CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED
LONDON CAPITAL MSL LIMITED CAPITAL MS&L LIMITED CAPITAL COMMUNICATIONS M S & L LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 04131534
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Confirmation statement made on 28 December 2016 with updates; Appointment of Mr Guillaume Jean Daniel Herbette as a director on 29 November 2016. The most likely internet sites of CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED are www.cnccommunicationsnetworkconsulting.co.uk, and www.cnc-communications-network-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Cnc Communications Network Consulting Limited is a Private Limited Company. The company registration number is 04131534. Cnc Communications Network Consulting Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Cnc Communications Network Consulting Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. CAMPBELL, Richard is a Director of the company. DUMOUCHEL, Patrick is a Director of the company. HERBETTE, Guillaume Jean Daniel is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary DAVIS, Robert has been resigned. Secretary EARL, Elizabeth Louise Kiernan has been resigned. Secretary EWING, Susanna has been resigned. Secretary GONZALEZ-GOMEZ, Minna Katariina has been resigned. Secretary LOCKWOOD, Nicholas has been resigned. Secretary STYLES, Michael Anthony has been resigned. Secretary TURNER, Brian Richard has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Secretary WYLLIE, Alison has been resigned. Director CAPOZZI, Louis has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director HASS, Mark has been resigned. Director JOHANSSON, Robert has been resigned. Director KEMPE, Anders has been resigned. Director LOCKWOOD, Nicholas has been resigned. Director MILLER, Peter James has been resigned. Director MORLEY, Timothy John has been resigned. Director STYLES, Michael Anthony has been resigned. Director WILLIAMS, Steffan Rhys has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
CAMPBELL, Richard
Appointed Date: 02 May 2001
54 years old

Director
DUMOUCHEL, Patrick
Appointed Date: 29 November 2016
68 years old

Director
HERBETTE, Guillaume Jean Daniel
Appointed Date: 29 November 2016
58 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 01 June 2012

Secretary
DAVIS, Robert
Resigned: 13 April 2011
Appointed Date: 03 November 2010

Secretary
EARL, Elizabeth Louise Kiernan
Resigned: 30 November 2007
Appointed Date: 06 October 2006

Secretary
EWING, Susanna
Resigned: 16 November 2009
Appointed Date: 30 November 2007

Secretary
GONZALEZ-GOMEZ, Minna Katariina
Resigned: 02 November 2010
Appointed Date: 26 March 2006

Secretary
LOCKWOOD, Nicholas
Resigned: 31 March 2005
Appointed Date: 02 May 2001

Secretary
STYLES, Michael Anthony
Resigned: 21 April 2009
Appointed Date: 01 April 2005

Secretary
TURNER, Brian Richard
Resigned: 04 May 2001
Appointed Date: 28 December 2000

Secretary
WALLS ECKLEY, Gillian
Resigned: 29 November 2013
Appointed Date: 13 April 2011

Secretary
WYLLIE, Alison
Resigned: 06 October 2006
Appointed Date: 02 January 2006

Director
CAPOZZI, Louis
Resigned: 15 September 2008
Appointed Date: 04 June 2001
78 years old

Director
GORDON, James Douglas Strachan
Resigned: 04 May 2001
Appointed Date: 28 December 2000
64 years old

Director
HASS, Mark
Resigned: 06 March 2009
Appointed Date: 14 February 2007
71 years old

Director
JOHANSSON, Robert
Resigned: 31 March 2016
Appointed Date: 01 December 2009
51 years old

Director
KEMPE, Anders
Resigned: 11 January 2016
Appointed Date: 09 September 2008
65 years old

Director
LOCKWOOD, Nicholas
Resigned: 31 March 2005
Appointed Date: 02 May 2001
57 years old

Director
MILLER, Peter James
Resigned: 22 August 2014
Appointed Date: 01 December 2009
65 years old

Director
MORLEY, Timothy John
Resigned: 31 March 2008
Appointed Date: 04 June 2001
61 years old

Director
STYLES, Michael Anthony
Resigned: 21 April 2009
Appointed Date: 27 March 2002
72 years old

Director
WILLIAMS, Steffan Rhys
Resigned: 31 December 2013
Appointed Date: 02 May 2001
57 years old

Persons With Significant Control

Mslgroup London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Events

26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
01 Dec 2016
Appointment of Mr Guillaume Jean Daniel Herbette as a director on 29 November 2016
30 Nov 2016
Appointment of Mr Patrick Dumouchel as a director on 29 November 2016
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 99 more events
21 Jun 2001
New director appointed
08 May 2001
New director appointed
08 May 2001
New director appointed
08 May 2001
New secretary appointed;new director appointed
28 Dec 2000
Incorporation