COMMUNICATION MANAGEMENT LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 3HD

Company number 02932952
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address 7 MARQUIS HILL, SHILLINGTON, HITCHIN, HERTFORDSHIRE, SG5 3HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COMMUNICATION MANAGEMENT LIMITED are www.communicationmanagement.co.uk, and www.communication-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Communication Management Limited is a Private Limited Company. The company registration number is 02932952. Communication Management Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Communication Management Limited is 7 Marquis Hill Shillington Hitchin Hertfordshire Sg5 3hd. . MALAMATINAS, Nicholas is a Secretary of the company. MALAMATINAS, Susan Elizabeth is a Director of the company. Secretary MCDONAUGH, Maureen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRYANT, William Charles has been resigned. Director MCDONAUGH, Maureen has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MALAMATINAS, Nicholas
Appointed Date: 17 November 1995

Director
MALAMATINAS, Susan Elizabeth
Appointed Date: 23 June 2009
72 years old

Resigned Directors

Secretary
MCDONAUGH, Maureen
Resigned: 17 November 1995
Appointed Date: 30 June 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 June 1994
Appointed Date: 25 May 1994

Director
BRYANT, William Charles
Resigned: 29 March 2009
Appointed Date: 30 June 1994
89 years old

Director
MCDONAUGH, Maureen
Resigned: 17 November 1995
Appointed Date: 30 June 1994
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 June 1994
Appointed Date: 25 May 1994

COMMUNICATION MANAGEMENT LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 30 September 2016
01 Aug 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

26 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
28 Oct 1994
Particulars of mortgage/charge

21 Jul 1994
Director resigned;new director appointed

21 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

21 Jul 1994
Registered office changed on 21/07/94 from: 43 lawrence road hove east sussex BN3 5QE

25 May 1994
Incorporation

COMMUNICATION MANAGEMENT LIMITED Charges

24 October 1994
Deed of charge over credit balances
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money deposited by the…