COMMUNICATIONS NETWORK LIMITED
SURREY BOXSEAL LIMITED

Hellopages » Surrey » Guildford » GU1 1JW

Company number 03518544
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 78 FIR TREE ROAD, GUILDFORD, SURREY, GU1 1JW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of COMMUNICATIONS NETWORK LIMITED are www.communicationsnetwork.co.uk, and www.communications-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Communications Network Limited is a Private Limited Company. The company registration number is 03518544. Communications Network Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Communications Network Limited is 78 Fir Tree Road Guildford Surrey Gu1 1jw. . WALMSLEY, Michael Stuart is a Director of the company. Secretary JENKINS, Timothy Paul has been resigned. Secretary WALMSLEY, Elizabeth Helen Katherine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINS, Timothy Paul has been resigned. Director WALTON, Alistair Mcadam has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
WALMSLEY, Michael Stuart
Appointed Date: 19 May 1998
63 years old

Resigned Directors

Secretary
JENKINS, Timothy Paul
Resigned: 22 March 1999
Appointed Date: 18 March 1998

Secretary
WALMSLEY, Elizabeth Helen Katherine
Resigned: 20 May 2010
Appointed Date: 19 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 27 February 1998

Director
JENKINS, Timothy Paul
Resigned: 19 May 1998
Appointed Date: 18 March 1998
54 years old

Director
WALTON, Alistair Mcadam
Resigned: 19 May 1998
Appointed Date: 18 March 1998
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1998
Appointed Date: 27 February 1998

Persons With Significant Control

Mr Michael Stuart Walmsley
Notified on: 1 March 2017
63 years old
Nature of control: Ownership of shares – 75% or more

COMMUNICATIONS NETWORK LIMITED Events

03 Apr 2017
Confirmation statement made on 16 March 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
25 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2

...
... and 51 more events
25 Mar 1998
Secretary resigned
25 Mar 1998
New director appointed
25 Mar 1998
New secretary appointed;new director appointed
25 Mar 1998
Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU
27 Feb 1998
Incorporation

COMMUNICATIONS NETWORK LIMITED Charges

31 October 2000
Fixed and floating charge
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited(Trading as Alex. Lawrie Factors)
Description: By way of first fixed charge all of the company's invoices…