COMMUNICATIONS TRADING HOUSE LIMITED
LONGSTANTON

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 3DS

Company number 06061463
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, UNITED KINGDOM, CB24 3DS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 060614630005, created on 10 May 2017; Registration of charge 060614630006, created on 10 May 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of COMMUNICATIONS TRADING HOUSE LIMITED are www.communicationstradinghouse.co.uk, and www.communications-trading-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine 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.Communications Trading House Limited is a Private Limited Company. The company registration number is 06061463. Communications Trading House Limited has been working since 23 January 2007. The present status of the company is Active. The registered address of Communications Trading House Limited is The Mount The Sidings Station Road Longstanton Cambridge United Kingdom 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. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENRY, Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


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: 14 February 2008
55 years old

Director
HENRY, Stephen
Appointed Date: 29 January 2007
55 years old

Resigned Directors

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

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 2007
Appointed Date: 23 January 2007

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

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 January 2007
Appointed Date: 23 January 2007

Persons With Significant Control

John Henry & Sons (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNICATIONS TRADING HOUSE LIMITED Events

10 May 2017
Registration of charge 060614630005, created on 10 May 2017
10 May 2017
Registration of charge 060614630006, created on 10 May 2017
15 Feb 2017
Confirmation statement made on 23 January 2017 with updates
10 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 060614630003
10 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 060614630004
...
... and 44 more events
19 Feb 2007
New secretary appointed
19 Feb 2007
New director appointed
19 Feb 2007
Secretary resigned
19 Feb 2007
Director resigned
23 Jan 2007
Incorporation

COMMUNICATIONS TRADING HOUSE LIMITED Charges

10 May 2017
Charge code 0606 1463 0006
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 May 2017
Charge code 0606 1463 0005
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 June 2016
Charge code 0606 1463 0004
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 0606 1463 0003
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 0606 1463 0002
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 0606 1463 0001
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…