THE CONVERGENCE INTEGRATION COMPANY LIMITED
SALFORD THE CONVERGENCE INTEGRATION CO LTD. CITICOMS LIMITED CORPORATE MEMORY EUROPE LIMITED

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 03152579
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address 13-15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, UNITED KINGDOM, M3 7BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 26 October 2016; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of THE CONVERGENCE INTEGRATION COMPANY LIMITED are www.theconvergenceintegrationcompany.co.uk, and www.the-convergence-integration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Convergence Integration Company Limited is a Private Limited Company. The company registration number is 03152579. The Convergence Integration Company Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of The Convergence Integration Company Limited is 13 15 Brewery Yard Deva City Office Park Trinity Way Salford United Kingdom M3 7bb. . PUNJABI, Tarachand Utoomal is a Secretary of the company. PUNJABI, Suresh is a Director of the company. Secretary AGNELLI, Severine has been resigned. Secretary BOWDERY, Ruth has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GANGLANI, Harsha has been resigned. Secretary MISTRY, Nipun has been resigned. Secretary PUNJABI, Sheila Isabelle has been resigned. Secretary VASWANI, Sanjay has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PUNJABI, Tarachand Utoomal
Appointed Date: 09 August 2011

Director
PUNJABI, Suresh
Appointed Date: 31 January 1996
54 years old

Resigned Directors

Secretary
AGNELLI, Severine
Resigned: 02 August 2000
Appointed Date: 22 February 2000

Secretary
BOWDERY, Ruth
Resigned: 24 March 2004
Appointed Date: 21 May 1999

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 January 1996
Appointed Date: 30 January 1996

Secretary
GANGLANI, Harsha
Resigned: 09 August 2011
Appointed Date: 01 November 2002

Secretary
MISTRY, Nipun
Resigned: 26 June 2012
Appointed Date: 09 August 2011

Secretary
PUNJABI, Sheila Isabelle
Resigned: 04 November 2002
Appointed Date: 31 January 1996

Secretary
VASWANI, Sanjay
Resigned: 23 July 2010
Appointed Date: 02 August 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 January 1996
Appointed Date: 30 January 1996

Persons With Significant Control

Hawksford Trustees Jersey Ltd & Hawksford Fiduciaries Jersey Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THE CONVERGENCE INTEGRATION COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 16 January 2017 with updates
26 Oct 2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 26 October 2016
17 May 2016
Accounts for a dormant company made up to 30 April 2016
09 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

22 Jun 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 54 more events
26 Apr 1996
Accounting reference date notified as 30/04
11 Feb 1996
Director resigned;new director appointed
11 Feb 1996
Secretary resigned;new secretary appointed
11 Feb 1996
Registered office changed on 11/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
30 Jan 1996
Incorporation