360COMS LIMITED
ST. IVES CELLUTIONS (ANGLIA) LTD. SILVERQUEST DEVELOPMENTS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 02656999
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address UNITY HOUSE COMPASS POINT BUSINESS PARK, 9 STOCKS BRIDGE WAY, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 5JL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Neil Murray Heron as a director on 4 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 360COMS LIMITED are www.360coms.co.uk, and www.360coms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. 360coms Limited is a Private Limited Company. The company registration number is 02656999. 360coms Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of 360coms Limited is Unity House Compass Point Business Park 9 Stocks Bridge Way St Ives Cambridgeshire England Pe27 5jl. . ANSELL, Clive John is a Secretary of the company. ANSELL, Clive John is a Director of the company. DAVIS, Russell James is a Director of the company. Secretary ANSELL, Betty Rose Lilian has been resigned. Director ALLEN, Peter David has been resigned. Director ANSELL, Betty Rose Lilian has been resigned. Director ANSELL, John Clive has been resigned. Director CUNNINGHAM, Mark James has been resigned. Director HERON, Neil Murray has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ANSELL, Clive John
Appointed Date: 19 October 1998

Director
ANSELL, Clive John
Appointed Date: 18 March 2000
63 years old

Director
DAVIS, Russell James
Appointed Date: 01 January 2016
49 years old

Resigned Directors

Secretary
ANSELL, Betty Rose Lilian
Resigned: 19 October 1998

Director
ALLEN, Peter David
Resigned: 28 March 2014
Appointed Date: 01 November 2011
47 years old

Director
ANSELL, Betty Rose Lilian
Resigned: 18 March 2000
94 years old

Director
ANSELL, John Clive
Resigned: 20 October 2008
97 years old

Director
CUNNINGHAM, Mark James
Resigned: 27 November 2015
Appointed Date: 06 June 2014
43 years old

Director
HERON, Neil Murray
Resigned: 04 November 2016
Appointed Date: 01 February 2016
59 years old

Persons With Significant Control

Mr Clive John Ansell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

360COMS LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Nov 2016
Termination of appointment of Neil Murray Heron as a director on 4 November 2016
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Registered office address changed from 1 Cabot House Compass Point Business Park Stocksbridge Way St Ives Cambs PE27 5JL to Unity House Compass Point Business Park 9 Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 4 July 2016
04 Apr 2016
Registration of charge 026569990008, created on 31 March 2016
...
... and 101 more events
31 Jan 1992
Accounting reference date notified as 30/11

02 Dec 1991
Director resigned;new director appointed

02 Dec 1991
Secretary resigned;new secretary appointed

02 Dec 1991
Registered office changed on 02/12/91 from: 28 kings parade soham ely cambs,CB7 5AR

24 Oct 1991
Incorporation

360COMS LIMITED Charges

31 March 2016
Charge code 0265 6999 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 November 2001
Mortgage deed
Delivered: 5 December 2001
Status: Satisfied on 3 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a anglia house unit 8 station court station…
30 November 2001
Mortgage
Delivered: 4 December 2001
Status: Satisfied on 3 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 1 pitfield close fenstanton huntingdon…
23 November 2001
Mortgage
Delivered: 29 November 2001
Status: Satisfied on 3 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units 1 and 2 royce court burrel road…
19 April 2000
Legal charge
Delivered: 20 April 2000
Status: Satisfied on 5 January 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 1 pitfield close (formerly plot 1…
29 January 1992
Charge
Delivered: 4 February 1992
Status: Satisfied on 5 January 2002
Persons entitled: Woolwich Building Society
Description: Floating charge on the undertaking and all property…
29 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 17 December 1994
Persons entitled: Barclays Bank PLC
Description: Unit 8 station court station road great shelford cambridge.
30 November 1989
Aquisition of property
Delivered: 7 February 1992
Status: Satisfied on 5 January 2002
Persons entitled: Woolwich Building Society
Description: Unit 8 station court station road great shelford cambridge.