SCALABLE COMMUNICATIONS LIMITED
NELSON SCALABLE PLC SCALABLE NETWORKS PLC SCALEABLE NETWORKS PLC ENTERPRISE NETWORKING SOLUTIONS PLC

Hellopages » Lancashire » Pendle » BB9 5SR

Company number 03441929
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Registration of charge 034419290011, created on 2 May 2017; Satisfaction of charge 034419290009 in full; Satisfaction of charge 034419290008 in full. The most likely internet sites of SCALABLE COMMUNICATIONS LIMITED are www.scalablecommunications.co.uk, and www.scalable-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Scalable Communications Limited is a Private Limited Company. The company registration number is 03441929. Scalable Communications Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Scalable Communications Limited is Daisy House Lindred Road Business Park Nelson Lancashire Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. MULLER, Neil Keith is a Director of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary GRIGGS, Gavin Peter has been resigned. Secretary SPURRIER, Edward John Marston has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Charles Edward Fenn has been resigned. Director BROWN, Simon David has been resigned. Director GRIGGS, Gavin Peter has been resigned. Director LEGG, George Martin has been resigned. Director MARNHAM, Benjamin Luke has been resigned. Director MCGIBBON, Alan has been resigned. Director MEIJER, Denny has been resigned. Director MURRAY, James David George has been resigned. Director ORR, Francis Anthony has been resigned. Director QUARTERMAINE, Mark Richard has been resigned. Director SEWELL, James Patrick Toyne has been resigned. Director SPURRIER, Edward John Marston has been resigned. Director STEVENS, Christopher Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MCGLENNON, David Lewis
Appointed Date: 23 December 2016

Director
MULLER, Neil Keith
Appointed Date: 23 December 2016
53 years old

Director
RILEY, Matthew Robinson
Appointed Date: 23 December 2016
51 years old

Director
SMITH, Stephen Alan
Appointed Date: 23 December 2016
61 years old

Resigned Directors

Secretary
GRIGGS, Gavin Peter
Resigned: 23 December 2016
Appointed Date: 08 April 2013

Secretary
SPURRIER, Edward John Marston
Resigned: 08 April 2013
Appointed Date: 01 October 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2010
Appointed Date: 30 September 1997

Director
BAKER, Charles Edward Fenn
Resigned: 08 April 2013
Appointed Date: 02 March 2011
64 years old

Director
BROWN, Simon David
Resigned: 23 March 2012
Appointed Date: 30 September 1997
59 years old

Director
GRIGGS, Gavin Peter
Resigned: 23 December 2016
Appointed Date: 08 April 2013
54 years old

Director
LEGG, George Martin
Resigned: 01 October 2010
Appointed Date: 03 March 2008
64 years old

Director
MARNHAM, Benjamin Luke
Resigned: 06 February 2013
Appointed Date: 01 October 2010
53 years old

Director
MCGIBBON, Alan
Resigned: 30 December 2002
Appointed Date: 30 September 1997
67 years old

Director
MEIJER, Denny
Resigned: 06 April 2012
Appointed Date: 04 March 1998
58 years old

Director
MURRAY, James David George
Resigned: 23 December 2016
Appointed Date: 01 October 2010
55 years old

Director
ORR, Francis Anthony
Resigned: 11 March 2016
Appointed Date: 10 May 2012
53 years old

Director
QUARTERMAINE, Mark Richard
Resigned: 23 December 2016
Appointed Date: 11 March 2016
62 years old

Director
SEWELL, James Patrick Toyne
Resigned: 30 April 2014
Appointed Date: 01 October 2010
54 years old

Director
SPURRIER, Edward John Marston
Resigned: 30 September 2015
Appointed Date: 01 October 2010
60 years old

Director
STEVENS, Christopher Richard
Resigned: 01 October 2010
Appointed Date: 09 December 2005
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 September 1997
Appointed Date: 30 September 1997

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 30 September 1997
Appointed Date: 30 September 1997

Persons With Significant Control

Alternative Networks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCALABLE COMMUNICATIONS LIMITED Events

19 May 2017
Registration of charge 034419290011, created on 2 May 2017
09 May 2017
Satisfaction of charge 034419290009 in full
09 May 2017
Satisfaction of charge 034419290008 in full
07 May 2017
Confirmation statement made on 23 April 2017 with updates
05 May 2017
Registration of charge 034419290010, created on 3 May 2017
...
... and 130 more events
13 Jan 1998
Certificate of authorisation to commence business and borrow
13 Jan 1998
Application to commence business
29 Dec 1997
Memorandum and Articles of Association
23 Dec 1997
Company name changed enterprise networking solutions PLC\certificate issued on 24/12/97
30 Sep 1997
Incorporation

SCALABLE COMMUNICATIONS LIMITED Charges

3 May 2017
Charge code 0344 1929 0010
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 May 2017
Charge code 0344 1929 0011
Delivered: 19 May 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the 'Secutiy Agent')
Description: Contains fixed charge…
31 May 2016
Charge code 0344 1929 0009
Delivered: 6 June 2016
Status: Satisfied on 9 May 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
23 January 2014
Charge code 0344 1929 0008
Delivered: 25 January 2014
Status: Satisfied on 9 May 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 December 2008
Rent deposit deed
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Comland Industrial and Commercial Properties Limited
Description: The interest earning deposit account.
24 December 2008
Rent deposit deed
Delivered: 30 December 2008
Status: Satisfied on 15 January 2010
Persons entitled: Comland Industrial & Commercial Properties Limited
Description: The company's interest in a deposit account, see image for…
28 November 2003
Rent deposit deed
Delivered: 9 December 2003
Status: Satisfied on 15 January 2010
Persons entitled: Comland Industrial and Commercial Properties Limited
Description: The deposit account and all money withdrawn from the…
28 November 2003
Rent deposit deed
Delivered: 2 December 2003
Status: Satisfied on 15 January 2010
Persons entitled: Comland Industrial & Commercial Properties Limited
Description: The company's interest in a deposit account and all money…
7 October 2002
Debenture
Delivered: 15 October 2002
Status: Satisfied on 3 May 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Debenture
Delivered: 23 November 2000
Status: Satisfied on 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1999
Rent deposit deed
Delivered: 1 April 1999
Status: Satisfied on 15 January 2010
Persons entitled: Nicholas King Investments Limited
Description: The tenants interest in the interest earning deposit…