TOTAL CONNECTIVITY PROVIDERS LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3UT

Company number 02953786
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address THE HUB STONEHOUSE BUSINESS PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of TOTAL CONNECTIVITY PROVIDERS LIMITED are www.totalconnectivityproviders.co.uk, and www.total-connectivity-providers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Connectivity Providers Limited is a Private Limited Company. The company registration number is 02953786. Total Connectivity Providers Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of Total Connectivity Providers Limited is The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire Gl10 3ut. The company`s financial liabilities are £0.05k. It is £-289.46k against last year. The cash in hand is £0k. It is £-0.05k against last year. And the total assets are £0.05k, which is £0k against last year. PURVIS, Grahame is a Director of the company. Secretary DEMETRIUS, David Graham has been resigned. Secretary HALL, Richard John William has been resigned. Secretary PARSONS, Caroline has been resigned. Secretary PHAGURA, Babeeta has been resigned. Secretary SHAHI, Balbeer Kaur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONGARD, David James has been resigned. Director DEMETRIUS, David Graham has been resigned. Director GIMLETTE, Matthew Charles Desmond has been resigned. Director HALL, Richard John William has been resigned. Director SHAHI, Balbeer Kaur has been resigned. Director SHAHI, Shinderpal Singh has been resigned. The company operates in "Wired telecommunications activities".


total connectivity providers Key Finiance

LIABILITIES £0.05k
-100%
CASH £0k
-98%
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Director
PURVIS, Grahame
Appointed Date: 01 June 2015
74 years old

Resigned Directors

Secretary
DEMETRIUS, David Graham
Resigned: 10 February 2010
Appointed Date: 01 October 2002

Secretary
HALL, Richard John William
Resigned: 30 September 2002
Appointed Date: 02 March 2001

Secretary
PARSONS, Caroline
Resigned: 01 June 2015
Appointed Date: 10 February 2010

Secretary
PHAGURA, Babeeta
Resigned: 02 March 2001
Appointed Date: 06 August 2000

Secretary
SHAHI, Balbeer Kaur
Resigned: 06 August 2000
Appointed Date: 29 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Director
BONGARD, David James
Resigned: 01 June 2015
Appointed Date: 02 March 2001
66 years old

Director
DEMETRIUS, David Graham
Resigned: 01 June 2015
Appointed Date: 01 October 2002
78 years old

Director
GIMLETTE, Matthew Charles Desmond
Resigned: 01 June 2015
Appointed Date: 10 February 2010
65 years old

Director
HALL, Richard John William
Resigned: 30 September 2002
Appointed Date: 02 March 2001
56 years old

Director
SHAHI, Balbeer Kaur
Resigned: 02 March 2001
Appointed Date: 29 July 1994
61 years old

Director
SHAHI, Shinderpal Singh
Resigned: 06 July 2000
Appointed Date: 29 July 1994
65 years old

Persons With Significant Control

Telecom Access (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL CONNECTIVITY PROVIDERS LIMITED Events

10 Oct 2016
Confirmation statement made on 29 July 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
23 Mar 2016
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 74 more events
21 May 1996
Full accounts made up to 31 October 1995
25 Sep 1995
Return made up to 29/07/95; full list of members
02 Mar 1995
Accounting reference date notified as 31/10

05 Aug 1994
Secretary resigned

29 Jul 1994
Incorporation

TOTAL CONNECTIVITY PROVIDERS LIMITED Charges

24 January 2008
Debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Debenture deed
Delivered: 25 March 1998
Status: Satisfied on 1 December 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…