LONGSTREET COMMUNICATIONS LIMITED
9 SOAR LANE

Hellopages » Leicestershire » Leicester » LE3 5DE

Company number 02923028
Status In Administration
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address C/O HKM LLP, THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office changed on 19/10/04 from: portland house park street bagshot surrey GU19 5PG; Result of meeting of creditors; Appointment of an administrator. The most likely internet sites of LONGSTREET COMMUNICATIONS LIMITED are www.longstreetcommunications.co.uk, and www.longstreet-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Longstreet Communications Limited is a Private Limited Company. The company registration number is 02923028. Longstreet Communications Limited has been working since 26 April 1994. The present status of the company is In Administration. The registered address of Longstreet Communications Limited is C O Hkm Llp The Old Mill 9 Soar Lane Leicester Le3 5de. . EDGAR, Dean Robert is a Secretary of the company. EDGAR, Dean Robert is a Director of the company. STAPLEY, Philip Andrew is a Director of the company. Secretary STAPLEY, Sampuran Kaur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
EDGAR, Dean Robert
Appointed Date: 31 December 2001

Director
EDGAR, Dean Robert
Appointed Date: 31 December 2001
64 years old

Director
STAPLEY, Philip Andrew
Appointed Date: 01 August 1994
74 years old

Resigned Directors

Secretary
STAPLEY, Sampuran Kaur
Resigned: 31 December 2001
Appointed Date: 01 August 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 1994
Appointed Date: 26 April 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 1994
Appointed Date: 26 April 1994

LONGSTREET COMMUNICATIONS LIMITED Events

19 Oct 2004
Registered office changed on 19/10/04 from: portland house park street bagshot surrey GU19 5PG
25 Mar 2004
Result of meeting of creditors
19 Dec 2003
Appointment of an administrator
05 Nov 2003
Particulars of mortgage/charge
07 Jun 2003
Return made up to 26/04/03; full list of members
...
... and 26 more events
12 Aug 1994
Director resigned

12 Aug 1994
New secretary appointed

12 Aug 1994
Ad 01/08/94--------- £ si 100@1=100 £ ic 2/102

12 Aug 1994
Accounting reference date notified as 31/08

26 Apr 1994
Incorporation

LONGSTREET COMMUNICATIONS LIMITED Charges

3 November 2003
Debenture
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Stephen Allen White
Description: All f/h and l/h property the goodwill and uncalled capital…
11 May 2000
Debenture
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1994
Mortgage debenture
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…