ADVANCED COMMUNICATION SOLUTIONS LIMITED
OXFORDSHIRE ADVANCED COMMUNICATIONS SOLUTIONS LIMITED ELCEA (UK) LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 1TG

Company number 03189815
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address 22-23 BEAUMONT CLOSE, BANBURY, OXFORDSHIRE, OX16 1TG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Jonathan Peter Heale as a director on 23 September 2016. The most likely internet sites of ADVANCED COMMUNICATION SOLUTIONS LIMITED are www.advancedcommunicationsolutions.co.uk, and www.advanced-communication-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Communication Solutions Limited is a Private Limited Company. The company registration number is 03189815. Advanced Communication Solutions Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of Advanced Communication Solutions Limited is 22 23 Beaumont Close Banbury Oxfordshire Ox16 1tg. . SHIACH, Joan Margaret is a Secretary of the company. HEALE, Jonathan Peter is a Director of the company. LINDLEY, Trevor John is a Director of the company. SHIACH, Andrew Charles is a Director of the company. Secretary SHIACH, Andrew Charles has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director HARDEMAN, Cornelis has been resigned. Director HUINCK, Vincentius Hyacinthus Jozeph Maria has been resigned. Director JONES, Mathew Bruce has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director SHIACH, Joan Margaret has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SHIACH, Joan Margaret
Appointed Date: 25 June 1999

Director
HEALE, Jonathan Peter
Appointed Date: 23 September 2016
58 years old

Director
LINDLEY, Trevor John
Appointed Date: 23 September 2016
57 years old

Director
SHIACH, Andrew Charles
Appointed Date: 24 April 1996
69 years old

Resigned Directors

Secretary
SHIACH, Andrew Charles
Resigned: 25 February 1999
Appointed Date: 24 April 1996

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 24 April 1996
Appointed Date: 23 April 1996

Director
HARDEMAN, Cornelis
Resigned: 25 June 1999
Appointed Date: 24 April 1996
75 years old

Director
HUINCK, Vincentius Hyacinthus Jozeph Maria
Resigned: 25 June 1999
Appointed Date: 24 April 1996
81 years old

Director
JONES, Mathew Bruce
Resigned: 01 October 2011
Appointed Date: 11 September 2009
49 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 24 April 1996
Appointed Date: 23 April 1996
62 years old

Director
SHIACH, Joan Margaret
Resigned: 13 December 2014
Appointed Date: 02 January 2008
68 years old

Persons With Significant Control

Mr Andrew Charles Shiach
Notified on: 31 March 2017
69 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED COMMUNICATION SOLUTIONS LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Sep 2016
Appointment of Mr Jonathan Peter Heale as a director on 23 September 2016
23 Sep 2016
Appointment of Mr Trevor John Lindley as a director on 23 September 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,501

...
... and 73 more events
15 May 1996
Secretary resigned
15 May 1996
New director appointed
15 May 1996
Ad 24/04/96--------- £ si 9999@1=9999 £ ic 1/10000
15 May 1996
New secretary appointed;new director appointed
23 Apr 1996
Incorporation

ADVANCED COMMUNICATION SOLUTIONS LIMITED Charges

24 January 2014
Charge code 0318 9815 0002
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 July 2000
Mortgage debenture
Delivered: 3 August 2000
Status: Satisfied on 13 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…