Company number 01763970
Status Active
Incorporation Date 24 October 1983
Company Type Private Limited Company
Address NYCOMM AGECROFT ROAD, PENDLEBURY, SWINTON, MANCHESTER, ENGLAND, M27 8SB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Appointment of Mr Julian Howard Niman as a director on 9 December 2016; Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016. The most likely internet sites of PENNINE TELECOM LIMITED are www.penninetelecom.co.uk, and www.pennine-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Pennine Telecom Limited is a Private Limited Company.
The company registration number is 01763970. Pennine Telecom Limited has been working since 24 October 1983.
The present status of the company is Active. The registered address of Pennine Telecom Limited is Nycomm Agecroft Road Pendlebury Swinton Manchester England M27 8sb. . GEE, Christopher Philip is a Secretary of the company. NIMAN, Julian Howard is a Director of the company. ROBERTS, Andrew John is a Director of the company. Secretary BEAUMONT, Nigel Henry has been resigned. Secretary EVANS, Richard has been resigned. Secretary RYAN, Stephen James has been resigned. Director BEAUMONT, Nigel Henry has been resigned. Director BOX, Clive has been resigned. Director BROADBENT, David has been resigned. Director CORNS, Jean has been resigned. Director EVANS, Angela has been resigned. Director EVANS, Richard has been resigned. Director KING, Geoffrey Duncan has been resigned. Director MACPHERSON, Ian George has been resigned. Director MACPHERSON, Jennifer has been resigned. Director RYAN, Stephen James has been resigned. Director WATTS, Stephen Kenneth has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Director
EVANS, Angela
Resigned: 05 August 2003
Appointed Date: 01 April 1992
76 years old
Persons With Significant Control
Pennine Telecom (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PENNINE TELECOM LIMITED Events
23 Jan 2017
Confirmation statement made on 23 November 2016 with updates
12 Dec 2016
Appointment of Mr Julian Howard Niman as a director on 9 December 2016
12 Dec 2016
Appointment of Mr Christopher Philip Gee as a secretary on 9 December 2016
12 Dec 2016
Termination of appointment of Geoffrey Duncan King as a director on 30 November 2016
12 Dec 2016
Termination of appointment of Stephen Kenneth Watts as a director on 30 November 2016
...
... and 103 more events
18 Jun 1987
Full accounts made up to 31 October 1986
18 Jun 1987
Return made up to 25/03/87; full list of members
17 Sep 1986
Full accounts made up to 31 October 1985
17 Sep 1986
Return made up to 19/02/86; full list of members
24 Oct 1983
Certificate of incorporation
7 March 2014
Charge code 0176 3970 0004
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0176 3970 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2003
Debenture
Delivered: 7 August 2003
Status: Satisfied
on 14 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…