V.I.P. COMMUNICATIONS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 03585006
Status Liquidation
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address AIRPORT HOUSE (FROST GROUP LTD), PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 17 February 2017; Liquidators' statement of receipts and payments to 17 August 2016; Liquidators' statement of receipts and payments to 17 February 2016. The most likely internet sites of V.I.P. COMMUNICATIONS LIMITED are www.vipcommunications.co.uk, and www.v-i-p-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. V I P Communications Limited is a Private Limited Company. The company registration number is 03585006. V I P Communications Limited has been working since 22 June 1998. The present status of the company is Liquidation. The registered address of V I P Communications Limited is Airport House Frost Group Ltd Purley Way Croydon Surrey Cr0 0xz. . MCCABE, Bridget Carmel is a Secretary of the company. MCCABE, Bridget Carmel is a Director of the company. MCCABE, Thomas Baptiste is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
MCCABE, Bridget Carmel
Appointed Date: 26 January 1999

Director
MCCABE, Bridget Carmel
Appointed Date: 24 May 1999
66 years old

Director
MCCABE, Thomas Baptiste
Appointed Date: 01 July 1998
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

V.I.P. COMMUNICATIONS LIMITED Events

25 Mar 2017
Liquidators' statement of receipts and payments to 17 February 2017
29 Sep 2016
Liquidators' statement of receipts and payments to 17 August 2016
09 Mar 2016
Liquidators' statement of receipts and payments to 17 February 2016
03 Sep 2015
Liquidators' statement of receipts and payments to 17 August 2015
18 Mar 2015
Liquidators' statement of receipts and payments to 17 February 2015
...
... and 55 more events
04 May 1999
New secretary appointed
26 Jun 1998
Secretary resigned
26 Jun 1998
Director resigned
26 Jun 1998
Registered office changed on 26/06/98 from: 381 kingsway hove east sussex BN3 4QD
22 Jun 1998
Incorporation

V.I.P. COMMUNICATIONS LIMITED Charges

4 March 2005
Debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor 107 clifton street and lower ground floor…