PAKTEL TELECOMMUNICATION SYSTEMS LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 0DQ

Company number 02300782
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address 69 ELM HIGH ROAD, ELM, WISBECH, CAMBRIDGESHIRE, PE14 0DQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 90 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PAKTEL TELECOMMUNICATION SYSTEMS LIMITED are www.pakteltelecommunicationsystems.co.uk, and www.paktel-telecommunication-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Paktel Telecommunication Systems Limited is a Private Limited Company. The company registration number is 02300782. Paktel Telecommunication Systems Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Paktel Telecommunication Systems Limited is 69 Elm High Road Elm Wisbech Cambridgeshire Pe14 0dq. . WOOD, Cindy is a Secretary of the company. WOOD, Cindy is a Director of the company. WOOD, Kevin James is a Director of the company. Secretary WISHART, Alan John has been resigned. Secretary WOOD, Jennifer Mary has been resigned. Secretary WOOD, Kevin James has been resigned. Director WISHART, Alan John has been resigned. Director WOOD, Cathy Marie has been resigned. Director WOOD, Jennifer Mary has been resigned. Director WOOD, Kevin James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WOOD, Cindy
Appointed Date: 18 July 2008

Director
WOOD, Cindy
Appointed Date: 20 September 2001
53 years old

Director
WOOD, Kevin James

76 years old

Resigned Directors

Secretary
WISHART, Alan John
Resigned: 09 June 2000
Appointed Date: 23 October 1997

Secretary
WOOD, Jennifer Mary
Resigned: 23 October 1997

Secretary
WOOD, Kevin James
Resigned: 18 July 2008
Appointed Date: 30 August 2000

Director
WISHART, Alan John
Resigned: 09 June 2000
Appointed Date: 23 October 1997
79 years old

Director
WOOD, Cathy Marie
Resigned: 05 October 2009
Appointed Date: 27 June 2001
42 years old

Director
WOOD, Jennifer Mary
Resigned: 05 March 1999
74 years old

Director
WOOD, Kevin James
Resigned: 05 October 2009
Appointed Date: 30 August 2000
45 years old

PAKTEL TELECOMMUNICATION SYSTEMS LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 90

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
04 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 90

09 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 75 more events
04 Nov 1988
Wd 24/10/88 ad 21/10/88--------- £ si 88@1=88 £ ic 2/90

02 Nov 1988
Accounting reference date notified as 31/10

24 Oct 1988
Director resigned;new director appointed

24 Oct 1988
Secretary resigned;new secretary appointed

29 Sep 1988
Incorporation

PAKTEL TELECOMMUNICATION SYSTEMS LIMITED Charges

12 August 2010
Legal charge
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Elme hall hotel 69 elm high road wisbech cambs t/no…
28 July 2010
Debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC
Description: Elm hall elm high road elm wisbech cambridgeshire/norfolk…
12 December 2001
Debenture
Delivered: 19 December 2001
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1998
Legal mortgage
Delivered: 26 March 1998
Status: Satisfied on 14 November 2003
Persons entitled: Midland Bank PLC
Description: Property k/a de regele hall elm high road wisbech. With the…