BETWEEN THE LINES COMMUNICATION LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1NF

Company number 04264142
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address BURNERS-LEE HOUSE E-CENTRE, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1NF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Unit 31 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS to Burners-Lee House E-Centre Easthampstead Road Bracknell Berkshire RG12 1NF on 21 April 2017; Registration of charge 042641420006, created on 28 February 2017; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of BETWEEN THE LINES COMMUNICATION LIMITED are www.betweenthelinescommunication.co.uk, and www.between-the-lines-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bagshot Rail Station is 4.7 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Between The Lines Communication Limited is a Private Limited Company. The company registration number is 04264142. Between The Lines Communication Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Between The Lines Communication Limited is Burners Lee House E Centre Easthampstead Road Bracknell Berkshire United Kingdom Rg12 1nf. . LAMDEN, Caroline Theresa is a Secretary of the company. LAMDEN, Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STYLES, Andrew Trevor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LAMDEN, Caroline Theresa
Appointed Date: 03 August 2001

Director
LAMDEN, Robert
Appointed Date: 03 August 2001
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Director
STYLES, Andrew Trevor
Resigned: 24 June 2002
Appointed Date: 01 January 2002
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Robert Lamden
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Theresa Lamden
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BETWEEN THE LINES COMMUNICATION LIMITED Events

21 Apr 2017
Registered office address changed from Unit 31 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS to Burners-Lee House E-Centre Easthampstead Road Bracknell Berkshire RG12 1NF on 21 April 2017
02 Mar 2017
Registration of charge 042641420006, created on 28 February 2017
08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 12,500

...
... and 48 more events
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
03 Aug 2001
Incorporation

BETWEEN THE LINES COMMUNICATION LIMITED Charges

28 February 2017
Charge code 0426 4142 0006
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in unit 3…
31 January 2012
Rent deposit deed
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Marchmont Atlas (1) Limited
Description: A fixed charge over the initial deposit and the deposit…
22 December 2008
Debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2008
Fixed and floating charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
4 December 2006
Rent deposit deed
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Kevin Nigel Bradly and Heather Bradly
Description: The cash deposit of £2150.25 together with any sums and any…
19 December 2002
Charge by way of debenture
Delivered: 2 January 2003
Status: Satisfied on 14 March 2009
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…