INTERCONNECT COMMUNICATIONS LIMITED
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 5PB

Company number 01828673
Status Active
Incorporation Date 28 June 1984
Company Type Private Limited Company
Address MERLIN HOUSE, STATION ROAD, CHEPSTOW, MONMOUTHSHIRE, NP16 5PB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 129,142.9 . The most likely internet sites of INTERCONNECT COMMUNICATIONS LIMITED are www.interconnectcommunications.co.uk, and www.interconnect-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Caldicot Rail Station is 5.4 miles; to Avonmouth Rail Station is 9.8 miles; to Bristol Parkway Rail Station is 10.4 miles; to Filton Abbey Wood Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interconnect Communications Limited is a Private Limited Company. The company registration number is 01828673. Interconnect Communications Limited has been working since 28 June 1984. The present status of the company is Active. The registered address of Interconnect Communications Limited is Merlin House Station Road Chepstow Monmouthshire Np16 5pb. . TURNER, Alan Guy is a Secretary of the company. CRAY, George is a Director of the company. JACOWLEFF, Richard is a Director of the company. TURNER, Alan Guy is a Director of the company. TYSON, Eric is a Director of the company. Secretary JONES, Robert Gordon has been resigned. Secretary LLOYD, David Stephen has been resigned. Secretary WATKINSON, John Taylor has been resigned. Director BERRY, John Burnett has been resigned. Director ENNIS, Jerry has been resigned. Director HARRIS, Philip Anthony has been resigned. Director HEALY, Fintan Joseph has been resigned. Director HORNE, Geoffrey Alan has been resigned. Director ROBERTS, John Norman has been resigned. Director SUBRAMANIAN, Suresh has been resigned. Director TURNER, Alan Guy has been resigned. Director WATKINSON, John Taylor has been resigned. Director WILKES, Donald has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TURNER, Alan Guy
Appointed Date: 31 May 1999

Director
CRAY, George
Appointed Date: 12 August 2015
61 years old

Director
JACOWLEFF, Richard
Appointed Date: 24 November 2009
66 years old

Director
TURNER, Alan Guy
Appointed Date: 29 September 2004
62 years old

Director
TYSON, Eric
Appointed Date: 29 September 2004
64 years old

Resigned Directors

Secretary
JONES, Robert Gordon
Resigned: 30 April 1999
Appointed Date: 01 March 1998

Secretary
LLOYD, David Stephen
Resigned: 01 March 1998
Appointed Date: 20 January 1997

Secretary
WATKINSON, John Taylor
Resigned: 20 January 1997

Director
BERRY, John Burnett
Resigned: 31 December 2011
Appointed Date: 21 January 2010
70 years old

Director
ENNIS, Jerry
Resigned: 28 February 2001
65 years old

Director
HARRIS, Philip Anthony
Resigned: 12 September 2008
Appointed Date: 29 September 2004
64 years old

Director
HEALY, Fintan Joseph
Resigned: 14 October 2009
Appointed Date: 01 April 2000
65 years old

Director
HORNE, Geoffrey Alan
Resigned: 31 July 2006
75 years old

Director
ROBERTS, John Norman
Resigned: 30 September 1997
Appointed Date: 01 December 1993
80 years old

Director
SUBRAMANIAN, Suresh
Resigned: 12 August 2015
Appointed Date: 28 February 2001
62 years old

Director
TURNER, Alan Guy
Resigned: 31 May 1999
Appointed Date: 31 May 1999
62 years old

Director
WATKINSON, John Taylor
Resigned: 21 September 2004
84 years old

Director
WILKES, Donald
Resigned: 28 February 2001
Appointed Date: 30 December 1997
87 years old

Persons With Significant Control

Telcordia Technologies Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERCONNECT COMMUNICATIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 129,142.9

01 Oct 2015
Full accounts made up to 31 December 2014
13 Aug 2015
Appointment of Mr George Cray as a director on 12 August 2015
...
... and 148 more events
01 Apr 1987
Return made up to 26/10/86; full list of members

24 Mar 1987
Particulars of mortgage/charge

11 Nov 1986
Accounts for a small company made up to 31 March 1986

10 May 1986
New director appointed

28 Jun 1984
Incorporation

INTERCONNECT COMMUNICATIONS LIMITED Charges

1 August 2012
Charge of deposit
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
21 December 2011
Charge of deposit
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no…
22 October 2010
Charge of deposit
Delivered: 26 October 2010
Status: Satisfied on 6 October 2011
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
20 August 2010
Charge of deposit
Delivered: 25 August 2010
Status: Satisfied on 6 October 2011
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
12 March 2010
Charge of deposit
Delivered: 18 March 2010
Status: Satisfied on 6 October 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
17 May 1991
Fixed and floating charge
Delivered: 6 June 1991
Status: Satisfied on 5 February 1999
Persons entitled: Ensigma Limited
Description: Land at station rd chepstow, gwent. Together with fixed…
31 October 1990
Legal charge
Delivered: 15 November 1990
Status: Satisfied on 6 February 2001
Persons entitled: Barclays Bank PLC
Description: 12 lower church street chepstow gwent monmouth title no wa…
28 August 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: Land at station road chepstow gwent title no wa 556461.
24 April 1989
Guarantee & debenture
Delivered: 4 May 1989
Status: Satisfied on 6 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1987
Further charge
Delivered: 24 March 1987
Status: Satisfied on 24 January 2001
Persons entitled: Heart of England Building Society
Description: 12 lower church street chepstow gwent title no wa 335808.
11 March 1986
Debenture
Delivered: 24 March 1986
Status: Satisfied on 8 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1986
Legal charge
Delivered: 19 March 1986
Status: Satisfied on 19 January 2001
Persons entitled: Heart & England Buildings Society
Description: Merlin house, 12 lower church street, chepstow gwent.