PPC BROADBAND LTD.
FRAMLINGHAM M2FX LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP13 9EZ
Company number 05552406
Status Active
Incorporation Date 2 September 2005
Company Type Private Limited Company
Address THE TECHNOLOGY CENTRE, STATION ROAD, FRAMLINGHAM, SUFFOLK, IP13 9EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Michelle Lynne Higginson as a director on 4 October 2016; Group of companies' accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 4,781,912.933 . The most likely internet sites of PPC BROADBAND LTD. are www.ppcbroadband.co.uk, and www.ppc-broadband.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six 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 Ltd is a Private Limited Company. The company registration number is 05552406. Ppc Broadband Ltd has been working since 02 September 2005. The present status of the company is Active. The registered address of Ppc Broadband 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, Aidan Joseph has been resigned. Director CARPENTER, Thomas Selby has been resigned. Director DOBRYNIN, Valentin has been resigned. Director DUBROVIN, Vadim has been resigned. Director EKPENYONG, Paul has been resigned. Director HAIMENDORF, Nicholas has been resigned. Director HAMILTON, Anita Subba has been resigned. Director HARGREAVES, Richard Lawrence, Dr 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 MACPHERSON GRANT, Guy Ewan has been resigned. Director STOCKMAN, Anthony John has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


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
56 years old

Resigned Directors

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

Secretary
LEDGER, Mark Philip
Resigned: 30 March 2011
Appointed Date: 12 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2005
Appointed Date: 02 September 2005

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: 30 March 2011
56 years old

Director
DOBRYNIN, Valentin
Resigned: 24 June 2011
Appointed Date: 10 March 2010
43 years old

Director
DUBROVIN, Vadim
Resigned: 07 January 2016
Appointed Date: 24 June 2011
44 years old

Director
EKPENYONG, Paul
Resigned: 10 March 2010
Appointed Date: 16 February 2007
72 years old

Director
HAIMENDORF, Nicholas
Resigned: 10 March 2010
Appointed Date: 16 February 2007
79 years old

Director
HAMILTON, Anita Subba
Resigned: 07 January 2016
Appointed Date: 10 March 2010
60 years old

Director
HARGREAVES, Richard Lawrence, Dr
Resigned: 07 January 2016
Appointed Date: 19 January 2010
80 years old

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

Director
JENKINS, Alan Paul
Resigned: 19 March 2007
Appointed Date: 12 October 2005
76 years old

Director
JENKINS, Peter
Resigned: 10 March 2010
Appointed Date: 16 February 2007
84 years old

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

Director
MACPHERSON GRANT, Guy Ewan
Resigned: 10 March 2010
Appointed Date: 19 March 2007
57 years old

Director
STOCKMAN, Anthony John
Resigned: 31 December 2011
Appointed Date: 12 October 2005
68 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 2005
Appointed Date: 02 September 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2005
Appointed Date: 02 September 2005

PPC BROADBAND LTD. Events

31 Oct 2016
Termination of appointment of Michelle Lynne Higginson as a director on 4 October 2016
09 Sep 2016
Group of companies' 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 4,781,912.933

20 Jun 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
20 Jun 2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
...
... and 127 more events
26 Oct 2005
Registered office changed on 26/10/05 from: 20-22 bedford row london WC1R 4JS
26 Oct 2005
Accounting reference date extended from 30/09/06 to 31/12/06
26 Oct 2005
Director resigned
26 Oct 2005
Secretary resigned;director resigned
02 Sep 2005
Incorporation

PPC BROADBAND LTD. Charges

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…