BLICK TELEFUSION COMMUNICATIONS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8ER
Company number 01476705
Status Active
Incorporation Date 1 February 1980
Company Type Private Limited Company
Address STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Termination of appointment of Amit Kumar Sood as a director on 31 October 2016; Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016; Termination of appointment of Susan Stubbs as a director on 31 October 2016. The most likely internet sites of BLICK TELEFUSION COMMUNICATIONS LIMITED are www.blicktelefusioncommunications.co.uk, and www.blick-telefusion-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Blick Telefusion Communications Limited is a Private Limited Company. The company registration number is 01476705. Blick Telefusion Communications Limited has been working since 01 February 1980. The present status of the company is Active. The registered address of Blick Telefusion Communications Limited is Stanley House Bramble Road Swindon Wilts Sn2 8er. . COSTELLO, Steven John is a Secretary of the company. HELAS, John Peter is a Director of the company. LORD, Andrew Stephen is a Director of the company. Secretary COLLINS, Richard Hawke has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HENDERSON, Alex has been resigned. Secretary MACINNES, Colin David has been resigned. Director BATTERS, Stanley William has been resigned. Director COGZELL, Matthew James has been resigned. Director COOKE, Dean Christopher has been resigned. Director COWLEY, John Mitchell has been resigned. Director GINNEVER, Bruce Quentin has been resigned. Director GLOSTER, Michael George has been resigned. Director HALLITT, Peter William has been resigned. Director HERZOG, Corinne has been resigned. Director HICKSON, Derek Arthur Leslie has been resigned. Director HORSELL, Shane has been resigned. Director MACFARLANE, Ian Andrew has been resigned. Director MACINNES, Colin David has been resigned. Director MELVIN, Martyn has been resigned. Director PEAGAM, Garry John has been resigned. Director PURVIS, Grahame Robert has been resigned. Director RAPLEY, Colin John has been resigned. Director SCOTT-GALL, Ian Harold has been resigned. Director SMILEY, Mark Richard has been resigned. Director SOOD, Amit Kumar has been resigned. Director STICKLAND, Michael James has been resigned. Director STUBBS, Susan has been resigned. Director TRIPP, John Casey has been resigned. Director WILD, Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COSTELLO, Steven John
Appointed Date: 31 October 2013

Director
HELAS, John Peter
Appointed Date: 01 November 2016
57 years old

Director
LORD, Andrew Stephen
Appointed Date: 01 November 2016
53 years old

Resigned Directors

Secretary
COLLINS, Richard Hawke
Resigned: 29 July 2004
Appointed Date: 20 September 1999

Secretary
HAYHURST, Fred
Resigned: 31 October 2013
Appointed Date: 01 March 2010

Secretary
HENDERSON, Alex
Resigned: 17 October 2008
Appointed Date: 29 July 2004

Secretary
MACINNES, Colin David
Resigned: 20 September 1999

Director
BATTERS, Stanley William
Resigned: 30 April 1998
Appointed Date: 21 March 1995
74 years old

Director
COGZELL, Matthew James
Resigned: 28 February 2014
Appointed Date: 01 September 2011
50 years old

Director
COOKE, Dean Christopher
Resigned: 19 October 2007
Appointed Date: 01 January 2005
55 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 01 September 2011
52 years old

Director
GINNEVER, Bruce Quentin
Resigned: 24 July 2014
Appointed Date: 03 August 1992
69 years old

Director
GLOSTER, Michael George
Resigned: 30 April 1998
81 years old

Director
HALLITT, Peter William
Resigned: 31 March 2005
Appointed Date: 27 August 2004
63 years old

Director
HERZOG, Corinne
Resigned: 21 February 2008
Appointed Date: 19 October 2007
67 years old

Director
HICKSON, Derek Arthur Leslie
Resigned: 31 August 1992
99 years old

Director
HORSELL, Shane
Resigned: 21 February 2002
Appointed Date: 01 January 2000
60 years old

Director
MACFARLANE, Ian Andrew
Resigned: 30 November 1994
Appointed Date: 08 July 1991
77 years old

Director
MACINNES, Colin David
Resigned: 01 October 1997
87 years old

Director
MELVIN, Martyn
Resigned: 15 January 1999
Appointed Date: 21 September 1995
71 years old

Director
PEAGAM, Garry John
Resigned: 27 August 2004
Appointed Date: 21 February 2002
69 years old

Director
PURVIS, Grahame Robert
Resigned: 01 June 1999
Appointed Date: 01 October 1998
74 years old

Director
RAPLEY, Colin John
Resigned: 29 September 1995
82 years old

Director
SCOTT-GALL, Ian Harold
Resigned: 01 April 1998
76 years old

Director
SMILEY, Mark Richard
Resigned: 31 October 2016
Appointed Date: 08 January 2015
48 years old

Director
SOOD, Amit Kumar
Resigned: 31 October 2016
Appointed Date: 18 October 2010
47 years old

Director
STICKLAND, Michael James
Resigned: 30 April 1998
85 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Director
TRIPP, John Casey
Resigned: 01 October 2011
Appointed Date: 21 February 2008
64 years old

Director
WILD, Alan
Resigned: 11 July 2000
Appointed Date: 22 March 1993
76 years old

BLICK TELEFUSION COMMUNICATIONS LIMITED Events

11 Nov 2016
Termination of appointment of Amit Kumar Sood as a director on 31 October 2016
11 Nov 2016
Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016
11 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
03 Nov 2016
Appointment of Mr John Peter Helas as a director on 1 November 2016
03 Nov 2016
Termination of appointment of Mark Richard Smiley as a director on 31 October 2016
...
... and 181 more events
11 Aug 1987
Return made up to 04/06/87; full list of members

04 Jun 1987
Director resigned

03 Apr 1987
Director resigned

17 Jul 1986
Annual return made up to 02/06/86

19 Jun 1986
Accounts for a dormant company made up to 30 September 1985

BLICK TELEFUSION COMMUNICATIONS LIMITED Charges

5 January 2005
Receivables purchase contract
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Citicorp Vendor Finance Inc. (The Purchaser)
Description: All rights title and interests in and to the purchased…