SATURN TELECOM LIMITED
SUTTON COLDFIELD SPEED 9217 LIMITED

Hellopages » West Midlands » Birmingham » B72 1TU

Company number 04466568
Status Liquidation
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU
Home Country United Kingdom
Nature of Business 47429 - Retail sale of telecommunications equipment other than mobile telephones
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Appointment of Mr Leonard Lippitt as a secretary on 21 June 2016. The most likely internet sites of SATURN TELECOM LIMITED are www.saturntelecom.co.uk, and www.saturn-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Saturn Telecom Limited is a Private Limited Company. The company registration number is 04466568. Saturn Telecom Limited has been working since 21 June 2002. The present status of the company is Liquidation. The registered address of Saturn Telecom Limited is Station House Midland Drive Sutton Coldfield West Midlands B72 1tu. . LIPPITT, Leonard is a Secretary of the company. BROWN, Paul Simon is a Director of the company. LIPPITT, Leonard is a Director of the company. Secretary LIPPITT, Jeanette has been resigned. Secretary SAUNDERSON, Andrew Philip has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LIPPITT, Jeanette has been resigned. Director MASON, Reginald Howard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of telecommunications equipment other than mobile telephones".


Current Directors

Secretary
LIPPITT, Leonard
Appointed Date: 21 June 2016

Director
BROWN, Paul Simon
Appointed Date: 09 May 2013
46 years old

Director
LIPPITT, Leonard
Appointed Date: 10 July 2002
57 years old

Resigned Directors

Secretary
LIPPITT, Jeanette
Resigned: 21 June 2016
Appointed Date: 22 November 2002

Secretary
SAUNDERSON, Andrew Philip
Resigned: 14 November 2002
Appointed Date: 10 July 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 2002
Appointed Date: 21 June 2002

Director
LIPPITT, Jeanette
Resigned: 21 June 2016
Appointed Date: 08 April 2010
45 years old

Director
MASON, Reginald Howard
Resigned: 20 October 2009
Appointed Date: 10 July 2002
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 2002
Appointed Date: 21 June 2002

SATURN TELECOM LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

22 Jun 2016
Appointment of Mr Leonard Lippitt as a secretary on 21 June 2016
22 Jun 2016
Termination of appointment of Jeanette Lippitt as a secretary on 21 June 2016
22 Jun 2016
Termination of appointment of Jeanette Lippitt as a director on 21 June 2016
...
... and 46 more events
27 Jul 2002
New director appointed
27 Jul 2002
Memorandum and Articles of Association
18 Jul 2002
Company name changed speed 9217 LIMITED\certificate issued on 18/07/02
18 Jul 2002
Registered office changed on 18/07/02 from: 6-8 underwood street london N1 7JQ
21 Jun 2002
Incorporation

SATURN TELECOM LIMITED Charges

18 April 2007
Mortgage debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) Limited
Description: Fixed and floating charges over the undertaking and all…