3COM (U.K.) LIMITED
BRACKNELL COM4 LIMITED 3COM (U.K.) LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1HN
Company number 01996069
Status Liquidation
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address C/O HEWLETT-PACKARD LTD, AMEN CORNER, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1HN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 13 July 2016; Declaration of solvency. The most likely internet sites of 3COM (U.K.) LIMITED are www.3comuk.co.uk, and www.3com-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Bagshot Rail Station is 5.3 miles; to Blackwater Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 9.6 miles; to Ash Vale Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3com U K Limited is a Private Limited Company. The company registration number is 01996069. 3com U K Limited has been working since 05 March 1986. The present status of the company is Liquidation. The registered address of 3com U K Limited is C O Hewlett Packard Ltd Amen Corner Cain Road Bracknell Berkshire Rg12 1hn. . TROWER, Tara Dawn is a Secretary of the company. TROWER, Tara Dawn is a Director of the company. Secretary DEANS COURT REGISTRARS LIMITED has been resigned. Secretary FRIEDMAN, Ronald Benjamin has been resigned. Secretary MICHAEL, Mark Dixwell has been resigned. Secretary PERKINS, Thomas Clark has been resigned. Secretary PUTLAND, Roberto has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ALDRICH, Robert Scott has been resigned. Director BEALS, John Robert has been resigned. Director BEIRNE, Harold has been resigned. Director BRUNER, Judy has been resigned. Director BURR, Steven David has been resigned. Director CAMPBELL, Steven has been resigned. Director CERONIE, Buddie Alan has been resigned. Director CUTHBERT, Patricia Lucy has been resigned. Director DEAN, Alison has been resigned. Director FARRIS, Keith Eugene has been resigned. Director FINOCCHIO,JR., Robert James has been resigned. Director FRIEDMAN, Ronald Benjamin has been resigned. Director GOLDMAN, Neal has been resigned. Director GROVES, Alan Dean has been resigned. Director HELD, Jeffrey Michael has been resigned. Director KAPP, Matthew Jeremy has been resigned. Director LEWTHWAITE, Mark has been resigned. Director MICHAEL, Mark Dixwell has been resigned. Director PAISLEY, Christopher Blake has been resigned. Director PLIMMER, Thomas William Cyril has been resigned. Director PUTLAND, Roberto Adriano has been resigned. Director PUTLAND, Roberto Adriano has been resigned. Director SEARLE, Philip Andrew has been resigned. Director TAYLOR III, Arthur Timson has been resigned. Director TROWER, Tara Dawn has been resigned. Director WILSON, Nicholas Anthony has been resigned. Director WILSON, Nicholas Anthony has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TROWER, Tara Dawn
Appointed Date: 01 May 2014

Director
TROWER, Tara Dawn
Appointed Date: 09 July 2015
53 years old

Resigned Directors

Secretary
DEANS COURT REGISTRARS LIMITED
Resigned: 31 December 2005
Appointed Date: 27 March 2002

Secretary
FRIEDMAN, Ronald Benjamin
Resigned: 27 February 2004
Appointed Date: 15 August 1997

Secretary
MICHAEL, Mark Dixwell
Resigned: 13 October 2003
Appointed Date: 24 June 1986

Secretary
PERKINS, Thomas Clark
Resigned: 31 August 2011
Appointed Date: 04 May 2010

Secretary
PUTLAND, Roberto
Resigned: 01 May 2014
Appointed Date: 31 August 2011

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 04 May 2010
Appointed Date: 01 January 2006

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 12 December 1987

Director
ALDRICH, Robert Scott
Resigned: 26 August 2008
Appointed Date: 04 August 2006
59 years old

Director
BEALS, John Robert
Resigned: 04 August 2006
Appointed Date: 03 October 2005
70 years old

Director
BEIRNE, Harold
Resigned: 07 May 2001
Appointed Date: 15 August 1997
79 years old

Director
BRUNER, Judy
Resigned: 18 February 2000
Appointed Date: 01 August 1998
67 years old

Director
BURR, Steven David
Resigned: 30 June 2015
Appointed Date: 01 May 2011
65 years old

Director
CAMPBELL, Steven
Resigned: 14 January 2005
Appointed Date: 24 June 2003
71 years old

Director
CERONIE, Buddie Alan
Resigned: 21 December 2003
Appointed Date: 20 November 2002
67 years old

Director
CUTHBERT, Patricia Lucy
Resigned: 31 October 2001
Appointed Date: 24 March 2001
66 years old

Director
DEAN, Alison
Resigned: 03 October 2005
Appointed Date: 15 January 2005
61 years old

Director
FARRIS, Keith Eugene
Resigned: 04 May 2010
Appointed Date: 16 September 2008
78 years old

Director
FINOCCHIO,JR., Robert James
Resigned: 15 August 1997
74 years old

Director
FRIEDMAN, Ronald Benjamin
Resigned: 20 November 2002
Appointed Date: 24 March 2001
76 years old

Director
GOLDMAN, Neal
Resigned: 04 May 2010
Appointed Date: 13 October 2003
74 years old

Director
GROVES, Alan Dean
Resigned: 01 August 1998
Appointed Date: 06 February 1996
81 years old

Director
HELD, Jeffrey Michael
Resigned: 16 September 2008
Appointed Date: 01 May 2007
57 years old

Director
KAPP, Matthew Jeremy
Resigned: 15 August 1997
Appointed Date: 06 October 1993
65 years old

Director
LEWTHWAITE, Mark
Resigned: 01 May 2011
Appointed Date: 04 May 2010
70 years old

Director
MICHAEL, Mark Dixwell
Resigned: 13 October 2003
75 years old

Director
PAISLEY, Christopher Blake
Resigned: 06 February 1996
73 years old

Director
PLIMMER, Thomas William Cyril
Resigned: 06 October 1993
78 years old

Director
PUTLAND, Roberto Adriano
Resigned: 09 July 2015
Appointed Date: 23 February 2015
54 years old

Director
PUTLAND, Roberto Adriano
Resigned: 01 May 2014
Appointed Date: 07 March 2012
54 years old

Director
SEARLE, Philip Andrew
Resigned: 24 June 2003
Appointed Date: 01 December 2001
59 years old

Director
TAYLOR III, Arthur Timson
Resigned: 24 March 2001
Appointed Date: 18 February 2000
69 years old

Director
TROWER, Tara Dawn
Resigned: 23 February 2015
Appointed Date: 01 May 2014
53 years old

Director
WILSON, Nicholas Anthony
Resigned: 07 March 2012
Appointed Date: 04 May 2010
63 years old

Director
WILSON, Nicholas Anthony
Resigned: 01 May 2011
Appointed Date: 04 May 2010
63 years old

3COM (U.K.) LIMITED Events

24 Mar 2017
Return of final meeting in a members' voluntary winding up
21 Sep 2016
Liquidators' statement of receipts and payments to 13 July 2016
04 Aug 2015
Declaration of solvency
04 Aug 2015
Appointment of a voluntary liquidator
04 Aug 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-14
  • LRESSP ‐ Special resolution to wind up on 2015-07-14
  • LRESSP ‐ Special resolution to wind up on 2015-07-14
  • LRESSP ‐ Special resolution to wind up on 2015-07-14

...
... and 184 more events
15 Sep 1987
Registered office changed on 15/09/87 from: 35 basinghall street london EC2V 5DB

24 Jun 1987
Director resigned

18 Jul 1986
Accounting reference date notified as 31/05

30 Jun 1986
Secretary resigned;new secretary appointed;new director appointed

30 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association