COMMUNICOR LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1RA

Company number 02930853
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address 166 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1RA
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016. The most likely internet sites of COMMUNICOR LIMITED are www.communicor.co.uk, and www.communicor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Communicor Limited is a Private Limited Company. The company registration number is 02930853. Communicor Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Communicor Limited is 166 College Road Harrow Middlesex England Ha1 1ra. . FERREIRA, Marta Isabel is a Director of the company. FINEGAN, Ross Arthur is a Director of the company. Secretary BEGLIN, Janine has been resigned. Secretary REUBEN, David Jack has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BEGLIN, Gary Lionel has been resigned. Director BEGLIN, Gary Lionel has been resigned. Director BEGLIN, Jane Elizabeth has been resigned. Director REUBEN, David Jack has been resigned. Director REUBEN, Susan has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Director
FERREIRA, Marta Isabel
Appointed Date: 07 November 2012
53 years old

Director
FINEGAN, Ross Arthur
Appointed Date: 19 June 2006
56 years old

Resigned Directors

Secretary
BEGLIN, Janine
Resigned: 12 August 2015
Appointed Date: 01 February 2004

Secretary
REUBEN, David Jack
Resigned: 01 February 2004
Appointed Date: 10 June 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 June 1994
Appointed Date: 19 May 1994

Director
BEGLIN, Gary Lionel
Resigned: 12 August 2015
Appointed Date: 01 January 2007
71 years old

Director
BEGLIN, Gary Lionel
Resigned: 19 June 2006
Appointed Date: 10 June 1994
71 years old

Director
BEGLIN, Jane Elizabeth
Resigned: 25 November 2000
Appointed Date: 29 August 1995
66 years old

Director
REUBEN, David Jack
Resigned: 09 July 2004
Appointed Date: 10 June 1994
87 years old

Director
REUBEN, Susan
Resigned: 15 March 2002
Appointed Date: 29 August 1995
80 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 June 1994
Appointed Date: 19 May 1994

COMMUNICOR LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
23 Aug 2016
Accounts for a small company made up to 31 January 2016
21 Jul 2016
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016
02 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

09 Sep 2015
Termination of appointment of Gary Lionel Beglin as a director on 12 August 2015
...
... and 76 more events
21 Jun 1994
Secretary resigned;new secretary appointed;new director appointed
21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Registered office changed on 21/06/94 from: ist floor offices 8-10 stamford hill london N16 6XZ

21 Jun 1994
Ad 08/06/94--------- £ si 198@1=198 £ ic 2/200
19 May 1994
Incorporation

COMMUNICOR LIMITED Charges

19 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 October 2000
Mortgage debenture
Delivered: 13 October 2000
Status: Satisfied on 21 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 2000
Charge over credit balances
Delivered: 13 January 2000
Status: Satisfied on 21 June 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of FF435,914.28 French francs together with…
6 January 2000
Charge over credit balances
Delivered: 12 January 2000
Status: Satisfied on 21 June 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of $11,692.95 us dollars together with interest…