CAPSTAN COMMUNICATIONS LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1JY

Company number 05347420
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address UNIT 3 VISTA PLACE COY POND BUSINESS PARK, INGWORTH ROAD, POOLE, DORSET, UNITED KINGDOM, BH12 1JY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2,275.2 . The most likely internet sites of CAPSTAN COMMUNICATIONS LIMITED are www.capstancommunications.co.uk, and www.capstan-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bournemouth Rail Station is 2.1 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.7 miles; to Christchurch Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capstan Communications Limited is a Private Limited Company. The company registration number is 05347420. Capstan Communications Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Capstan Communications Limited is Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset United Kingdom Bh12 1jy. . GIRDLER, Geoffrey William is a Director of the company. Secretary LLOYD, Peter Nicholas has been resigned. Secretary SMYTHE, Evelyn Margaret has been resigned. Director GIRDLER, Geoffrey William has been resigned. Director SMYTHE, Gordon Bernard has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
GIRDLER, Geoffrey William
Appointed Date: 28 July 2014
65 years old

Resigned Directors

Secretary
LLOYD, Peter Nicholas
Resigned: 28 July 2014
Appointed Date: 16 May 2005

Secretary
SMYTHE, Evelyn Margaret
Resigned: 16 May 2005
Appointed Date: 31 January 2005

Director
GIRDLER, Geoffrey William
Resigned: 25 February 2014
Appointed Date: 16 May 2005
65 years old

Director
SMYTHE, Gordon Bernard
Resigned: 28 July 2014
Appointed Date: 31 January 2005
68 years old

Persons With Significant Control

One (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPSTAN COMMUNICATIONS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,275.2

24 Sep 2015
Micro company accounts made up to 31 December 2014
25 Feb 2015
Registered office address changed from Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 25 February 2015
...
... and 46 more events
16 Jun 2005
Particulars of mortgage/charge
27 May 2005
Secretary resigned
27 May 2005
New secretary appointed
27 May 2005
New director appointed
31 Jan 2005
Incorporation

CAPSTAN COMMUNICATIONS LIMITED Charges

9 December 2010
Debenture
Delivered: 20 December 2010
Status: Satisfied on 20 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Debenture
Delivered: 3 July 2010
Status: Satisfied on 28 January 2011
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
27 June 2005
Assignment of insurance policy
Delivered: 1 July 2005
Status: Satisfied on 19 November 2010
Persons entitled: Gmac Commercial Finance PLC (Gmac)
Description: Assignment of a credit indemnity & financial services…
27 June 2005
Debenture
Delivered: 1 July 2005
Status: Satisfied on 19 November 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2005
First party charge over credit balance
Delivered: 16 June 2005
Status: Satisfied on 28 January 2011
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
14 June 2005
Debenture
Delivered: 16 June 2005
Status: Satisfied on 28 January 2011
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…