KCOM GROUP PUBLIC LIMITED COMPANY
EAST YORKSHIRE KINGSTON COMMUNICATIONS (HULL) PLC

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3RE
Company number 02150618
Status Active
Incorporation Date 21 July 1987
Company Type Public Limited Company
Address 37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Ms Elizabeth Jane Aikman as a director on 10 October 2016; Termination of appointment of Paul Simon Simpson as a director on 30 September 2016; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of KCOM GROUP PUBLIC LIMITED COMPANY are www.kcomgrouppubliclimited.co.uk, and www.kcom-group-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Kcom Group Public Limited Company is a Public Limited Company. The company registration number is 02150618. Kcom Group Public Limited Company has been working since 21 July 1987. The present status of the company is Active. The registered address of Kcom Group Public Limited Company is 37 Carr Lane Hull East Yorkshire Hu1 3re. . SMITH, Katharine Olivia Helen is a Secretary of the company. AIKMAN, Elizabeth Jane is a Director of the company. BARBER, Elizabeth Marian is a Director of the company. DE SMEDT, Patrick Jean-Marie is a Director of the company. HALBERT, William George is a Director of the company. HOLDEN, David Graham is a Director of the company. SMITH, Peter Labreque is a Director of the company. Secretary BAILEY, John Philip Cureton has been resigned. Secretary SIMPSON, Paul Simon has been resigned. Director ABRAHAMS, Michael David has been resigned. Director ADAMSON, Michael Sidney has been resigned. Director ANDREWS, George Evans has been resigned. Director AYLWARD, William Harold Randall has been resigned. Director BAYES, Steven James, Councillor has been resigned. Director BEEDLE, Frederick Rowland has been resigned. Director BIRD, Leonard Maxwell, Councillor has been resigned. Director BIRD, Leonard Maxwell, Councillor has been resigned. Director CARRINGTON, John Christopher has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director COPE, Clifford Ross has been resigned. Director DENISON, Stephen has been resigned. Director EDWARDS, Michael has been resigned. Director FALLEN, Malcolm James has been resigned. Director FINN, Owen Francis has been resigned. Director GOWER, Neil Geoffrey has been resigned. Director GREEN, Kathleen has been resigned. Director HALLS, Peter Richard has been resigned. Director HUGHES, Janice Elizabeth has been resigned. Director HUTH, Johannes Peter has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director KEMP, Michael Malcolm John has been resigned. Director LACEY, Michael has been resigned. Director LOWERY, Julie, Coun has been resigned. Director MAINE, Steven has been resigned. Director MATTHEWS, Andrew Raymond has been resigned. Director MCKENZIE, Ian Robert has been resigned. Director MONSERRAT, Keith Julian has been resigned. Director MORAN, Brian Williams has been resigned. Director PAGE, Clare Elizabeth has been resigned. Director PAGE, Clare Elizabeth has been resigned. Director RENUCCI, Paolo Giovanni Amato has been resigned. Director ROBINSON, Arthur Lawrence has been resigned. Director ROBINSON, John Graham, Councillor has been resigned. Director SIMPSON, Paul Simon has been resigned. Director STANLEY, Ann has been resigned. Director TOWERS, Martin George has been resigned. Director UPFOLD, Leslie William has been resigned. Director WALSH, John Kevin has been resigned. Director WARE, Beatrice has been resigned. Director WEBSTER, John has been resigned. Director WILSON, Gordon William has been resigned. Director WOOD, David Michael has been resigned. Director WOODS, Dennis has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SMITH, Katharine Olivia Helen
Appointed Date: 16 July 2010

Director
AIKMAN, Elizabeth Jane
Appointed Date: 10 October 2016
60 years old

Director
BARBER, Elizabeth Marian
Appointed Date: 07 April 2015
60 years old

Director
DE SMEDT, Patrick Jean-Marie
Appointed Date: 28 January 2016
70 years old

