DAISY TELECOMS LIMITED
NELSON DAISY NEWCO 1 LIMITED

Hellopages » Lancashire » Pendle » BB9 5SR

Company number 06977942
Status Active
Incorporation Date 31 July 2009
Company Type Private Limited Company
Address DAISY HOUSE,, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Director's details changed for Mr Stephen Alan Smith on 24 June 2016. The most likely internet sites of DAISY TELECOMS LIMITED are www.daisytelecoms.co.uk, and www.daisy-telecoms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Daisy Telecoms Limited is a Private Limited Company. The company registration number is 06977942. Daisy Telecoms Limited has been working since 31 July 2009. The present status of the company is Active. The registered address of Daisy Telecoms Limited is Daisy House Lindred Road Business Park Nelson Lancashire Bb9 5sr. . HOLDEN, Wendy Anne is a Secretary of the company. MCGLENNON, David Lewis is a Secretary of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Director DUBENS, Peter Adam Daiches has been resigned. Director KIRKWOOD, Gareth Robert has been resigned. Director MAWSON, Alex James has been resigned. Director MCKENZIE, Ian Robert has been resigned. Director RILEY, Anthony John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOLDEN, Wendy Anne
Appointed Date: 31 July 2009

Secretary
MCGLENNON, David Lewis
Appointed Date: 17 December 2010

Director
RILEY, Matthew Robinson
Appointed Date: 31 July 2009
51 years old

Director
SMITH, Stephen Alan
Appointed Date: 31 July 2009
61 years old

Resigned Directors

Director
DUBENS, Peter Adam Daiches
Resigned: 20 October 2011
Appointed Date: 01 October 2009
59 years old

Director
KIRKWOOD, Gareth Robert
Resigned: 12 April 2012
Appointed Date: 01 April 2011
62 years old

Director
MAWSON, Alex James
Resigned: 03 February 2010
Appointed Date: 31 July 2009
51 years old

Director
MCKENZIE, Ian Robert
Resigned: 01 October 2009
Appointed Date: 31 July 2009
74 years old

Director
RILEY, Anthony John
Resigned: 28 June 2011
Appointed Date: 31 July 2009
57 years old

DAISY TELECOMS LIMITED Events

22 Feb 2017
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

29 Jun 2016
Director's details changed for Mr Stephen Alan Smith on 24 June 2016
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

...
... and 36 more events
09 Nov 2009
Appointment of Mr Peter Adam Daiches Dubens as a director
05 Nov 2009
Termination of appointment of Ian Mckenzie as a director
28 Aug 2009
Particulars of a mortgage or charge / charge no: 1
12 Aug 2009
Company name changed daisy newco 1 LIMITED\certificate issued on 12/08/09
31 Jul 2009
Incorporation

DAISY TELECOMS LIMITED Charges

26 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 7 January 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
13 April 2012
Second supplemental deed
Delivered: 20 April 2012
Status: Satisfied on 27 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over all assets (and all rights…
2 February 2011
Supplemental deed relating to a debenture dated 7 june 2010 and
Delivered: 12 February 2011
Status: Satisfied on 27 February 2014
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over all assets (and all rights…
7 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 27 February 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Debenture
Delivered: 27 January 2010
Status: Satisfied on 9 June 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 9 June 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…