PPC BROADBAND FIBER LTD.
FRAMLINGHAM MINIFLEX LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP13 9EZ

Company number 02835942
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address THE TECHNOLOGY CENTRE, STATION ROAD, FRAMLINGHAM, SUFFOLK, IP13 9EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Michelle Lynne Higginson as a director on 4 October 2016; Satisfaction of charge 028359420005 in full. The most likely internet sites of PPC BROADBAND FIBER LTD. are www.ppcbroadbandfiber.co.uk, and www.ppc-broadband-fiber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Saxmundham Rail Station is 6.2 miles; to Melton (Suffolk) Rail Station is 7.6 miles; to Woodbridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ppc Broadband Fiber Ltd is a Private Limited Company. The company registration number is 02835942. Ppc Broadband Fiber Ltd has been working since 14 July 1993. The present status of the company is Active. The registered address of Ppc Broadband Fiber Ltd is The Technology Centre Station Road Framlingham Suffolk Ip13 9ez. . ANDERSON, Brian Edward is a Secretary of the company. ANDERSON, Brian Edward is a Director of the company. TISZAI JR., William Richard is a Director of the company. Secretary BYRNE, Aidan Joseph has been resigned. Secretary LEDGER, Mark Philip has been resigned. Secretary STOCKMAN, Anthony John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, Aidan Joseph has been resigned. Director CARPENTER, Thomas Selby has been resigned. Director EKPENYONG, Paul has been resigned. Director HIGGINSON, Michelle Lynne has been resigned. Director JENKINS, Alan Paul has been resigned. Director JENKINS, Peter has been resigned. Director LEDGER, Mark Philip has been resigned. Director STOCKMAN, Anthony John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Brian Edward
Appointed Date: 07 January 2016

Director
ANDERSON, Brian Edward
Appointed Date: 07 January 2016
51 years old

Director
TISZAI JR., William Richard
Appointed Date: 26 February 2016
55 years old

Resigned Directors

Secretary
BYRNE, Aidan Joseph
Resigned: 07 January 2016
Appointed Date: 30 March 2011

Secretary
LEDGER, Mark Philip
Resigned: 16 March 2011
Appointed Date: 12 October 2005

Secretary
STOCKMAN, Anthony John
Resigned: 12 October 2005
Appointed Date: 14 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1993
Appointed Date: 14 July 1993

Director
BYRNE, Aidan Joseph
Resigned: 07 January 2016
Appointed Date: 30 March 2011
55 years old

Director
CARPENTER, Thomas Selby
Resigned: 07 January 2016
Appointed Date: 12 August 2010
56 years old

Director
EKPENYONG, Paul
Resigned: 07 January 2016
Appointed Date: 01 June 2006
71 years old

Director
HIGGINSON, Michelle Lynne
Resigned: 04 October 2016
Appointed Date: 07 January 2016
58 years old

Director
JENKINS, Alan Paul
Resigned: 19 March 2007
Appointed Date: 14 July 1993
75 years old

Director
JENKINS, Peter
Resigned: 31 March 2011
Appointed Date: 14 July 1993
83 years old

Director
LEDGER, Mark Philip
Resigned: 16 March 2011
Appointed Date: 12 October 2005
64 years old

Director
STOCKMAN, Anthony John
Resigned: 31 December 2011
Appointed Date: 14 July 1993
67 years old

Persons With Significant Control

Ppc Broadband Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PPC BROADBAND FIBER LTD. Events

18 Nov 2016
Confirmation statement made on 14 July 2016 with updates
06 Oct 2016
Termination of appointment of Michelle Lynne Higginson as a director on 4 October 2016
06 Oct 2016
Satisfaction of charge 028359420005 in full
09 Sep 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 50,000

...
... and 105 more events
06 Jan 1995
Particulars of mortgage/charge
26 Jul 1994
Return made up to 14/07/94; full list of members

19 Aug 1993
Accounting reference date notified as 31/10

20 Jul 1993
Secretary resigned

14 Jul 1993
Incorporation

PPC BROADBAND FIBER LTD. Charges

20 August 2014
Charge code 0283 5942 0005
Delivered: 22 August 2014
Status: Satisfied on 6 October 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
28 March 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied on 11 March 2014
Persons entitled: Linnaeus Capital Partners B.V.(As Security Trustee on Behalf of the Noteholders)
Description: Fixed and floating charge over the undertaking and all…
3 October 2011
Debenture
Delivered: 12 October 2011
Status: Satisfied on 7 December 2012
Persons entitled: Linnaeus Capital Partners B.V.
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
All assets debenture
Delivered: 30 April 2011
Status: Satisfied on 1 December 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 January 1995
Fixed and floating charge
Delivered: 6 January 1995
Status: Satisfied on 19 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…