BUSINESS PHONES & NETWORKS LIMITED
STOURBRIDGE BUSINESS PHONES LIMITED QUAYSHELFCO 891 LIMITED

Hellopages » Worcestershire » Bromsgrove » DY9 9JH

Company number 04341231
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address THE STABLES WASSELL GROVE LANE, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 9JH
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 44 . The most likely internet sites of BUSINESS PHONES & NETWORKS LIMITED are www.businessphonesnetworks.co.uk, and www.business-phones-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Business Phones Networks Limited is a Private Limited Company. The company registration number is 04341231. Business Phones Networks Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Business Phones Networks Limited is The Stables Wassell Grove Lane Hagley Stourbridge West Midlands Dy9 9jh. . ARUNDALE, Peter John is a Secretary of the company. ARUNDALE, Peter John is a Director of the company. BOYLETT, Robert Kenneth is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Nominee Director NQH LIMITED has been resigned. Director WARNER, Robert Louis has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
ARUNDALE, Peter John
Appointed Date: 05 February 2002

Director
ARUNDALE, Peter John
Appointed Date: 15 April 2002
57 years old

Director
BOYLETT, Robert Kenneth
Appointed Date: 05 February 2002
59 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 05 February 2002
Appointed Date: 17 December 2001

Nominee Director
NQH LIMITED
Resigned: 05 February 2002
Appointed Date: 17 December 2001
36 years old

Director
WARNER, Robert Louis
Resigned: 30 May 2003
Appointed Date: 15 April 2002
58 years old

Persons With Significant Control

Mr Peter John Arundale
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Robert Kenneth Boylett
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

BUSINESS PHONES & NETWORKS LIMITED Events

05 Jan 2017
Confirmation statement made on 18 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 44

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4

...
... and 55 more events
13 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Company name changed quayshelfco 891 LIMITED\certificate issued on 08/02/02
08 Feb 2002
Registered office changed on 08/02/02 from: narrow quay house narrow quay bristol BS1 4AH
17 Dec 2001
Incorporation

BUSINESS PHONES & NETWORKS LIMITED Charges

9 December 2009
Deposit agreement to secure own liabilities
Delivered: 11 December 2009
Status: Satisfied on 4 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 December 2007
Mortgage deed
Delivered: 7 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 1 building 2 wassell grove business…
6 November 2007
Deposit agreement to secure own liabilities
Delivered: 9 November 2007
Status: Satisfied on 4 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2007
An omnibus guarantee and set-off agreement
Delivered: 20 February 2007
Status: Satisfied on 4 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…