ONE HORIZON GROUP PLC
EASTLEIGH SATCOM GROUP HOLDINGS PLC

Hellopages » Hampshire » Eastleigh » SO50 9PD

Company number 05066838
Status Active
Incorporation Date 8 March 2004
Company Type Public Limited Company
Address FLEMING COURT, LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ONE HORIZON GROUP PLC are www.onehorizongroup.co.uk, and www.one-horizon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Shawford Rail Station is 3.9 miles; to Romsey Rail Station is 5.5 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Horizon Group Plc is a Public Limited Company. The company registration number is 05066838. One Horizon Group Plc has been working since 08 March 2004. The present status of the company is Active. The registered address of One Horizon Group Plc is Fleming Court Leigh Road Eastleigh Hampshire So50 9pd. . WARD, Martin Christopher is a Secretary of the company. COLLINS, Brian James is a Director of the company. WARD, Martin Christopher is a Director of the company. Secretary JOHNSON, Alexandra Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AUSTIN, Stephen Michael has been resigned. Director HICKEY, David Martin James has been resigned. Director JOHNSON, Alexandra Mary has been resigned. Director JOHNSON, Alexandra Mary has been resigned. Director THOMPSON, Adam has been resigned. Director VOS, Charles Richard has been resigned. Director WHITE, Mark Brian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WARD, Martin Christopher
Appointed Date: 11 March 2005

Director
COLLINS, Brian James
Appointed Date: 21 October 2010
57 years old

Director
WARD, Martin Christopher
Appointed Date: 01 May 2004
68 years old

Resigned Directors

Secretary
JOHNSON, Alexandra Mary
Resigned: 11 March 2005
Appointed Date: 08 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Director
AUSTIN, Stephen Michael
Resigned: 31 May 2010
Appointed Date: 08 January 2007
58 years old

Director
HICKEY, David Martin James
Resigned: 31 October 2006
Appointed Date: 10 June 2005
70 years old

Director
JOHNSON, Alexandra Mary
Resigned: 10 April 2012
Appointed Date: 04 October 2005
70 years old

Director
JOHNSON, Alexandra Mary
Resigned: 11 July 2005
Appointed Date: 08 March 2004
70 years old

Director
THOMPSON, Adam
Resigned: 11 July 2005
Appointed Date: 16 March 2004
62 years old

Director
VOS, Charles Richard
Resigned: 31 May 2010
Appointed Date: 10 June 2005
80 years old

Director
WHITE, Mark Brian
Resigned: 25 July 2014
Appointed Date: 08 March 2004
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

ONE HORIZON GROUP PLC Events

29 Jun 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
First Gazette notice for compulsory strike-off
23 Jun 2016
Annual return made up to 8 March 2016 no member list
Statement of capital on 2016-06-23
  • USD 10,193,831.3
  • GBP 50,000

10 Mar 2016
Annual return made up to 8 March 2015
Statement of capital on 2016-03-10
  • GBP 50,000
  • USD 10,193,831.3

...
... and 105 more events
06 Apr 2004
New director appointed
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
02 Apr 2004
New secretary appointed;new director appointed
08 Mar 2004
Incorporation

ONE HORIZON GROUP PLC Charges

5 October 2012
Debenture
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Mark White
Description: Fixed and floating charge over the undertaking and all…
16 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 14 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2005
Charge of deposit
Delivered: 21 September 2005
Status: Satisfied on 21 April 2006
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £2,900,000 credited to account…