COMPTEL COMMUNICATIONS HOLDINGS LIMITED
READING AXIOM SYSTEMS HOLDINGS LIMITED BANDRIVER LIMITED

Hellopages » Berkshire » Reading » RG1 3EB

Company number 03997349
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address ONE FORBURY SQUARE, THE FORBURY, READING, BERSHIRE, RG1 3EB
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 474,868.67 . The most likely internet sites of COMPTEL COMMUNICATIONS HOLDINGS LIMITED are www.comptelcommunicationsholdings.co.uk, and www.comptel-communications-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Comptel Communications Holdings Limited is a Private Limited Company. The company registration number is 03997349. Comptel Communications Holdings Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Comptel Communications Holdings Limited is One Forbury Square The Forbury Reading Bershire Rg1 3eb. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. AHONEN, Sami Kimmo Johannes is a Director of the company. KOSKELA, Antti Akseli is a Director of the company. OSBORNE, Simon John is a Director of the company. Secretary VINCENT-FERNIE, Michael Guy has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWER, Whitney has been resigned. Director CLEARMAN, Stephen Joshua has been resigned. Director EVANS, Alexander Robert has been resigned. Director GORDON, Jeffrey Philip has been resigned. Director HUMPHRIES, Nicholas James has been resigned. Director HUMPHRIES, Nicholas James has been resigned. Director MAY, Beverley has been resigned. Director MORGAN, Ian Glyn has been resigned. Director PRYTULA, Justina has been resigned. Director SAASKILAHTI, Simo Antti has been resigned. Director SENIOR, Gareth James has been resigned. Director SMITH, Rosalind, Dr has been resigned. Director VINCENT-FERNIE, Michael Guy has been resigned. Director WATSON, Mark has been resigned. Director ZIEMNIAK, Czeslaw John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 12 October 2009

Director
AHONEN, Sami Kimmo Johannes
Appointed Date: 21 April 2008
54 years old

Director
KOSKELA, Antti Akseli
Appointed Date: 30 September 2011
54 years old

Director
OSBORNE, Simon John
Appointed Date: 01 September 2011
56 years old

Resigned Directors

Secretary
VINCENT-FERNIE, Michael Guy
Resigned: 15 March 2002
Appointed Date: 22 August 2000

Secretary
A G SECRETARIAL LIMITED
Resigned: 30 September 2009
Appointed Date: 15 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2000
Appointed Date: 19 May 2000

Director
BOWER, Whitney
Resigned: 11 December 2001
Appointed Date: 12 October 2000
60 years old

Director
CLEARMAN, Stephen Joshua
Resigned: 21 April 2008
Appointed Date: 26 October 2001
74 years old

Director
EVANS, Alexander Robert
Resigned: 31 May 2004
Appointed Date: 02 September 2002
68 years old

Director
GORDON, Jeffrey Philip
Resigned: 21 April 2008
Appointed Date: 26 October 2001
69 years old

Director
HUMPHRIES, Nicholas James
Resigned: 21 April 2008
Appointed Date: 21 December 2001
57 years old

Director
HUMPHRIES, Nicholas James
Resigned: 01 August 2001
Appointed Date: 12 October 2000
57 years old

Director
MAY, Beverley
Resigned: 08 August 2006
Appointed Date: 24 July 2006
64 years old

Director
MORGAN, Ian Glyn
Resigned: 30 April 2001
Appointed Date: 22 August 2000
61 years old

Director
PRYTULA, Justina
Resigned: 24 July 2006
Appointed Date: 10 July 2006
58 years old

Director
SAASKILAHTI, Simo Antti
Resigned: 30 September 2011
Appointed Date: 21 April 2008
53 years old

Director
SENIOR, Gareth James
Resigned: 09 September 2011
Appointed Date: 22 August 2000
55 years old

Director
SMITH, Rosalind, Dr
Resigned: 20 February 2003
Appointed Date: 26 October 2001
62 years old

Director
VINCENT-FERNIE, Michael Guy
Resigned: 11 January 2002
Appointed Date: 22 August 2000
66 years old

Director
WATSON, Mark
Resigned: 23 August 2002
Appointed Date: 26 October 2001
62 years old

Director
ZIEMNIAK, Czeslaw John
Resigned: 16 October 2003
Appointed Date: 26 October 2001
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 August 2000
Appointed Date: 19 May 2000

COMPTEL COMMUNICATIONS HOLDINGS LIMITED Events

17 Nov 2016
Confirmation statement made on 10 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 474,868.67

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 474,868.67

...
... and 165 more events
25 Aug 2000
New director appointed
25 Aug 2000
New director appointed
23 Aug 2000
Secretary resigned
23 Aug 2000
Director resigned
19 May 2000
Incorporation

COMPTEL COMMUNICATIONS HOLDINGS LIMITED Charges

23 May 2007
Debenture
Delivered: 1 June 2007
Status: Satisfied on 25 April 2008
Persons entitled: Etv Capital S.A.
Description: Fixed and floating charges over the undertaking and all…
14 July 2006
Debenture
Delivered: 31 July 2006
Status: Satisfied on 25 April 2008
Persons entitled: Etv Capital S.A.
Description: Fixed charge the property intellectual property shares and…
14 April 2003
Floating charge
Delivered: 25 April 2003
Status: Satisfied on 25 April 2008
Persons entitled: Hg Investment Managers Limited(As Security Trustee for the Finance Parties)
Description: All undertaking and assets. See the mortgage charge…
23 December 2002
Floating charge
Delivered: 23 December 2002
Status: Satisfied on 3 October 2003
Persons entitled: Hg Investment Managers Limited as Security Trustee for the Finance Parties
Description: By way of first floating charge its undertaking and all its…
5 March 2001
Deed of charge over credit balances
Delivered: 13 March 2001
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re axiom systems holdings limited…
17 November 2000
Deed of charge over credit balances
Delivered: 28 November 2000
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: 79160466. the charge creates a fixed charge over all the…