PATHFINDER TELECOM LIMITED
LINCOLNSHIRE INFORNATION LIMITED

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 03374261
Status Active - Proposal to Strike off
Incorporation Date 21 May 1997
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 one hundred and twenty-four 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 PATHFINDER TELECOM LIMITED are www.pathfindertelecom.co.uk, and www.pathfinder-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Pathfinder Telecom Limited is a Private Limited Company. The company registration number is 03374261. Pathfinder Telecom Limited has been working since 21 May 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Pathfinder Telecom Limited is Global House 2 Crofton Close Lincoln Lincolnshire Ln3 4nt. . ALLEN, Mark David is a Secretary of the company. KEAY, Amanda 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 ADAMS, Simon Leslie has been resigned. Secretary ALLEN, Mark David has been resigned. Secretary HOCKEY, Stephen John has been resigned. Secretary MARTIN, Joanne has been resigned. Secretary MCQUEEN, Donald Charles has been resigned. Secretary POINTON, Nicholas Matthew has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ADAMS, Simon Leslie has been resigned. Director CLUTTON, Steven has been resigned. Director DE BEER, Leonardus Gerardus Christianus Adrianus has been resigned. Director EARLE, Teresa has been resigned. Director HARDAR DOTTIR, Ragnheidur has been resigned. Director HILSENRATH, Michael has been resigned. Director HOCKEY, Stephen John has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCQUEEN, Donald Charles has been resigned. Director MCQUEEN, Donald Charles has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Mark David
Appointed Date: 01 June 2007

Secretary
KEAY, Amanda
Appointed Date: 01 February 2012

Director
ALLEN, Mark David
Appointed Date: 01 September 2011
50 years old

Director
MARTIN, Wayne Jason
Appointed Date: 01 July 2005
58 years old

Resigned Directors

Secretary
ADAMS, Simon Leslie
Resigned: 08 February 1999
Appointed Date: 01 September 1997

Secretary
ALLEN, Mark David
Resigned: 01 January 2016
Appointed Date: 01 January 2007

Secretary
HOCKEY, Stephen John
Resigned: 01 July 2005
Appointed Date: 20 November 2001

Secretary
MARTIN, Joanne
Resigned: 31 December 2006
Appointed Date: 01 July 2005

Secretary
MCQUEEN, Donald Charles
Resigned: 02 September 1997
Appointed Date: 21 May 1997

Secretary
POINTON, Nicholas Matthew
Resigned: 20 November 2001
Appointed Date: 08 February 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 21 May 1997
Appointed Date: 21 May 1997

Director
ADAMS, Simon Leslie
Resigned: 25 September 2003
Appointed Date: 21 May 1997
60 years old

Director
CLUTTON, Steven
Resigned: 05 September 2002
Appointed Date: 22 June 2000
64 years old

Director
DE BEER, Leonardus Gerardus Christianus Adrianus
Resigned: 25 September 2003
Appointed Date: 21 May 1997
63 years old

Director
EARLE, Teresa
Resigned: 22 June 2000
Appointed Date: 01 May 1998
64 years old

Director
HARDAR DOTTIR, Ragnheidur
Resigned: 01 July 2005
Appointed Date: 10 October 2003
64 years old

Director
HILSENRATH, Michael
Resigned: 30 September 2003
Appointed Date: 01 June 1997
66 years old

Director
HOCKEY, Stephen John
Resigned: 01 July 2005
Appointed Date: 10 October 2003
69 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 21 May 1997
Appointed Date: 21 May 1997
34 years old

Director
MCQUEEN, Donald Charles
Resigned: 21 September 2011
Appointed Date: 01 January 1998
63 years old

Director
MCQUEEN, Donald Charles
Resigned: 01 June 1997
Appointed Date: 21 May 1997
63 years old

PATHFINDER TELECOM LIMITED 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

05 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 114 more events
10 Jun 1997
New secretary appointed;new director appointed
10 Jun 1997
Registered office changed on 10/06/97 from: 83 leonard street london EC2A 4QS
10 Jun 1997
Secretary resigned
10 Jun 1997
Director resigned
21 May 1997
Incorporation

PATHFINDER TELECOM LIMITED 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…
21 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 20 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2000
Charge over credit balances
Delivered: 21 January 2000
Status: Satisfied on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
5 October 1999
Deed of charge over credit balances
Delivered: 14 October 1999
Status: Satisfied on 15 June 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued noew or…
24 June 1999
Charge over credit balances
Delivered: 6 July 1999
Status: Satisfied on 15 June 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
10 May 1999
Charge over credit balances
Delivered: 14 May 1999
Status: Satisfied on 15 June 2000
Persons entitled: National Westminster Bank PLC
Description: £122,000 with interest to be held by the bank on account no…