SPECTRUM TELECOMMUNICATIONS LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 8NR

Company number 03290876
Status Active
Incorporation Date 6 December 1996
Company Type Private Limited Company
Address THATCHED COTTAGE, WOODHOUSES YOXALL, BURTON ON TRENT, STAFFORDSHIRE, DE13 8NR
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SPECTRUM TELECOMMUNICATIONS LIMITED are www.spectrumtelecommunications.co.uk, and www.spectrum-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Lichfield Trent Valley Rail Station is 5.8 miles; to Lichfield City Rail Station is 6.6 miles; to Shenstone Rail Station is 9.5 miles; to Tamworth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Telecommunications Limited is a Private Limited Company. The company registration number is 03290876. Spectrum Telecommunications Limited has been working since 06 December 1996. The present status of the company is Active. The registered address of Spectrum Telecommunications Limited is Thatched Cottage Woodhouses Yoxall Burton On Trent Staffordshire De13 8nr. . HOLT, Simon is a Director of the company. LEE HOLT, Jenny is a Director of the company. MONEY, Christopher Philip John is a Director of the company. Secretary BOND, Susan Jane has been resigned. Secretary HOLT, Roy Mervyn has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
HOLT, Simon
Appointed Date: 19 December 1996
61 years old

Director
LEE HOLT, Jenny
Appointed Date: 01 July 2008
50 years old

Director
MONEY, Christopher Philip John
Appointed Date: 04 November 2010
64 years old

Resigned Directors

Secretary
BOND, Susan Jane
Resigned: 29 August 1997
Appointed Date: 19 December 1996

Secretary
HOLT, Roy Mervyn
Resigned: 29 July 2009
Appointed Date: 29 August 1997

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 19 December 1996
Appointed Date: 06 December 1996

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 19 December 1996
Appointed Date: 06 December 1996

Persons With Significant Control

Mr Simon Lawrence Holt
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SPECTRUM TELECOMMUNICATIONS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Confirmation statement made on 6 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
11 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

28 Aug 2015
Registration of charge 032908760004, created on 14 August 2015
...
... and 54 more events
22 Dec 1996
Director resigned
22 Dec 1996
Secretary resigned
22 Dec 1996
New secretary appointed
22 Dec 1996
New director appointed
06 Dec 1996
Incorporation

SPECTRUM TELECOMMUNICATIONS LIMITED Charges

14 August 2015
Charge code 0329 0876 0004
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 October 2013
Charge code 0329 0876 0003
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at 4 faraday court, centrum 100, burton on…
25 September 2013
Charge code 0329 0876 0002
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 November 2008
Debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…