FUSION FOUR TELECOMS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3TF

Company number 04026523
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3TF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FUSION FOUR TELECOMS LIMITED are www.fusionfourtelecoms.co.uk, and www.fusion-four-telecoms.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Fusion Four Telecoms Limited is a Private Limited Company. The company registration number is 04026523. Fusion Four Telecoms Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Fusion Four Telecoms Limited is Nicholas House River Front Enfield Middlesex En1 3tf. The company`s financial liabilities are £29.15k. It is £4.08k against last year. The cash in hand is £31.49k. It is £-29.05k against last year. And the total assets are £309.48k, which is £72.32k against last year. NETWORK COMMUNICATIONS GROUP LTD is a Secretary of the company. POWLING, Graham Lewis is a Director of the company. Secretary GABLE, Claire has been resigned. Secretary GABLE, John has been resigned. Secretary GABLE, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, William has been resigned. Director GABLE, John has been resigned. Director GABLE, Kathleen has been resigned. Director GABLE, Kathleen has been resigned. Director NEIGHBOUR, Lee Jonathan has been resigned. Director SUMMERLIN, Philip John has been resigned. The company operates in "Other telecommunications activities".


fusion four telecoms Key Finiance

LIABILITIES £29.15k
+16%
CASH £31.49k
-48%
TOTAL ASSETS £309.48k
+30%
All Financial Figures

Current Directors

Secretary
NETWORK COMMUNICATIONS GROUP LTD
Appointed Date: 18 August 2014

Director
POWLING, Graham Lewis
Appointed Date: 15 August 2014
68 years old

Resigned Directors

Secretary
GABLE, Claire
Resigned: 21 November 2000
Appointed Date: 15 July 2000

Secretary
GABLE, John
Resigned: 15 August 2014
Appointed Date: 21 November 2000

Secretary
GABLE, John
Resigned: 15 July 2000
Appointed Date: 04 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
BUTLER, William
Resigned: 15 August 2014
Appointed Date: 21 November 2000
75 years old

Director
GABLE, John
Resigned: 08 January 2001
Appointed Date: 15 July 2000
79 years old

Director
GABLE, Kathleen
Resigned: 23 April 2009
Appointed Date: 08 January 2001
77 years old

Director
GABLE, Kathleen
Resigned: 15 July 2000
Appointed Date: 04 July 2000
77 years old

Director
NEIGHBOUR, Lee Jonathan
Resigned: 15 August 2014
Appointed Date: 08 January 2001
68 years old

Director
SUMMERLIN, Philip John
Resigned: 15 August 2014
Appointed Date: 08 January 2001
68 years old

Persons With Significant Control

Network Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUSION FOUR TELECOMS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
23 Jan 2016
Total exemption small company accounts made up to 30 June 2015
23 Jan 2016
Previous accounting period shortened from 31 December 2015 to 30 June 2015
03 Dec 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 75

...
... and 63 more events
02 Aug 2000
New secretary appointed
02 Aug 2000
Secretary resigned
02 Aug 2000
Director resigned
04 Jul 2000
Secretary resigned
04 Jul 2000
Incorporation

FUSION FOUR TELECOMS LIMITED Charges

17 October 2013
Charge code 0402 6523 0003
Delivered: 18 October 2013
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 July 2006
Rent deposit deed
Delivered: 25 July 2006
Status: Satisfied on 24 October 2014
Persons entitled: Dpif (Bailson) Limited
Description: £4,187.50 including a sum equivalent to vat the amount from…
9 September 2002
Debenture
Delivered: 12 September 2002
Status: Satisfied on 19 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…