ONE CALL GROUP (HOLDINGS) LTD
VERWOOD SALISBURY HOUSE GROUP LTD SALISBURY HOUSE GARAGE LIMITED

Hellopages » Dorset » East Dorset » BH31 6YS
Company number 02976153
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address SIX ENTERPRISE PARK, BLACK MOOR ROAD, VERWOOD, DORSET, BH31 6YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of ONE CALL GROUP (HOLDINGS) LTD are www.onecallgroupholdings.co.uk, and www.one-call-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Pokesdown Rail Station is 9.8 miles; to Bournemouth Rail Station is 10 miles; to Branksome Rail Station is 10.4 miles; to Parkstone (Dorset) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Call Group Holdings Ltd is a Private Limited Company. The company registration number is 02976153. One Call Group Holdings Ltd has been working since 07 October 1994. The present status of the company is Active. The registered address of One Call Group Holdings Ltd is Six Enterprise Park Black Moor Road Verwood Dorset Bh31 6ys. . STOWE, Carol Ann is a Secretary of the company. ANDERSON, Paul is a Director of the company. Secretary ANDERSON, Sarah has been resigned. Secretary MONK, Glynis Irene has been resigned. Secretary WHEELER, Glenda Noliene has been resigned. Secretary WHEELER, Glenda Noliene has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ANDERSON, David Stuart has been resigned. Director ANDERSON, Paul Robert has been resigned. Director ANDERSON, Paul Robert has been resigned. Director ROBERTS, Wendy has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STOWE, Carol Ann
Appointed Date: 01 July 2007

Director
ANDERSON, Paul
Appointed Date: 06 October 2003
73 years old

Resigned Directors

Secretary
ANDERSON, Sarah
Resigned: 01 July 2007
Appointed Date: 28 April 2003

Secretary
MONK, Glynis Irene
Resigned: 28 April 2003
Appointed Date: 01 July 2000

Secretary
WHEELER, Glenda Noliene
Resigned: 16 June 2000
Appointed Date: 30 June 1995

Secretary
WHEELER, Glenda Noliene
Resigned: 15 March 1995
Appointed Date: 15 March 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 March 1995
Appointed Date: 07 October 1994

Director
ANDERSON, David Stuart
Resigned: 06 October 2003
Appointed Date: 30 June 1995
75 years old

Director
ANDERSON, Paul Robert
Resigned: 10 October 2000
Appointed Date: 15 June 1998
73 years old

Director
ANDERSON, Paul Robert
Resigned: 30 June 1995
Appointed Date: 15 March 1995
73 years old

Director
ROBERTS, Wendy
Resigned: 20 March 1998
Appointed Date: 01 May 1997
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 March 1995
Appointed Date: 07 October 1994

Persons With Significant Control

Mr Paul Robert Anderson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ONE CALL GROUP (HOLDINGS) LTD Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 7 October 2016 with updates
22 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
16 Mar 1995
Secretary resigned;new director appointed
16 Mar 1995
Secretary resigned;new secretary appointed
16 Mar 1995
Registered office changed on 16/03/95 from: 43 lawrence road, hove, east sussex BN3 5QE
10 Mar 1995
Company name changed company a LIMITED\certificate issued on 13/03/95

07 Oct 1994
Incorporation

ONE CALL GROUP (HOLDINGS) LTD Charges

21 September 2010
Fixed and floating charge
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…