FUSION INTERACTIVE COMMUNICATION SOLUTIONS LIMITED
IMS MEDIA LIMITED NETWORK INNOVATIONS LIMITED NEWSOLVE LIMITED

Hellopages » West Midlands » Birmingham » B3 1UP
Company number 04289822
Status Liquidation
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Nigel Dudley as a secretary; Notice of end of Administration; Administrator's progress report. The most likely internet sites of FUSION INTERACTIVE COMMUNICATION SOLUTIONS LIMITED are www.fusioninteractivecommunicationsolutions.co.uk, and www.fusion-interactive-communication-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fusion Interactive Communication Solutions Limited is a Private Limited Company. The company registration number is 04289822. Fusion Interactive Communication Solutions Limited has been working since 19 September 2001. The present status of the company is Liquidation. The registered address of Fusion Interactive Communication Solutions Limited is 79 Caroline Street Birmingham B3 1up. . HOPKINS, Richard Whitfield is a Director of the company. SEEAR, Roger Phillip is a Director of the company. Secretary COWAN, Andrew has been resigned. Secretary DUDLEY, Nigel John has been resigned. Secretary MYTTON, Jill has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BACON, Nigel Douglas has been resigned. Director BAIZLEY, Richard Michael Joseph has been resigned. Director DIBBLE, Keith John has been resigned. Director HARTY, Julian Mark Alistair has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MADDEN, Richard David has been resigned. Director MCGEEVER, Brendan has been resigned. Director MUSTARD, John Lyle has been resigned. Director NIXON, John Peter has been resigned. Director WATTS, Timothy has been resigned. The company operates in "Other business activities".


Current Directors

Director
HOPKINS, Richard Whitfield
Appointed Date: 13 February 2002
57 years old

Director
SEEAR, Roger Phillip
Appointed Date: 13 February 2002
58 years old

Resigned Directors

Secretary
COWAN, Andrew
Resigned: 14 February 2002
Appointed Date: 08 February 2002

Secretary
DUDLEY, Nigel John
Resigned: 05 March 2014
Appointed Date: 03 May 2005

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 14 February 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 February 2002
Appointed Date: 19 September 2001

Director
BACON, Nigel Douglas
Resigned: 07 July 2005
Appointed Date: 03 March 2004
68 years old

Director
BAIZLEY, Richard Michael Joseph
Resigned: 14 February 2002
Appointed Date: 08 February 2002
63 years old

Director
DIBBLE, Keith John
Resigned: 30 April 2003
Appointed Date: 15 February 2002
54 years old

Director
HARTY, Julian Mark Alistair
Resigned: 16 October 2002
Appointed Date: 13 February 2002
61 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 February 2002
Appointed Date: 19 September 2001

Director
MADDEN, Richard David
Resigned: 17 September 2003
Appointed Date: 01 January 2003
58 years old

Director
MCGEEVER, Brendan
Resigned: 01 October 2004
Appointed Date: 23 September 2004
68 years old

Director
MUSTARD, John Lyle
Resigned: 30 April 2002
Appointed Date: 14 February 2002
63 years old

Director
NIXON, John Peter
Resigned: 28 July 2003
Appointed Date: 13 February 2002
73 years old

Director
WATTS, Timothy
Resigned: 03 August 2005
Appointed Date: 03 November 2003
76 years old

FUSION INTERACTIVE COMMUNICATION SOLUTIONS LIMITED Events

10 Mar 2014
Termination of appointment of Nigel Dudley as a secretary
03 Nov 2006
Notice of end of Administration
03 Nov 2006
Administrator's progress report
31 Oct 2006
Order of court to wind up
23 Oct 2006
Administrator's progress report
...
... and 55 more events
19 Feb 2002
Secretary resigned
15 Feb 2002
Company name changed network innovations LIMITED\certificate issued on 15/02/02
14 Feb 2002
Registered office changed on 14/02/02 from: 76 whitchurch road cardiff CF14 3LX
09 Jan 2002
Company name changed newsolve LIMITED\certificate issued on 09/01/02
19 Sep 2001
Incorporation

FUSION INTERACTIVE COMMUNICATION SOLUTIONS LIMITED Charges

5 September 2003
Debenture
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Pertemps Group Limited
Description: Fixed and floating charges over the undertaking and all…