Company number 05748740
Status Active
Incorporation Date 20 March 2006
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 fifty-three 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 TELECOMMUNICATIONS LTD are www.edgetelecommunications.co.uk, and www.edge-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Edge Telecommunications Ltd is a Private Limited Company.
The company registration number is 05748740. Edge Telecommunications Ltd has been working since 20 March 2006.
The present status of the company is Active. The registered address of Edge Telecommunications 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 SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director MCQUEEN, Donald Charles has been resigned. Director WHITTY, John Joseph has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 20 March 2006
Appointed Date: 20 March 2006
Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 20 March 2006
Appointed Date: 20 March 2006
EDGE TELECOMMUNICATIONS LTD Events
29 November 2012
Deed of assignment of insurance policy
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Caprica Pcc Limited
Description: The insurance policy numbered RECL00112 held with dual…
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…
9 May 2006
Debenture
Delivered: 20 May 2006
Status: Satisfied
on 6 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…