CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED
LONDON COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

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

Company number 04321609
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Termination of appointment of Peter James Miller as a director on 21 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED are www.cnccommunicationsnetworkconsultinguk.co.uk, and www.cnc-communications-network-consulting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Cnc Communications Network Consulting Uk Limited is a Private Limited Company. The company registration number is 04321609. Cnc Communications Network Consulting Uk Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Cnc Communications Network Consulting Uk Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. FLEUROT, Olivier is a Director of the company. KLEIN, Roland Georg is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary LANE, Ian Alick has been resigned. Secretary MAASS, Ingrid has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director BRESLIN, Stephen Joseph Gerard has been resigned. Director ELIAS, Gerard has been resigned. Director HEIJNEN, Xander has been resigned. Director KEMPE, Anders Lennart has been resigned. Director MILLER, Peter James has been resigned. Director WALTHER, Christoph has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
FLEUROT, Olivier
Appointed Date: 14 February 2014
73 years old

Director
KLEIN, Roland Georg
Appointed Date: 13 November 2001
71 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 12 February 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 12 February 2014

Secretary
LANE, Ian Alick
Resigned: 31 August 2008
Appointed Date: 29 April 2003

Secretary
MAASS, Ingrid
Resigned: 30 June 2013
Appointed Date: 31 August 2008

Nominee Secretary
JPCORS LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 13 November 2001

Director
BRESLIN, Stephen Joseph Gerard
Resigned: 28 April 2010
Appointed Date: 01 October 2008
64 years old

Director
ELIAS, Gerard
Resigned: 31 October 2006
Appointed Date: 10 January 2006
60 years old

Director
HEIJNEN, Xander
Resigned: 01 October 2008
Appointed Date: 31 October 2006
50 years old

Director
KEMPE, Anders Lennart
Resigned: 11 January 2016
Appointed Date: 14 February 2014
65 years old

Director
MILLER, Peter James
Resigned: 21 November 2016
Appointed Date: 14 February 2014
65 years old

Director
WALTHER, Christoph
Resigned: 30 October 2015
Appointed Date: 13 November 2001
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

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

CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED Events

26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
01 Dec 2016
Termination of appointment of Peter James Miller as a director on 21 November 2016
02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
17 Feb 2016
Termination of appointment of Anders Lennart Kempe as a director on 11 January 2016
...
... and 65 more events
20 Dec 2001
Accounting reference date shortened from 30/11/02 to 31/12/01
22 Nov 2001
Registered office changed on 22/11/01 from: 17 city business centre lower road london SE16 2XB
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED Charges

11 March 2003
Deposit agreement to secure own liabilities
Delivered: 13 March 2003
Status: Satisfied on 23 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof…