FREQUENCY 3G TELECOM LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 2NY

Company number 04252441
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address 44 BARWELL BUSINESS PARK, LEATHERHEAD ROAD, CHESSINGTON, SURREY, KT9 2NY
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of FREQUENCY 3G TELECOM LIMITED are www.frequency3gtelecom.co.uk, and www.frequency-3g-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Frequency 3g Telecom Limited is a Private Limited Company. The company registration number is 04252441. Frequency 3g Telecom Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Frequency 3g Telecom Limited is 44 Barwell Business Park Leatherhead Road Chessington Surrey Kt9 2ny. . CAIN, Andrew John is a Secretary of the company. CAIN, Andrew John is a Director of the company. LIMPENNY, Gareth Victor is a Director of the company. Secretary GODFREY, Charlotte Elizabeth has been resigned. Secretary GODFREY, Marian Frances has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GODFREY, Charlotte Elizabeth has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WHITLOCK, John Edward has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
CAIN, Andrew John
Appointed Date: 02 January 2002

Director
CAIN, Andrew John
Appointed Date: 02 January 2002
57 years old

Director
LIMPENNY, Gareth Victor
Appointed Date: 11 October 2001
55 years old

Resigned Directors

Secretary
GODFREY, Charlotte Elizabeth
Resigned: 24 January 2002
Appointed Date: 11 October 2001

Secretary
GODFREY, Marian Frances
Resigned: 11 October 2001
Appointed Date: 16 July 2001

Nominee Secretary
THOMAS, Howard
Resigned: 16 July 2001
Appointed Date: 16 July 2001

Director
GODFREY, Charlotte Elizabeth
Resigned: 11 October 2001
Appointed Date: 16 July 2001
50 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 16 July 2001
Appointed Date: 16 July 2001
63 years old

Director
WHITLOCK, John Edward
Resigned: 14 October 2008
Appointed Date: 28 November 2001
54 years old

Persons With Significant Control

Mr Gareth Victor Limpenny
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew John Cain Fcca
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr John Willoughby
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

FREQUENCY 3G TELECOM LIMITED Events

02 Oct 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
06 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Aug 2015
Full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 134

...
... and 61 more events
10 Aug 2001
New director appointed
10 Aug 2001
Registered office changed on 10/08/01 from: 16 saint john street london EC1M 4NT
10 Aug 2001
Director resigned
10 Aug 2001
Secretary resigned
16 Jul 2001
Incorporation

FREQUENCY 3G TELECOM LIMITED Charges

19 February 2013
Deed of charge over credit balances
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 August 2003
Debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2002
Debenture
Delivered: 2 March 2002
Status: Satisfied on 8 August 2006
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…