SILVER TELECOM LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8UL

Company number 03434576
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address 1 IMPERIAL COURTYARD, IMPERIAL PARK, NEWPORT, NP10 8UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Register(s) moved to registered inspection location C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW; Register inspection address has been changed to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of SILVER TELECOM LIMITED are www.silvertelecom.co.uk, and www.silver-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Crosskeys Rail Station is 6.1 miles; to Cathays Rail Station is 7.9 miles; to Cardiff Queen Street Rail Station is 7.9 miles; to Cardiff Central Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silver Telecom Limited is a Private Limited Company. The company registration number is 03434576. Silver Telecom Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of Silver Telecom Limited is 1 Imperial Courtyard Imperial Park Newport Np10 8ul. . EDWARDS, Stephen Francis is a Secretary of the company. EDWARDS, Stephen Francis is a Director of the company. GREEN, Christopher Francis is a Director of the company. HILL, Reginald David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director RUDLAND, Mark Lewis has been resigned. Director TERRETT, Phil has been resigned. Director WEATERTON, Bradlee David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Stephen Francis
Appointed Date: 16 September 1997

Director
EDWARDS, Stephen Francis
Appointed Date: 16 September 1997
64 years old

Director
GREEN, Christopher Francis
Appointed Date: 16 September 1997
78 years old

Director
HILL, Reginald David
Appointed Date: 20 June 2003
83 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Director
RUDLAND, Mark Lewis
Resigned: 05 February 2006
Appointed Date: 02 February 2000
78 years old

Director
TERRETT, Phil
Resigned: 01 August 2002
Appointed Date: 02 February 2000
65 years old

Director
WEATERTON, Bradlee David
Resigned: 31 August 1999
Appointed Date: 16 September 1997
67 years old

Persons With Significant Control

Mr Stephen Francis Edwards
Notified on: 16 September 2016
64 years old
Nature of control: Has significant influence or control

Slv Holdings Limited
Notified on: 16 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Christopher Francis Green
Notified on: 16 September 2016
78 years old
Nature of control: Has significant influence or control

SILVER TELECOM LIMITED Events

30 Sep 2016
Register(s) moved to registered inspection location C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW
30 Sep 2016
Register inspection address has been changed to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 29 February 2016
12 Apr 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 79 more events
20 Nov 1997
New director appointed
20 Nov 1997
New director appointed
20 Nov 1997
New secretary appointed;new director appointed
20 Nov 1997
Registered office changed on 20/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX
16 Sep 1997
Incorporation

SILVER TELECOM LIMITED Charges

13 May 2003
Debenture
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Lease
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: The deposit being £2,945.00.
11 December 1998
Debenture deed
Delivered: 17 December 1998
Status: Satisfied on 17 September 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…