LIVEWIRE TELECOM LIMITED
BRACKLEY LIVEWIRE BUSINESSES LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN13 5GN

Company number 03745080
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address POETS HOUSE NO 2 FERN COURT, BRONNLEY GATE, BRACKLEY, NORTHAMPTONSHIRE, ENGLAND, NN13 5GN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Richard James Alexander Gallant on 8 September 2016. The most likely internet sites of LIVEWIRE TELECOM LIMITED are www.livewiretelecom.co.uk, and www.livewire-telecom.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-six years and six months. The distance to to Bicester North Rail Station is 9.4 miles; to Bicester Town Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livewire Telecom Limited is a Private Limited Company. The company registration number is 03745080. Livewire Telecom Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of Livewire Telecom Limited is Poets House No 2 Fern Court Bronnley Gate Brackley Northamptonshire England Nn13 5gn. The company`s financial liabilities are £1945.93k. It is £524.6k against last year. The cash in hand is £159.54k. It is £75.6k against last year. And the total assets are £2980.85k, which is £919.75k against last year. PHILLIPS, Nicholas is a Secretary of the company. GALLANT, Richard James Alexander is a Director of the company. Secretary BARNES, Scott Lee has been resigned. Secretary GALLANT, Karen Elizibeth has been resigned. Secretary PERRY, Laila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AKHTAR, Nighat Saeed has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


livewire telecom Key Finiance

LIABILITIES £1945.93k
+36%
CASH £159.54k
+90%
TOTAL ASSETS £2980.85k
+44%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Nicholas
Appointed Date: 01 February 2014

Director
GALLANT, Richard James Alexander
Appointed Date: 19 May 2003
47 years old

Resigned Directors

Secretary
BARNES, Scott Lee
Resigned: 01 September 2005
Appointed Date: 19 May 2003

Secretary
GALLANT, Karen Elizibeth
Resigned: 01 February 2014
Appointed Date: 01 September 2005

Secretary
PERRY, Laila
Resigned: 19 May 2003
Appointed Date: 14 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 1999
Appointed Date: 01 April 1999

Director
AKHTAR, Nighat Saeed
Resigned: 19 May 2003
Appointed Date: 13 July 1999
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 April 1999
Appointed Date: 01 April 1999

LIVEWIRE TELECOM LIMITED Events

19 Jan 2017
Satisfaction of charge 2 in full
13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
13 Sep 2016
Director's details changed for Mr Richard James Alexander Gallant on 8 September 2016
12 Apr 2016
Annual return made up to 1 April 2016
Statement of capital on 2016-04-12
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 56 more events
12 May 2000
Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

07 Dec 1999
New director appointed
15 Sep 1999
Registered office changed on 15/09/99 from: 7 granard business centre bunns lane london NW7 2DQ
21 May 1999
Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ
01 Apr 1999
Incorporation

LIVEWIRE TELECOM LIMITED Charges

12 November 2010
Deed of charge over credit balances
Delivered: 20 November 2010
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 November 2010
Debenture
Delivered: 19 November 2010
Status: Satisfied on 15 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…