FINN COMMUNICATIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5QP

Company number 05573198
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address 14 FOUNDRY STREET, LEEDS, WEST YORKSHIRE, LS11 5QP
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Alastair Charles Gornall as a director on 1 March 2016. The most likely internet sites of FINN COMMUNICATIONS LIMITED are www.finncommunications.co.uk, and www.finn-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finn Communications Limited is a Private Limited Company. The company registration number is 05573198. Finn Communications Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Finn Communications Limited is 14 Foundry Street Leeds West Yorkshire Ls11 5qp. . RAWLINS, Katherine is a Secretary of the company. FELGATE, Gregory John is a Director of the company. GORNALL, Alastair Charles is a Director of the company. PUENTE, Alison Margaret is a Director of the company. RAWLINS, Katherine is a Director of the company. RAWLINS, Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHAW, Darren Malcolm has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
RAWLINS, Katherine
Appointed Date: 23 September 2005

Director
FELGATE, Gregory John
Appointed Date: 01 April 2015
43 years old

Director
GORNALL, Alastair Charles
Appointed Date: 01 March 2016
69 years old

Director
PUENTE, Alison Margaret
Appointed Date: 01 April 2015
52 years old

Director
RAWLINS, Katherine
Appointed Date: 15 March 2007
54 years old

Director
RAWLINS, Richard
Appointed Date: 23 September 2005
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Director
SHAW, Darren Malcolm
Resigned: 28 July 2011
Appointed Date: 31 March 2009
58 years old

Persons With Significant Control

Finn Communications Holdings Ltd
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

FINN COMMUNICATIONS LIMITED Events

27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Appointment of Mr Alastair Charles Gornall as a director on 1 March 2016
10 Feb 2016
Satisfaction of charge 055731980003 in full
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
20 Jun 2006
Accounting reference date shortened from 30/09/06 to 31/03/06
26 Nov 2005
Particulars of mortgage/charge
12 Oct 2005
Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100
23 Sep 2005
Secretary resigned
23 Sep 2005
Incorporation

FINN COMMUNICATIONS LIMITED Charges

19 June 2015
Charge code 0557 3198 0004
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 September 2013
Charge code 0557 3198 0003
Delivered: 5 September 2013
Status: Satisfied on 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 16 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2005
Debenture
Delivered: 26 November 2005
Status: Satisfied on 30 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…