SURF TELECOMS LIMITED
BRISTOL SWEB TELECOM LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0TB

Company number 02386327
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Auditor's resignation; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SURF TELECOMS LIMITED are www.surftelecoms.co.uk, and www.surf-telecoms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Surf Telecoms Limited is a Private Limited Company. The company registration number is 02386327. Surf Telecoms Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Surf Telecoms Limited is Avonbank Feeder Road Bristol Avon Bs2 0tb. . JONES, Sally Ann is a Secretary of the company. OOSTHUIZEN, Daniel Charl Stephanus is a Director of the company. SWIFT, Philip is a Director of the company. Secretary EDMUNDS, Robin David has been resigned. Secretary FOSTER, Stephen Alan Thomas has been resigned. Director ALLEN, Philip Gerald has been resigned. Director ALLEN, Philip Gerald has been resigned. Director BLEW, Steven James has been resigned. Director JAGGARD, Stephen Paul has been resigned. Director LUGGER, Stephen Michael has been resigned. Director MCHUGH, Miles William has been resigned. Director MUTTON, David has been resigned. Director OGLE, Mark Randall has been resigned. Director PENBERTHY, David John has been resigned. Director SAMWELL, Robert Thomas Frederick has been resigned. Director SELLERS, John Ernest has been resigned. Director SWIFT, Philip has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
JONES, Sally Ann
Appointed Date: 01 February 2000

Director
OOSTHUIZEN, Daniel Charl Stephanus
Appointed Date: 08 March 1999
68 years old

Director
SWIFT, Philip
Appointed Date: 13 March 2015
58 years old

Resigned Directors

Secretary
EDMUNDS, Robin David
Resigned: 31 January 2000
Appointed Date: 30 September 1993

Secretary
FOSTER, Stephen Alan Thomas
Resigned: 30 September 1993

Director
ALLEN, Philip Gerald
Resigned: 09 February 2015
Appointed Date: 23 April 2014
62 years old

Director
ALLEN, Philip Gerald
Resigned: 31 August 2013
Appointed Date: 31 October 2007
62 years old

Director
BLEW, Steven James
Resigned: 30 September 2005
Appointed Date: 10 January 2000
68 years old

Director
JAGGARD, Stephen Paul
Resigned: 27 May 1996
Appointed Date: 21 September 1995
80 years old

Director
LUGGER, Stephen Michael
Resigned: 29 January 1999
Appointed Date: 25 September 1998
69 years old

Director
MCHUGH, Miles William
Resigned: 23 December 1999
Appointed Date: 01 April 1998
61 years old

Director
MUTTON, David
Resigned: 30 July 1996
79 years old

Director
OGLE, Mark Randall
Resigned: 01 April 1998
Appointed Date: 21 September 1995
69 years old

Director
PENBERTHY, David John
Resigned: 31 October 2007
Appointed Date: 30 September 2005
69 years old

Director
SAMWELL, Robert Thomas Frederick
Resigned: 24 August 1998
Appointed Date: 30 July 1996
70 years old

Director
SELLERS, John Ernest
Resigned: 21 September 1995
82 years old

Director
SWIFT, Philip
Resigned: 22 April 2014
Appointed Date: 01 September 2013
58 years old

Persons With Significant Control

Wpd Distribution Network Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURF TELECOMS LIMITED Events

07 Dec 2016
Auditor's resignation
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 8,400,002

30 May 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
13 Jul 1989
Director resigned;new director appointed

13 Jul 1989
Registered office changed on 13/07/89 from: 2 baches street london N1 6UB

11 Jul 1989
Company name changed prizeadd LIMITED\certificate issued on 12/07/89

10 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1989
Incorporation