UNITED COMMUNICATIONS LIMITED
LONDON DATATECHNICS UK LIMITED

Hellopages » Greater London » Islington » EC2A 4JU

Company number 03651923
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address 3RD FLOOR, 11-21 PAUL STREET, LONDON, ENGLAND, EC2A 4JU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Sarah Haran as a director on 31 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of UNITED COMMUNICATIONS LIMITED are www.unitedcommunications.co.uk, and www.united-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Communications Limited is a Private Limited Company. The company registration number is 03651923. United Communications Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of United Communications Limited is 3rd Floor 11 21 Paul Street London England Ec2a 4ju. . HALL, Bruce Alexander is a Secretary of the company. LOGAN, Richard Strachan is a Director of the company. MACSWEEN, Angus is a Director of the company. WALLIS, Matthew Thomas is a Director of the company. WALLIS, Simon James is a Director of the company. Secretary HUSSAIN, Ejaz has been resigned. Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary WALLIS, Elaine Mary has been resigned. Director ADEY, Jane has been resigned. Director HARAN, Sarah has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HALL, Bruce Alexander
Appointed Date: 30 November 2015

Director
LOGAN, Richard Strachan
Appointed Date: 30 November 2015
68 years old

Director
MACSWEEN, Angus
Appointed Date: 30 November 2015
69 years old

Director
WALLIS, Matthew Thomas
Appointed Date: 01 September 2003
44 years old

Director
WALLIS, Simon James
Appointed Date: 10 November 1998
48 years old

Resigned Directors

Secretary
HUSSAIN, Ejaz
Resigned: 21 May 1999
Appointed Date: 10 November 1998

Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Secretary
WALLIS, Elaine Mary
Resigned: 30 November 2015
Appointed Date: 22 May 1999

Director
ADEY, Jane
Resigned: 19 October 1998
Appointed Date: 19 October 1998
64 years old

Director
HARAN, Sarah
Resigned: 31 March 2017
Appointed Date: 30 November 2015
60 years old

Persons With Significant Control

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

UNITED COMMUNICATIONS LIMITED Events

11 Apr 2017
Termination of appointment of Sarah Haran as a director on 31 March 2017
09 Feb 2017
Full accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 19 October 2016 with updates
24 Feb 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
21 Jan 2016
Change of share class name or designation
...
... and 65 more events
13 Nov 1998
New secretary appointed
13 Nov 1998
Registered office changed on 13/11/98 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU
30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 1998
Incorporation

UNITED COMMUNICATIONS LIMITED Charges

30 November 2015
Charge code 0365 1923 0001
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…