EDGE TELECOMMS LTD
LINCOLNSHIRE PAN TELECOMMUNICATIONS LIMITED CASTLECREST COMMUNICATIONS LIMITED

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 03644186
Status Active - Proposal to Strike off
Incorporation Date 5 October 1998
Company Type Private Limited Company
Address GLOBAL HOUSE, 2 CROFTON CLOSE, LINCOLN, LINCOLNSHIRE, LN3 4NT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement by Directors; Statement of capital on 9 March 2017 GBP 1.00 ; Solvency Statement dated 23/02/17. The most likely internet sites of EDGE TELECOMMS LTD are www.edgetelecomms.co.uk, and www.edge-telecomms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Edge Telecomms Ltd is a Private Limited Company. The company registration number is 03644186. Edge Telecomms Ltd has been working since 05 October 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Edge Telecomms Ltd is Global House 2 Crofton Close Lincoln Lincolnshire Ln3 4nt. . ALLEN, Mark David is a Secretary of the company. ALLEN, Mark David is a Director of the company. MARTIN, Wayne Jason is a Director of the company. Secretary KINGHAM, Julie has been resigned. Secretary MCNALLY, Anthony John has been resigned. Secretary POCOCK, Lita Jane has been resigned. Secretary STONE, Anthony Michael has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LONGHURST, Graham Jack has been resigned. Director SALISBURY, Darren has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Mark David
Appointed Date: 10 March 2006

Director
ALLEN, Mark David
Appointed Date: 15 April 2010
50 years old

Director
MARTIN, Wayne Jason
Appointed Date: 03 January 2003
58 years old

Resigned Directors

Secretary
KINGHAM, Julie
Resigned: 10 March 2006
Appointed Date: 03 January 2003

Secretary
MCNALLY, Anthony John
Resigned: 03 January 2003
Appointed Date: 17 April 2002

Secretary
POCOCK, Lita Jane
Resigned: 02 March 2001
Appointed Date: 30 October 1998

Secretary
STONE, Anthony Michael
Resigned: 17 April 2002
Appointed Date: 02 March 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 November 1998
Appointed Date: 05 October 1998

Director
LONGHURST, Graham Jack
Resigned: 03 January 2003
Appointed Date: 30 October 1998
67 years old

Director
SALISBURY, Darren
Resigned: 01 October 2008
Appointed Date: 06 March 2001
59 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 November 1998
Appointed Date: 05 October 1998

Persons With Significant Control

Gci Telecom Group Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

EDGE TELECOMMS LTD Events

09 Mar 2017
Statement by Directors
09 Mar 2017
Statement of capital on 9 March 2017
  • GBP 1.00

09 Mar 2017
Solvency Statement dated 23/02/17
09 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

28 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 70 more events
08 Feb 1999
New secretary appointed
11 Dec 1998
Company name changed castlecrest communications limit ed\certificate issued on 14/12/98
05 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1998
Incorporation

EDGE TELECOMMS LTD Charges

19 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
Debenture
Delivered: 4 September 2009
Status: Satisfied on 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied on 20 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…