Director
HALBERT, William George
Appointed Date: 01 September 2006
78 years old

Director
HOLDEN, David Graham
Appointed Date: 27 November 2007
66 years old

Director
SMITH, Peter Labreque
Appointed Date: 05 January 2015
67 years old

Resigned Directors

Secretary
BAILEY, John Philip Cureton
Resigned: 27 November 2007

Secretary
SIMPSON, Paul Simon
Resigned: 16 July 2010
Appointed Date: 27 November 2007

Director
ABRAHAMS, Michael David
Resigned: 24 July 2009
Appointed Date: 01 March 1999
88 years old

Director
ADAMSON, Michael Sidney
Resigned: 18 March 1997
Appointed Date: 01 July 1993
83 years old

Director
ANDREWS, George Evans
Resigned: 25 February 1999
104 years old

Director
AYLWARD, William Harold Randall
Resigned: 09 July 1997
Appointed Date: 18 October 1996
74 years old

Director
BAYES, Steven James, Councillor
Resigned: 28 February 1999
Appointed Date: 25 April 1996
64 years old

Director
BEEDLE, Frederick Rowland
Resigned: 26 July 2002
89 years old

Director
BIRD, Leonard Maxwell, Councillor
Resigned: 31 March 2005
Appointed Date: 11 June 2003
86 years old

Director
BIRD, Leonard Maxwell, Councillor
Resigned: 31 October 2002
Appointed Date: 02 June 1995
86 years old

Director
CARRINGTON, John Christopher
Resigned: 25 July 2008
Appointed Date: 08 April 2003
80 years old

Director
CHRISTIE, Michael Sean
Resigned: 27 November 2007
Appointed Date: 01 March 1999
68 years old

Director
COPE, Clifford Ross
Resigned: 31 December 2000
Appointed Date: 18 August 1997
78 years old

Director
DENISON, Stephen
Resigned: 26 May 1999
Appointed Date: 14 November 1995
70 years old

Director
EDWARDS, Michael
Resigned: 15 July 2002
Appointed Date: 01 March 1999
85 years old

Director
FALLEN, Malcolm James
Resigned: 25 November 2008
Appointed Date: 18 January 2001
66 years old

Director
FINN, Owen Francis
Resigned: 19 March 1997
Appointed Date: 14 November 1995
72 years old

Director
GOWER, Neil Geoffrey
Resigned: 31 August 2009
Appointed Date: 24 May 2004
66 years old

Director
GREEN, Kathleen
Resigned: 02 June 1995
97 years old

Director
HALLS, Peter Richard
Resigned: 20 December 2007
Appointed Date: 31 December 2004
75 years old

Director
HUGHES, Janice Elizabeth
Resigned: 23 July 2004
Appointed Date: 18 November 1999
73 years old

Director
HUTH, Johannes Peter
Resigned: 23 June 2005
Appointed Date: 31 December 2004
65 years old

Director
ILLSLEY, Anthony Kim
Resigned: 22 July 2016
Appointed Date: 02 June 2009
69 years old

Director
KEMP, Michael Malcolm John
Resigned: 11 June 2003
Appointed Date: 31 October 2002
83 years old

Director
LACEY, Michael
Resigned: 20 July 1998
Appointed Date: 14 November 1995
79 years old

Director
LOWERY, Julie, Coun
Resigned: 07 June 1999
Appointed Date: 02 June 1995
92 years old

Director
MAINE, Steven
Resigned: 10 September 2003
Appointed Date: 23 October 1997
74 years old

Director
MATTHEWS, Andrew Raymond
Resigned: 01 July 1996
95 years old

Director
MCKENZIE, Ian Robert
Resigned: 31 March 2002
Appointed Date: 01 June 2000
75 years old

Director
MONSERRAT, Keith Julian
Resigned: 10 February 1995
73 years old

Director
MORAN, Brian Williams
Resigned: 27 July 1994
84 years old

Director
PAGE, Clare Elizabeth
Resigned: 27 October 2006
Appointed Date: 01 January 2005
55 years old

Director
PAGE, Clare Elizabeth
Resigned: 11 June 2003
Appointed Date: 31 October 2002
55 years old

