HANDS 3 COMMUNICATIONS (UK) LIMITED
SWANLEY VILLAGE

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 04955739
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address THE OLD BARN, OFF WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 47429 - Retail sale of telecommunications equipment other than mobile telephones
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of HANDS 3 COMMUNICATIONS (UK) LIMITED are www.hands3communicationsuk.co.uk, and www.hands-3-communications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Hands 3 Communications Uk Limited is a Private Limited Company. The company registration number is 04955739. Hands 3 Communications Uk Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Hands 3 Communications Uk Limited is The Old Barn Off Wood Street Swanley Village Kent Br8 7pa. . HRABE, Michal is a Secretary of the company. HRABE, Michal is a Director of the company. MARTIN, Claire is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director TURFF, Wayne has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of telecommunications equipment other than mobile telephones".


Current Directors

Secretary
HRABE, Michal
Appointed Date: 07 November 2003

Director
HRABE, Michal
Appointed Date: 07 November 2003
50 years old

Director
MARTIN, Claire
Appointed Date: 12 September 2006
47 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 07 November 2003
Appointed Date: 06 November 2003

Director
TURFF, Wayne
Resigned: 12 September 2006
Appointed Date: 07 November 2003
50 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 07 November 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Miss Claire Martin
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Hrabe
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDS 3 COMMUNICATIONS (UK) LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 27 more events
03 Dec 2003
New director appointed
17 Nov 2003
Director resigned
17 Nov 2003
Secretary resigned
17 Nov 2003
Registered office changed on 17/11/03 from: 88A tooley street london bridge london SE1 2TF
06 Nov 2003
Incorporation