BINATONE TELECOM PLC

Hellopages » Greater London » Brent » NW2 7HF

Company number 02478485
Status Active
Incorporation Date 8 March 1990
Company Type Public Limited Company
Address 1 APSLEY WAY, LONDON, NW2 7HF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 024784850005, created on 9 February 2016. The most likely internet sites of BINATONE TELECOM PLC are www.binatonetelecom.co.uk, and www.binatone-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Binatone Telecom Plc is a Public Limited Company. The company registration number is 02478485. Binatone Telecom Plc has been working since 08 March 1990. The present status of the company is Active. The registered address of Binatone Telecom Plc is 1 Apsley Way London Nw2 7hf. . BRAND, Tracy is a Secretary of the company. LALVANI, Dinesh is a Director of the company. SCANLON, Neil James is a Director of the company. Secretary FORBES, John David has been resigned. Director BEATTIE, William Thomas Desmond has been resigned. Director BECKER, Norman John has been resigned. Director CATT, David has been resigned. Director COHEN, Jeffrey has been resigned. Director COHEN, Jeffrey has been resigned. Director FORBES, John David has been resigned. Director GREEN, Adrian Lee has been resigned. Director IRELAND, Luke Stephen has been resigned. Director LALVANI, Inderjit Singh has been resigned. Director MAY, Richard has been resigned. Director MORAN, Robert has been resigned. Director PANDYA, Manoj has been resigned. Director PANDYA, Suresh has been resigned. Director PICK, Martin Terence has been resigned. Director PORTER, John Edward has been resigned. Director WATKINS, Robert John has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
BRAND, Tracy
Appointed Date: 01 June 2007

Director
LALVANI, Dinesh
Appointed Date: 07 September 1998
52 years old

Director
SCANLON, Neil James
Appointed Date: 03 November 2011
44 years old

Resigned Directors

Secretary
FORBES, John David
Resigned: 29 May 2007

Director
BEATTIE, William Thomas Desmond
Resigned: 21 April 1993
Appointed Date: 01 October 1992
65 years old

Director
BECKER, Norman John
Resigned: 07 September 1998
Appointed Date: 17 November 1997
78 years old

Director
CATT, David
Resigned: 02 December 1997
Appointed Date: 02 December 1996
74 years old

Director
COHEN, Jeffrey
Resigned: 01 October 2010
Appointed Date: 01 August 2008
79 years old

Director
COHEN, Jeffrey
Resigned: 31 March 2004
Appointed Date: 01 June 2001
79 years old

Director
FORBES, John David
Resigned: 06 November 1998
71 years old

Director
GREEN, Adrian Lee
Resigned: 31 January 2012
Appointed Date: 01 April 2004
55 years old

Director
IRELAND, Luke Stephen
Resigned: 06 November 2011
Appointed Date: 01 October 2010
53 years old

Director
LALVANI, Inderjit Singh
Resigned: 01 February 2008
86 years old

Director
MAY, Richard
Resigned: 21 July 1992
80 years old

Director
MORAN, Robert
Resigned: 05 November 1996
Appointed Date: 01 February 1995
65 years old

Director
PANDYA, Manoj
Resigned: 06 February 2009
Appointed Date: 01 January 2007
55 years old

Director
PANDYA, Suresh
Resigned: 30 September 1995
79 years old

Director
PICK, Martin Terence
Resigned: 01 February 1995
Appointed Date: 18 July 1994
72 years old

Director
PORTER, John Edward
Resigned: 08 October 2004
Appointed Date: 07 September 1998
76 years old

Director
WATKINS, Robert John
Resigned: 30 September 1993
Appointed Date: 25 January 1993
75 years old

Persons With Significant Control

Mr Dinesh Lalvani
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

BINATONE TELECOM PLC Events

28 Mar 2017
Confirmation statement made on 25 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 March 2016
10 Feb 2016
Registration of charge 024784850005, created on 9 February 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000

14 Oct 2015
Full accounts made up to 31 March 2015
...
... and 116 more events
03 Apr 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1990
Memorandum and Articles of Association
08 Mar 1990
Incorporation

BINATONE TELECOM PLC Charges

9 February 2016
Charge code 0247 8485 0005
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 July 2011
Debenture
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Legal assignment
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
4 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 26 August 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…