Director
RENUCCI, Paolo Giovanni Amato
Resigned: 13 December 2010
Appointed Date: 27 November 2007
62 years old

Director
ROBINSON, Arthur Lawrence
Resigned: 13 March 1996
106 years old

Director
ROBINSON, John Graham, Councillor
Resigned: 05 June 2007
Appointed Date: 27 October 2006
64 years old

Director
SIMPSON, Paul Simon
Resigned: 30 September 2016
Appointed Date: 24 May 2004
57 years old

Director
STANLEY, Ann
Resigned: 07 June 1999
85 years old

Director
TOWERS, Martin George
Resigned: 31 July 2015
Appointed Date: 02 June 2009
73 years old

Director
UPFOLD, Leslie William
Resigned: 07 June 1999
Appointed Date: 07 February 1996
90 years old

Director
WALSH, John Kevin
Resigned: 29 July 2014
Appointed Date: 24 May 2004
72 years old

Director
WARE, Beatrice
Resigned: 23 May 1999
96 years old

Director
WEBSTER, John
Resigned: 02 June 1995
86 years old

Director
WILSON, Gordon William
Resigned: 04 June 2007
Appointed Date: 28 July 2005
87 years old

Director
WOOD, David Michael
Resigned: 16 March 1998
80 years old

Director
WOODS, Dennis
Resigned: 03 January 1996
77 years old

KCOM GROUP PUBLIC LIMITED COMPANY Events

20 Feb 2017
Appointment of Ms Elizabeth Jane Aikman as a director on 10 October 2016
03 Oct 2016
Termination of appointment of Paul Simon Simpson as a director on 30 September 2016
29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
23 Sep 2016
Group of companies' accounts made up to 31 March 2016
15 Aug 2016
Termination of appointment of Anthony Kim Illsley as a director on 22 July 2016
...
... and 240 more events
03 Aug 1998
Particulars of mortgage/charge
31 Jul 1998
Director resigned
26 Jul 1998
Director resigned
12 Jun 1998
Declaration of satisfaction of mortgage/charge
12 Jun 1998
Declaration of satisfaction of mortgage/charge

KCOM GROUP PUBLIC LIMITED COMPANY Charges

24 March 2014
Charge code 0215 0618 0010
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Kch (Holdings) Limited (Beneficiary)
Description: Notification of addition to or amendment of charge…
31 December 2004
Deed of pledge of shares
Delivered: 7 January 2005
Status: Satisfied on 14 March 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
Description: A first priority right of pledge on the present shares, a…
12 July 2004
Deed of charge over credit balances
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re kingston…
21 July 2003
Rent deposit deed
Delivered: 11 August 2003
Status: Satisfied on 13 May 2008
Persons entitled: Alder Developments Limited
Description: The amount standing to the credit of the deposit account.
21 August 2001
Rent deposit deed
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The monies held in the account held in the name of the…
3 November 2000
Deposit charge
Delivered: 15 November 2000
Status: Satisfied on 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC as Facility Agent and Security Trustee Foritself and Each of the Lenders
Description: All of the company's right title and interest in and to the…
20 July 1998
Share pledge
Delivered: 3 August 1998
Status: Satisfied on 22 November 2004
Persons entitled: Robert Fleming & Co. Limited(As Security Trustee) and the Banks (as Defined)
Description: Assigns its whole right title interest and benefit in and…
31 March 1998
Composite charge over shares
Delivered: 9 April 1998
Status: Satisfied on 6 July 2000
Persons entitled: Robert Fleming & Co. Limitedas the Security Trustee
Description: The shares as defined and all stocks, shares, warrants…
27 November 1997
Debenture
Delivered: 12 December 1997
Status: Satisfied on 12 June 1998
Persons entitled: Robert Fleming & Co Limited
Description: The 500,002 shares of £1 each in the issued share capital…
9 October 1996
Agreement
Delivered: 18 October 1996
Status: Satisfied on 12 June 1998
Persons entitled: Robert Fleming & Co. Limited as Security Trustee for the Beneficiaries
Description: The company assigns to the security trustee its whole right…