COMMUNICATION SPARES (U.K.) LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE37 2SG
Company number 02622467
Status Active
Incorporation Date 20 June 1991
Company Type Private Limited Company
Address 18 BRIDGEWATER ROAD, HERTBURN INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR, NE37 2SG
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 75,000 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 75,000 . The most likely internet sites of COMMUNICATION SPARES (U.K.) LIMITED are www.communicationsparesuk.co.uk, and www.communication-spares-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Seaburn Rail Station is 5.3 miles; to Dunston Rail Station is 5.8 miles; to Newcastle Rail Station is 5.8 miles; to Durham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communication Spares U K Limited is a Private Limited Company. The company registration number is 02622467. Communication Spares U K Limited has been working since 20 June 1991. The present status of the company is Active. The registered address of Communication Spares U K Limited is 18 Bridgewater Road Hertburn Industrial Estate Washington Tyne and Wear Ne37 2sg. . HUNTER, Lorna Margaret is a Secretary of the company. HUNTER, Lorna Margaret is a Director of the company. HUNTER, Michael Gordon is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BROWN, Rebecca Mary has been resigned. Secretary BROWN, Sandra has been resigned. Director BROWN, Robert Victor has been resigned. Director BROWN, Robert Victor has been resigned. Director BROWN, Sandra has been resigned. Director BROWN, Sandra has been resigned. Director BROWN, Steven Henry has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
HUNTER, Lorna Margaret
Appointed Date: 07 September 2007

Director
HUNTER, Lorna Margaret
Appointed Date: 07 September 2007
79 years old

Director
HUNTER, Michael Gordon
Appointed Date: 07 September 2007
81 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 20 June 1991
Appointed Date: 20 June 1991

Secretary
BROWN, Rebecca Mary
Resigned: 07 September 2007
Appointed Date: 02 February 1999

Secretary
BROWN, Sandra
Resigned: 02 February 1999
Appointed Date: 20 June 1991

Director
BROWN, Robert Victor
Resigned: 30 October 1992
Appointed Date: 20 June 1991
83 years old

Director
BROWN, Robert Victor
Resigned: 30 October 1992
83 years old

Director
BROWN, Sandra
Resigned: 30 October 1992
Appointed Date: 20 June 1991
82 years old

Director
BROWN, Sandra
Resigned: 30 October 1992
82 years old

Director
BROWN, Steven Henry
Resigned: 07 September 2007
Appointed Date: 20 June 1991
56 years old

COMMUNICATION SPARES (U.K.) LIMITED Events

21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 75,000

03 Jun 2016
Accounts for a dormant company made up to 30 September 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 75,000

10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
16 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 75,000

...
... and 67 more events
03 Dec 1991
Registered office changed on 03/12/91 from: 16 lockwood industrial park mill mead road london N17 9QP

25 Jul 1991
Ad 27/06/91--------- £ si 98@1=98 £ ic 2/100

25 Jul 1991
Accounting reference date notified as 30/06

19 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

20 Jun 1991
Incorporation

COMMUNICATION SPARES (U.K.) LIMITED Charges

17 March 1999
Debenture
Delivered: 24 March 1999
Status: Satisfied on 3 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…