INSTALCOM LIMITED
MIDDLESEX INSTALCOM (ENFIELD) LIMITED

Hellopages » Greater London » Harrow » HA2 0EX

Company number 03421543
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 202 NORTHOLT ROAD, SOUTH HARROW, MIDDLESEX, HA2 0EX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a medium company made up to 29 February 2016; Confirmation statement made on 19 August 2016 with updates; Accounts for a medium company made up to 28 February 2015. The most likely internet sites of INSTALCOM LIMITED are www.instalcom.co.uk, and www.instalcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Instalcom Limited is a Private Limited Company. The company registration number is 03421543. Instalcom Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Instalcom Limited is 202 Northolt Road South Harrow Middlesex Ha2 0ex. . O'CONNOR, Timothy Gerard is a Secretary of the company. MCVEIGH, John is a Director of the company. O'CONNOR, Thomas Joseph is a Director of the company. O'CONNOR, Timothy Gerard is a Director of the company. Secretary GOULD, Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIX, Daniel James has been resigned. Director GOULD, Maurice has been resigned. Director HACKETT, Seamus Patrick has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
O'CONNOR, Timothy Gerard
Appointed Date: 26 April 2002

Director
MCVEIGH, John
Appointed Date: 17 January 2012
61 years old

Director
O'CONNOR, Thomas Joseph
Appointed Date: 26 April 2003
63 years old

Director
O'CONNOR, Timothy Gerard
Appointed Date: 26 April 2002
65 years old

Resigned Directors

Secretary
GOULD, Maurice
Resigned: 26 April 2002
Appointed Date: 19 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Director
DIX, Daniel James
Resigned: 26 April 2002
Appointed Date: 19 August 1997
61 years old

Director
GOULD, Maurice
Resigned: 26 April 2002
Appointed Date: 19 August 1997
75 years old

Director
HACKETT, Seamus Patrick
Resigned: 26 April 2002
Appointed Date: 19 August 1997
70 years old

Persons With Significant Control

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

INSTALCOM LIMITED Events

07 Dec 2016
Accounts for a medium company made up to 29 February 2016
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
27 Nov 2015
Accounts for a medium company made up to 28 February 2015
14 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

04 Dec 2014
Accounts for a medium company made up to 28 February 2014
...
... and 58 more events
05 Oct 1998
Return made up to 19/08/98; full list of members
07 Oct 1997
Particulars of mortgage/charge
12 Sep 1997
Company name changed instalcom (enfield) LIMITED\certificate issued on 15/09/97
26 Aug 1997
Secretary resigned
19 Aug 1997
Incorporation

INSTALCOM LIMITED Charges

30 November 2012
Legal charge
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south west side of rowley lane…
30 March 2012
Mortgage debenture
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 October 2011
Legal charge over cash sum
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: The cash sum and all the entitlements to interest the right…
14 March 2011
Deed of legal mortgage
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former ups depot stones foundry estate woolwich road london…
29 October 2009
Floating charge
Delivered: 5 November 2009
Status: Satisfied on 18 October 2011
Persons entitled: Technical & General Guarantee Company S.A.
Description: Present & future undertaking and assets.
13 September 2002
Debenture
Delivered: 23 September 2002
Status: Satisfied on 30 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1997
Mortgage debenture
Delivered: 7 October 1997
Status: Satisfied on 11 June 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…