SMI TELECOMS DISTRIBUTION LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5UA

Company number 07982323
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address 1 BARNES WALLIS ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of SMI TELECOMS DISTRIBUTION LIMITED are www.smitelecomsdistribution.co.uk, and www.smi-telecoms-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 9.9 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smi Telecoms Distribution Limited is a Private Limited Company. The company registration number is 07982323. Smi Telecoms Distribution Limited has been working since 08 March 2012. The present status of the company is Active. The registered address of Smi Telecoms Distribution Limited is 1 Barnes Wallis Road Fareham Hampshire England Po15 5ua. . WALKER, Edward Ian Charles is a Secretary of the company. WILLIAMS, Mark Pritchard is a Director of the company. Director MOORSE, Laurence has been resigned. Director SARGEANT, Michael William has been resigned. Director TERRY, Robert Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 29 May 2015

Director
WILLIAMS, Mark Pritchard
Appointed Date: 29 May 2015
60 years old

Resigned Directors

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 08 March 2012
52 years old

Director
SARGEANT, Michael William
Resigned: 18 March 2016
Appointed Date: 29 May 2015
69 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 08 March 2012
56 years old

Persons With Significant Control

Watchstone Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

SMI TELECOMS DISTRIBUTION LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

18 Apr 2016
Satisfaction of charge 1 in full
18 Mar 2016
Termination of appointment of Michael William Sargeant as a director on 18 March 2016
...
... and 25 more events
17 Mar 2014
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1

16 Apr 2013
Annual return made up to 8 March 2013 with full list of shareholders
04 Apr 2013
Particulars of a mortgage or charge / charge no: 1
01 Mar 2013
Registered office address changed from C/O PO17 5PG Quob Park Titchfield Lane Wickham Fareham Hampshirepo17 5Pg on 1 March 2013
08 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SMI TELECOMS DISTRIBUTION LIMITED Charges

25 March 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…