A.N.T. COMMUNICATIONS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4RF
Company number 03016746
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address ANT COMMUNICATIONS LTD, 221 DOVER ROAD, SLOUGH, BERKSHIRE, SL1 4RF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 31 January 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a small company made up to 29 February 2016. The most likely internet sites of A.N.T. COMMUNICATIONS LIMITED are www.antcommunications.co.uk, and www.a-n-t-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. A N T Communications Limited is a Private Limited Company. The company registration number is 03016746. A N T Communications Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of A N T Communications Limited is Ant Communications Ltd 221 Dover Road Slough Berkshire Sl1 4rf. . CURRAN, Brian is a Secretary of the company. CURRAN, Brian is a Director of the company. KELLY, Donagh is a Director of the company. Nominee Secretary CROSHAW, Philip Mark has been resigned. Secretary MCCAMLEY, Bernard Gabriel has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary WSC SECRETARIAL SERVICES LIMITED has been resigned. Director CROSHAW, Belinda has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director FARRELL, Thomas Anthony has been resigned. Director MCCAMLEY, Bernard Gabriel has been resigned. Director NAUGHTON, Thomas Martin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
CURRAN, Brian
Appointed Date: 06 December 2004

Director
CURRAN, Brian
Appointed Date: 08 September 2003
64 years old

Director
KELLY, Donagh
Appointed Date: 08 September 2003
54 years old

Resigned Directors

Nominee Secretary
CROSHAW, Philip Mark
Resigned: 22 June 1995
Appointed Date: 31 January 1995

Secretary
MCCAMLEY, Bernard Gabriel
Resigned: 29 February 2004
Appointed Date: 07 September 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Secretary
WSC SECRETARIAL SERVICES LIMITED
Resigned: 07 September 1996
Appointed Date: 22 June 1995

Director
CROSHAW, Belinda
Resigned: 14 May 1996
Appointed Date: 31 January 1995
64 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 14 May 1996
Appointed Date: 31 January 1995

Director
FARRELL, Thomas Anthony
Resigned: 07 March 2016
Appointed Date: 14 May 1996
75 years old

Director
MCCAMLEY, Bernard Gabriel
Resigned: 29 February 2004
Appointed Date: 14 May 1996
68 years old

Director
NAUGHTON, Thomas Martin
Resigned: 26 October 2012
Appointed Date: 08 September 2003
72 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Persons With Significant Control

Anita Kelly
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Donagh Kelly
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kn Network Services Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Conall Murray
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.N.T. COMMUNICATIONS LIMITED Events

25 Apr 2017
First Gazette notice for compulsory strike-off
21 Apr 2017
Confirmation statement made on 31 January 2017 with updates
This document is being processed and will be available in 5 days.

02 Dec 2016
Accounts for a small company made up to 29 February 2016
15 Jul 2016
Director's details changed for Mr Brian Curran on 1 July 2016
18 Mar 2016
Termination of appointment of Thomas Anthony Farrell as a director on 7 March 2016
...
... and 74 more events
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
15 Mar 1995
Registered office changed on 15/03/95 from: suite 10873 72 new bond street london W1Y 9DD
15 Mar 1995
Accounting reference date notified as 28/02
31 Jan 1995
Incorporation

A.N.T. COMMUNICATIONS LIMITED Charges

25 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
5 December 1996
Mortgage debenture
Delivered: 10 December 1996
Status: Satisfied on 28 January 2012
Persons entitled: Aib Group PLC
Description: .. fixed and floating charges over the undertaking and all…