CONSTELLATION COMMUNICATIONS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP3 9SQ

Company number 03951597
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 153/155 LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 99 . The most likely internet sites of CONSTELLATION COMMUNICATIONS LIMITED are www.constellationcommunications.co.uk, and www.constellation-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Constellation Communications Limited is a Private Limited Company. The company registration number is 03951597. Constellation Communications Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Constellation Communications Limited is 153 155 London Road Hemel Hempstead Hertfordshire Hp3 9sq. The company`s financial liabilities are £29.82k. It is £20.63k against last year. And the total assets are £144.63k, which is £71.17k against last year. COOPMANS, Fedor is a Secretary of the company. DAUCHY, Eric is a Director of the company. Secretary REID, Ean Malcolm has been resigned. Secretary RENNISON, Peter Jared has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


constellation communications Key Finiance

LIABILITIES £29.82k
+224%
CASH n/a
TOTAL ASSETS £144.63k
+96%
All Financial Figures

Current Directors

Secretary
COOPMANS, Fedor
Appointed Date: 19 November 2013

Director
DAUCHY, Eric
Appointed Date: 20 March 2000
65 years old

Resigned Directors

Secretary
REID, Ean Malcolm
Resigned: 11 May 2001
Appointed Date: 20 March 2000

Secretary
RENNISON, Peter Jared
Resigned: 19 November 2013
Appointed Date: 11 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Persons With Significant Control

Mr Eric Dauchy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CONSTELLATION COMMUNICATIONS LIMITED Events

13 Apr 2017
Confirmation statement made on 8 March 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99

29 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99

...
... and 38 more events
11 Apr 2000
New secretary appointed
11 Apr 2000
New director appointed
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
20 Mar 2000
Incorporation