4COM NETWORK SERVICES LIMITED
CHRISTCHURCH SUNNY NETWORK SERVICES LIMITED

Hellopages » Dorset » Christchurch » BH23 6EW

Company number 06472696
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 events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 24 February 2017 with updates; Auditor's resignation. The most likely internet sites of 4COM NETWORK SERVICES LIMITED are www.4comnetworkservices.co.uk, and www.4com-network-services.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 Network Services Limited is a Private Limited Company. The company registration number is 06472696. 4com Network Services Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of 4com Network Services Limited is Loewy House Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset Bh23 6ew. . CARTLEDGE, Lynda Terry is a Secretary of the company. BRADDON, Russell is a Director of the company. HOPPER, Louisa is a Director 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 TRETHOWANS SERVICES LIMITED has been resigned. Director ELFALLAH, Karen Lilian 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
BRADDON, Russell
Appointed Date: 17 September 2010
65 years old

Director
HOPPER, Louisa
Appointed Date: 18 January 2012
47 years old

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
TRETHOWANS SERVICES LIMITED
Resigned: 05 October 2009
Appointed Date: 15 January 2008

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

Director
YARWOOD, Simon
Resigned: 16 May 2015
Appointed Date: 17 September 2010
48 years old

Persons With Significant Control

Mr Daron Grenville Hutt
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

4COM NETWORK SERVICES LIMITED Events

11 Apr 2017
Full accounts made up to 30 June 2016
20 Mar 2017
Confirmation statement made on 24 February 2017 with updates
22 Apr 2016
Auditor's resignation
21 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

12 Jan 2016
Full accounts made up to 30 June 2015
...
... and 40 more events
06 Oct 2009
Previous accounting period shortened from 31 January 2009 to 31 December 2008
29 Jan 2009
Return made up to 15/01/09; full list of members
15 Oct 2008
Director's change of particulars / daron hutt / 15/10/2008
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 NETWORK SERVICES LIMITED Charges

27 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 8 October 2015
Persons entitled: Daron Grenville Hutt
Description: Fixed and floating charge over the undertaking and all…
27 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 8 October 2015
Persons entitled: Karen Lilian Elfallah
Description: Fixed and floating charge over the undertaking and all…
3 November 2010
Debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…