TELECOMMS FACILITIES LIMITED
NARBERTH

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8RF

Company number 01692288
Status Active
Incorporation Date 18 January 1983
Company Type Private Limited Company
Address ALLENSBANK HOLIDAY VILLAGE, PROVIDENCE HILL, NARBERTH, DYFED, SA67 8RF
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jonathan England as a director on 10 November 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of TELECOMMS FACILITIES LIMITED are www.telecommsfacilities.co.uk, and www.telecomms-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Kilgetty Rail Station is 4 miles; to Saundersfoot Rail Station is 4.6 miles; to Clarbeston Road Rail Station is 7.6 miles; to Penally Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telecomms Facilities Limited is a Private Limited Company. The company registration number is 01692288. Telecomms Facilities Limited has been working since 18 January 1983. The present status of the company is Active. The registered address of Telecomms Facilities Limited is Allensbank Holiday Village Providence Hill Narberth Dyfed Sa67 8rf. . ENGLAND, Jonathan is a Secretary of the company. ENGLAND, Alan is a Director of the company. ENGLAND, Jonathan is a Director of the company. Secretary BLACKMORE, Eleanor Hazel has been resigned. Secretary COOK, Elisabeth Anne has been resigned. Secretary GODDARD, Rowena Denise has been resigned. Director BLACKMORE, Anthony Glanville has been resigned. Director COOK, William Aston has been resigned. Director GODDARD, Donald has been resigned. Director GRIFFIN, Michael William has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
ENGLAND, Jonathan
Appointed Date: 31 March 1999

Director
ENGLAND, Alan
Appointed Date: 31 March 1999
74 years old

Director
ENGLAND, Jonathan
Appointed Date: 10 November 2016
53 years old

Resigned Directors

Secretary
BLACKMORE, Eleanor Hazel
Resigned: 31 December 1992

Secretary
COOK, Elisabeth Anne
Resigned: 31 March 1997
Appointed Date: 01 January 1993

Secretary
GODDARD, Rowena Denise
Resigned: 31 March 1999
Appointed Date: 01 April 1997

Director
BLACKMORE, Anthony Glanville
Resigned: 31 December 1992
97 years old

Director
COOK, William Aston
Resigned: 31 March 1997
Appointed Date: 01 January 1993
77 years old

Director
GODDARD, Donald
Resigned: 31 March 1999
Appointed Date: 01 April 1997
78 years old

Director
GRIFFIN, Michael William
Resigned: 31 December 1992
80 years old

Persons With Significant Control

Mr Alan England
Notified on: 6 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

TELECOMMS FACILITIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Appointment of Mr Jonathan England as a director on 10 November 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

...
... and 78 more events
09 Mar 1988
Accounts for a small company made up to 31 March 1987

09 Mar 1988
Return made up to 31/12/87; full list of members

10 Apr 1987
Accounts for a small company made up to 31 March 1986

10 Apr 1987
Return made up to 31/12/86; full list of members

18 Jan 1983
Incorporation

TELECOMMS FACILITIES LIMITED Charges

16 March 2015
Charge code 0169 2288 0002
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…