CANNON DATACOM LIMITED
HAMPSHIRE CANNON TELECOMMS LIMITED STEWING TELECOMMUNICATIONS (UK) LIMITED

Hellopages » Hampshire » New Forest » BH25 5NU

Company number 02615421
Status Active
Incorporation Date 29 May 1991
Company Type Private Limited Company
Address 13 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 379,052 ; Previous accounting period shortened from 30 June 2016 to 31 December 2015. The most likely internet sites of CANNON DATACOM LIMITED are www.cannondatacom.co.uk, and www.cannon-datacom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cannon Datacom Limited is a Private Limited Company. The company registration number is 02615421. Cannon Datacom Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Cannon Datacom Limited is 13 Queensway New Milton Hampshire Bh25 5nu. . GOULDING, Matthew is a Director of the company. Secretary BARKER, Paul Kevin has been resigned. Secretary COATES, Keith has been resigned. Secretary COATES, Keith has been resigned. Secretary JONES, Judith Joan has been resigned. Secretary REDDICLIFFE, Edward Arnold has been resigned. Secretary SHIVAS, Russell Gaylen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUER, Volker has been resigned. Director COATES, Keith has been resigned. Director FEISE, Jochen has been resigned. Director GRUTERING, Ulrich has been resigned. Director POLONYI, Thomas has been resigned. Director RADFORD, Royston has been resigned. Director REDDICLIFFE, Edward Arnold has been resigned. Director ROGERS, Christopher Gerald has been resigned. Director STEWING, Clemens Peter Maria, Doctor has been resigned. Director STUPP, Winfried has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GOULDING, Matthew
Appointed Date: 30 June 2000
63 years old

Resigned Directors

Secretary
BARKER, Paul Kevin
Resigned: 08 August 1995
Appointed Date: 31 August 1993

Secretary
COATES, Keith
Resigned: 13 March 1997
Appointed Date: 08 August 1995

Secretary
COATES, Keith
Resigned: 31 August 1993

Secretary
JONES, Judith Joan
Resigned: 31 May 2000
Appointed Date: 13 March 1997

Secretary
REDDICLIFFE, Edward Arnold
Resigned: 23 June 2008
Appointed Date: 01 June 2000

Secretary
SHIVAS, Russell Gaylen
Resigned: 14 February 2014
Appointed Date: 23 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 1991
Appointed Date: 29 May 1991

Director
AUER, Volker
Resigned: 13 March 1997
Appointed Date: 01 September 1996
85 years old

Director
COATES, Keith
Resigned: 05 October 1998
71 years old

Director
FEISE, Jochen
Resigned: 31 August 1993
81 years old

Director
GRUTERING, Ulrich
Resigned: 31 August 1996
Appointed Date: 01 April 1994
68 years old

Director
POLONYI, Thomas
Resigned: 31 July 1996
62 years old

Director
RADFORD, Royston
Resigned: 31 March 2014
Appointed Date: 23 June 2008
82 years old

Director
REDDICLIFFE, Edward Arnold
Resigned: 23 June 2008
Appointed Date: 27 May 1997
88 years old

Director
ROGERS, Christopher Gerald
Resigned: 30 June 2000
Appointed Date: 27 May 1997
85 years old

Director
STEWING, Clemens Peter Maria, Doctor
Resigned: 01 April 1994
Appointed Date: 31 August 1993
62 years old

Director
STUPP, Winfried
Resigned: 13 March 1997
Appointed Date: 01 September 1996
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 May 1993
Appointed Date: 29 May 1991

CANNON DATACOM LIMITED Events

22 Jun 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 379,052

10 Feb 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
25 Nov 2015
Full accounts made up to 30 June 2015
17 Nov 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
...
... and 114 more events
26 Sep 1991
Registered office changed on 26/09/91 from: portsmouth enterprise centre unit 31 quatremaine road, portsmouth hampshire PO3 5QT

30 Jul 1991
Registered office changed on 30/07/91 from: portsmouth enterpise centre unit 31 quartremaine road portsmouth,PO3 5QT

30 Jul 1991
Accounting reference date notified as 31/12

10 Jun 1991
Secretary resigned

29 May 1991
Incorporation

CANNON DATACOM LIMITED Charges

6 August 2014
Charge code 0261 5421 0009
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0261 5421 0008
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 October 2010
Guarantee & debenture
Delivered: 30 October 2010
Status: Satisfied on 29 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Guarantee & debenture
Delivered: 19 October 2010
Status: Satisfied on 29 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 1997
Mortgage debenture
Delivered: 4 August 1997
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1995
Charge over credit balances
Delivered: 18 July 1995
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,675 together with interest held by the bank…
2 September 1994
Charge over credit balances
Delivered: 14 September 1994
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £18,000 together with interest accrued now or to…
15 October 1993
Charge over credit balances
Delivered: 21 October 1993
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £4,704 together with interest accrued now or to…