CABOT COMMUNICATIONS LIMITED
BRISTOL LONSDALE ASTRA LIMITED CABOT COMMUNICATIONS LIMITED COMPUTER CHANNEL PRODUCTIONS LIMITED

Hellopages » Bristol » Bristol, City of » BS15 1TF
Company number 02817269
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address UNIT A LINK HOUSE, BRITTON GARDENS, KINGSWOOD, BRISTOL, BS15 1TF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of CABOT COMMUNICATIONS LIMITED are www.cabotcommunications.co.uk, and www.cabot-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bristol Temple Meads Rail Station is 3.1 miles; to Filton Abbey Wood Rail Station is 3.4 miles; to Keynsham Rail Station is 3.4 miles; to Bristol Parkway Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabot Communications Limited is a Private Limited Company. The company registration number is 02817269. Cabot Communications Limited has been working since 12 May 1993. The present status of the company is Active. The registered address of Cabot Communications Limited is Unit A Link House Britton Gardens Kingswood Bristol Bs15 1tf. . ALKIM, Ihsaner is a Director of the company. ERDOGAN, Enis Turan is a Director of the company. YUNGUL, Omer is a Director of the company. Secretary HELPS, Jillian has been resigned. Secretary HELPS, Kenneth Royston has been resigned. Secretary HUMPHREYS, Robert Ashton has been resigned. Secretary MOSS, Nicholas Anthony has been resigned. Secretary SOMYUREK, Alp Aslan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HELPS, Kenneth Royston has been resigned. Director KUMBASAR, Cevat has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ALKIM, Ihsaner
Appointed Date: 26 April 2002
71 years old

Director
ERDOGAN, Enis Turan
Appointed Date: 01 May 2001
71 years old

Director
YUNGUL, Omer
Appointed Date: 01 May 2001
70 years old

Resigned Directors

Secretary
HELPS, Jillian
Resigned: 13 July 1999
Appointed Date: 09 June 1993

Secretary
HELPS, Kenneth Royston
Resigned: 18 October 2001
Appointed Date: 01 May 2001

Secretary
HUMPHREYS, Robert Ashton
Resigned: 22 December 2011
Appointed Date: 01 May 2007

Secretary
MOSS, Nicholas Anthony
Resigned: 01 May 2001
Appointed Date: 13 July 1999

Secretary
SOMYUREK, Alp Aslan
Resigned: 01 May 2007
Appointed Date: 18 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 1994
Appointed Date: 12 May 1993

Director
HELPS, Kenneth Royston
Resigned: 03 February 2003
Appointed Date: 09 June 1993
73 years old

Director
KUMBASAR, Cevat
Resigned: 01 April 2002
Appointed Date: 01 May 2001
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 1994
Appointed Date: 12 May 1993

CABOT COMMUNICATIONS LIMITED Events

02 Dec 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 250,000

13 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000

07 Oct 2014
Full accounts made up to 31 December 2013
...
... and 81 more events
03 May 1994
Company name changed heltrad LIMITED\certificate issued on 04/05/94
10 Mar 1994
Registered office changed on 10/03/94 from: 788-790 finchley road london NW11 7UR

10 Jun 1993
Memorandum and Articles of Association
08 Jun 1993
Company name changed logicwise LIMITED\certificate issued on 09/06/93
12 May 1993
Incorporation

CABOT COMMUNICATIONS LIMITED Charges

3 March 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…