SATCOM GLOBAL LIMITED
NORTH SHIELDS SATCOM SUPPORT LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE30 1JH

Company number 05208041
Status Active - Proposal to Strike off
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address AND GROUP LTD, TANNERS BANK, NORTH SHIELDS, TYNE & WEAR, NE30 1JH
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of SATCOM GLOBAL LIMITED are www.satcomglobal.co.uk, and www.satcom-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to East Boldon Rail Station is 4.6 miles; to Seaburn Rail Station is 6 miles; to Heworth Rail Station is 6.4 miles; to Sunderland Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Satcom Global Limited is a Private Limited Company. The company registration number is 05208041. Satcom Global Limited has been working since 17 August 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Satcom Global Limited is And Group Ltd Tanners Bank North Shields Tyne Wear Ne30 1jh. . HOWES, Robert Alan is a Secretary of the company. HOWES, Robert Alan is a Director of the company. LEYDON, Chris is a Director of the company. ROBINSON, Ian Andrew is a Director of the company. Secretary JOHNSON, Alexandra Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOHNSON, Alexandra Mary has been resigned. Director WARD, Martin Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Secretary
HOWES, Robert Alan
Appointed Date: 26 October 2012

Director
HOWES, Robert Alan
Appointed Date: 26 October 2012
69 years old

Director
LEYDON, Chris
Appointed Date: 01 November 2013
50 years old

Director
ROBINSON, Ian Andrew
Appointed Date: 26 October 2012
63 years old

Resigned Directors

Secretary
JOHNSON, Alexandra Mary
Resigned: 26 October 2012
Appointed Date: 17 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Director
JOHNSON, Alexandra Mary
Resigned: 26 October 2012
Appointed Date: 17 August 2004
70 years old

Director
WARD, Martin Christopher
Resigned: 26 October 2012
Appointed Date: 17 August 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Mr Robert Alan Howes
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Ian Andrew Robinson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

SATCOM GLOBAL LIMITED Events

03 Jan 2017
Full accounts made up to 30 June 2015
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
30 Aug 2016
First Gazette notice for compulsory strike-off
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 56 more events
27 Aug 2004
New director appointed
27 Aug 2004
New secretary appointed;new director appointed
27 Aug 2004
Director resigned
27 Aug 2004
Secretary resigned
17 Aug 2004
Incorporation

SATCOM GLOBAL LIMITED Charges

10 June 2014
Charge code 0520 8041 0006
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 October 2013
Charge code 0520 8041 0005
Delivered: 1 November 2013
Status: Satisfied on 20 July 2015
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund")
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0520 8041 0004
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Inmarsat Global Limited
Description: Land and buildings at tanners bank, north shields, tyne and…
11 October 2013
Charge code 0520 8041 0003
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Iridium Satellite Llc
Description: Land and buildings at tanners bank, north shields, tyne &…
11 October 2013
Charge code 0520 8041 0002
Delivered: 17 October 2013
Status: Satisfied on 15 July 2014
Persons entitled: Faunus Group International Inc
Description: Land and buildings at tanners bank north shields tyne &…
17 March 2006
Debenture
Delivered: 23 March 2006
Status: Satisfied on 13 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…