BUSINESS & COMMUNICATIONS LIMITED
LONGSTANTON

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 3DS

Company number 03625671
Status Active
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, CB24 3DS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 036256710007, created on 10 May 2017; Registration of charge 036256710006, created on 10 May 2017; All of the property or undertaking has been released and no longer forms part of charge 036256710005. The most likely internet sites of BUSINESS & COMMUNICATIONS LIMITED are www.businesscommunications.co.uk, and www.business-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Cambridge Rail Station is 7.8 miles; to Shelford (Cambs) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Communications Limited is a Private Limited Company. The company registration number is 03625671. Business Communications Limited has been working since 03 September 1998. The present status of the company is Active. The registered address of Business Communications Limited is The Mount The Sidings Station Road Longstanton Cambridge Cb24 3ds. . HENRY, James is a Secretary of the company. HENRY, James is a Director of the company. HENRY, John Gerard is a Director of the company. HENRY, Stephen is a Director of the company. Secretary HENRY, Sara has been resigned. Secretary HENRY, Stephen has been resigned. Secretary HUGHES, Joan has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HENRY, Patrick has been resigned. Director HUGHES, Phillip Wyn has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HENRY, James
Appointed Date: 11 February 2008

Director
HENRY, James
Appointed Date: 11 February 2008
60 years old

Director
HENRY, John Gerard
Appointed Date: 06 March 2008
55 years old

Director
HENRY, Stephen
Appointed Date: 01 November 1999
55 years old

Resigned Directors

Secretary
HENRY, Sara
Resigned: 11 February 2008
Appointed Date: 29 January 2007

Secretary
HENRY, Stephen
Resigned: 29 January 2007
Appointed Date: 01 November 1999

Secretary
HUGHES, Joan
Resigned: 01 November 1999
Appointed Date: 18 September 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 September 1998
Appointed Date: 03 September 1998

Director
HENRY, Patrick
Resigned: 03 December 2013
Appointed Date: 11 February 2008
60 years old

Director
HUGHES, Phillip Wyn
Resigned: 29 January 2007
Appointed Date: 18 September 1998
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 September 1998
Appointed Date: 03 September 1998

Persons With Significant Control

Communications Trading House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS & COMMUNICATIONS LIMITED Events

10 May 2017
Registration of charge 036256710007, created on 10 May 2017
10 May 2017
Registration of charge 036256710006, created on 10 May 2017
10 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 036256710005
10 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 036256710004
06 Nov 2016
Full accounts made up to 31 January 2016
...
... and 72 more events
30 Sep 1998
New secretary appointed
30 Sep 1998
Registered office changed on 30/09/98 from: unit 3C riverside the maltings station road sawbridgeworth hertfordshire CM21 9JX
30 Sep 1998
Director resigned
29 Sep 1998
Registered office changed on 29/09/98 from: suite 20562 72 new bond street london W1Y 9DD
03 Sep 1998
Incorporation

BUSINESS & COMMUNICATIONS LIMITED Charges

10 May 2017
Charge code 0362 5671 0007
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 May 2017
Charge code 0362 5671 0006
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 June 2016
Charge code 0362 5671 0005
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: David Scott as Security Trustee for the Noteholders (As Defined in the Instrument)
Description: All present and future property of the company. For details…
1 June 2016
Charge code 0362 5671 0004
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders (As Defined in the Instrument)
Description: All present and future property of the company. For details…
22 October 2013
Charge code 0362 5671 0003
Delivered: 23 October 2013
Status: Satisfied on 28 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 September 2013
Charge code 0362 5671 0002
Delivered: 11 September 2013
Status: Satisfied on 28 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 May 1999
Debenture
Delivered: 4 June 1999
Status: Satisfied on 4 September 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…