STORM COMMUNICATIONS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2HN

Company number 02874186
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address 19 LONDON END, BEACONSFIELD, HP9 2HN
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1,000 . The most likely internet sites of STORM COMMUNICATIONS LIMITED are www.stormcommunications.co.uk, and www.storm-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Storm Communications Limited is a Private Limited Company. The company registration number is 02874186. Storm Communications Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Storm Communications Limited is 19 London End Beaconsfield Hp9 2hn. . MK COMPANIES is a Secretary of the company. LOWE, Derek Anthony is a Director of the company. WILLIAMS, Amanda Jane is a Director of the company. Secretary CREMORNE NOMINEES LIMITED has been resigned. Secretary NEWCO COMPANY SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSBURY, Caroline Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
MK COMPANIES
Appointed Date: 16 September 2009

Director
LOWE, Derek Anthony
Appointed Date: 06 December 1993
70 years old

Director
WILLIAMS, Amanda Jane
Appointed Date: 10 February 1994
58 years old

Resigned Directors

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 15 February 2005
Appointed Date: 06 December 1993

Secretary
NEWCO COMPANY SERVICES LTD
Resigned: 16 September 2009
Appointed Date: 15 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1993
Appointed Date: 22 November 1993

Director
FOSBURY, Caroline Ann
Resigned: 04 March 2005
Appointed Date: 10 February 1994
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1993
Appointed Date: 22 November 1993

Persons With Significant Control

Mr Derek Anthony Lowe
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

STORM COMMUNICATIONS LIMITED Events

09 Jan 2017
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000

30 Dec 2015
Secretary's details changed for Mk Companies on 1 June 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
14 Feb 1994
Secretary's particulars changed;new secretary appointed

14 Feb 1994
Director resigned;new director appointed

14 Feb 1994
Registered office changed on 14/02/94 from: 2 baches street london N1 6UB

09 Feb 1994
Company name changed fenceage trading LIMITED\certificate issued on 10/02/94

22 Nov 1993
Incorporation

STORM COMMUNICATIONS LIMITED Charges

24 February 2011
Rent deposit deed
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The rent deposit.
1 April 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2001
Debenture containing fixed and floating charges
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 June 2001
Deed of deposit
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of…
21 November 1997
Deed of charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account numbered…