4COM CAPITAL LIMITED
CHRISTCHURCH 4COM CONNECTIONS LIMITED SUNNY CONNECTIONS LIMITED

Hellopages » Dorset » Christchurch » BH23 6EW

Company number 06472878
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address LOEWY HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, BH23 6EW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 July 2016 with updates; Auditor's resignation. The most likely internet sites of 4COM CAPITAL LIMITED are www.4comcapital.co.uk, and www.4com-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Bournemouth Rail Station is 3.8 miles; to Christchurch Rail Station is 4.2 miles; to Branksome Rail Station is 4.7 miles; to Poole Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4com Capital Limited is a Private Limited Company. The company registration number is 06472878. 4com Capital Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of 4com Capital Limited is Loewy House Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset Bh23 6ew. . CARTLEDGE, Lynda Terry is a Secretary of the company. HUTT, Daron Grenville is a Director of the company. NEWTON, James Arthur is a Director of the company. SCUTT, Gary is a Director of the company. Secretary CARTLEDGE, Lynda Terry has been resigned. Secretary CARTLEDGE, Lynda Terry has been resigned. Secretary TRETHOWANS SERVICES LIMITED has been resigned. Director ELFALLAH, Karen Lilian has been resigned. Director NEWCOMBE, Paul Charles has been resigned. Director WEDERELL, Ian Clive has been resigned. Director YARWOOD, Simon has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
CARTLEDGE, Lynda Terry
Appointed Date: 05 October 2009

Director
HUTT, Daron Grenville
Appointed Date: 15 January 2008
62 years old

Director
NEWTON, James Arthur
Appointed Date: 07 December 2015
44 years old

Director
SCUTT, Gary
Appointed Date: 13 February 2012
49 years old

Resigned Directors

Secretary
CARTLEDGE, Lynda Terry
Resigned: 25 July 2013
Appointed Date: 18 September 2012

Secretary
CARTLEDGE, Lynda Terry
Resigned: 20 January 2012
Appointed Date: 05 October 2009

Secretary
TRETHOWANS SERVICES LIMITED
Resigned: 29 September 2009
Appointed Date: 15 January 2008

Director
ELFALLAH, Karen Lilian
Resigned: 04 June 2013
Appointed Date: 15 January 2008
66 years old

Director
NEWCOMBE, Paul Charles
Resigned: 17 September 2010
Appointed Date: 08 February 2010
62 years old

Director
WEDERELL, Ian Clive
Resigned: 03 June 2011
Appointed Date: 01 February 2010
60 years old

Director
YARWOOD, Simon
Resigned: 16 May 2015
Appointed Date: 25 July 2013
48 years old

Persons With Significant Control

Mr Gary Scutt
Notified on: 28 July 2016
49 years old
Nature of control: Has significant influence or control

4COM CAPITAL LIMITED Events

10 Apr 2017
Full accounts made up to 30 June 2016
28 Jul 2016
Confirmation statement made on 8 July 2016 with updates
22 Apr 2016
Auditor's resignation
12 Jan 2016
Full accounts made up to 30 June 2015
08 Dec 2015
Appointment of Mr James Arthur Newton as a director on 7 December 2015
...
... and 42 more events
06 Oct 2009
Previous accounting period shortened from 31 January 2009 to 31 December 2008
30 Sep 2009
Appointment terminated secretary trethowans services LIMITED
29 Jan 2009
Return made up to 15/01/09; full list of members
20 Feb 2008
Registered office changed on 20/02/08 from: the director generals house 15 rockstone place southampton SO15 2EP
15 Jan 2008
Incorporation

4COM CAPITAL LIMITED Charges

4 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…