SOUTH WEST COMMUNICATIONS GROUP LIMITED
EXETER SOUTH WEST TELECOMS GROUP LIMITED

Hellopages » Devon » Exeter » EX2 7JF

Company number 01863384
Status Active
Incorporation Date 14 November 1984
Company Type Private Limited Company
Address COMMUNICATIONS HOUSE MOOR LANE, SOWTON, EXETER, DEVON, EX2 7JF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 108 ; Director's details changed for Brian Lodge on 3 June 2015. The most likely internet sites of SOUTH WEST COMMUNICATIONS GROUP LIMITED are www.southwestcommunicationsgroup.co.uk, and www.south-west-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. South West Communications Group Limited is a Private Limited Company. The company registration number is 01863384. South West Communications Group Limited has been working since 14 November 1984. The present status of the company is Active. The registered address of South West Communications Group Limited is Communications House Moor Lane Sowton Exeter Devon Ex2 7jf. . ROWE, Sharon Marie is a Secretary of the company. DOYLE, Sean Michael is a Director of the company. FLOWERS, Sarah is a Director of the company. HOLDSTOCK, John Barnaby is a Director of the company. LANGLEY, David Harry is a Director of the company. LODGE, Brian is a Director of the company. ROWE, Anthony George Edward is a Director of the company. WHILEY, Jonathan is a Director of the company. Secretary LODGE, Brian has been resigned. Director DELLING, Mark Frank has been resigned. Director TADD, Sarah Elizabeth has been resigned. Director VARKER, Raymond Brett has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ROWE, Sharon Marie
Appointed Date: 13 March 2010

Director
DOYLE, Sean Michael
Appointed Date: 13 March 2010
51 years old

Director
FLOWERS, Sarah
Appointed Date: 01 January 1995
60 years old

Director
HOLDSTOCK, John Barnaby
Appointed Date: 13 March 2010
53 years old

Director
LANGLEY, David Harry
Appointed Date: 12 June 2000
61 years old

Director
LODGE, Brian

64 years old

Director

Director
WHILEY, Jonathan
Appointed Date: 24 June 2015
57 years old

Resigned Directors

Secretary
LODGE, Brian
Resigned: 13 March 2010

Director
DELLING, Mark Frank
Resigned: 01 September 2006
64 years old

Director
TADD, Sarah Elizabeth
Resigned: 24 June 2015
Appointed Date: 01 January 2009
65 years old

Director
VARKER, Raymond Brett
Resigned: 31 December 2008
Appointed Date: 31 December 1994
63 years old

SOUTH WEST COMMUNICATIONS GROUP LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 108

07 Jul 2015
Director's details changed for Brian Lodge on 3 June 2015
30 Jun 2015
Appointment of Mr Jonathan Whiley as a director on 24 June 2015
30 Jun 2015
Termination of appointment of Sarah Elizabeth Tadd as a director on 24 June 2015
...
... and 110 more events
26 Jun 1986
Director resigned;new director appointed

13 May 1986
Return made up to 30/04/86; full list of members

06 May 1986
Registered office changed on 06/05/86 from: central station queen street exeter devon

06 May 1986
New director appointed

14 Nov 1984
Incorporation

SOUTH WEST COMMUNICATIONS GROUP LIMITED Charges

9 July 2009
Debenture
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 4 July 2008
Status: Satisfied on 20 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 1997
Mortgage deed
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at the junction of moor lane and avocet road…
13 December 1995
Single debenture
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1995
Single debenture
Delivered: 1 December 1995
Status: Satisfied on 18 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1988
Legal mortgage
Delivered: 14 November 1988
Status: Satisfied on 18 March 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit a cofton road marsh barton industrial…
8 October 1987
Mortgage debenture
Delivered: 13 October 1987
Status: Satisfied on 6 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…