SUNDIAL TELECOM LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9PT

Company number 03282977
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address NEWTON HOUSE, 2 PIONEER COURT, VISION PARK CHIVERS WAY HISTON, CAMBRIDGE, CB24 9PT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of SUNDIAL TELECOM LIMITED are www.sundialtelecom.co.uk, and www.sundial-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Waterbeach Rail Station is 4.1 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sundial Telecom Limited is a Private Limited Company. The company registration number is 03282977. Sundial Telecom Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Sundial Telecom Limited is Newton House 2 Pioneer Court Vision Park Chivers Way Histon Cambridge Cb24 9pt. . CURRELL, Barry Kenneth John is a Secretary of the company. CARTER, Shane is a Director of the company. CURRELL, Barry Kenneth John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LANGMAID, Emma Kate has been resigned. Director MORGAN, Jeffrey John has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
CURRELL, Barry Kenneth John
Appointed Date: 22 November 1996

Director
CARTER, Shane
Appointed Date: 22 November 1996
61 years old

Director
CURRELL, Barry Kenneth John
Appointed Date: 22 November 1996
75 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
LANGMAID, Emma Kate
Resigned: 31 May 2000
Appointed Date: 16 December 1999
54 years old

Director
MORGAN, Jeffrey John
Resigned: 08 March 2006
Appointed Date: 01 December 1999
74 years old

SUNDIAL TELECOM LIMITED Events

24 Dec 2016
Compulsory strike-off action has been discontinued
14 Dec 2016
Compulsory strike-off action has been suspended
08 Nov 2016
First Gazette notice for compulsory strike-off
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20

15 Nov 2015
Director's details changed for Mr Barry Kenneth John Currell on 15 November 2015
...
... and 53 more events
26 Nov 1996
Director resigned
26 Nov 1996
Secretary resigned
26 Nov 1996
New secretary appointed;new director appointed
26 Nov 1996
New director appointed
22 Nov 1996
Incorporation

SUNDIAL TELECOM LIMITED Charges

21 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…