ANNODATA COMMUNICATION SYSTEMS LIMITED
KINGS LANGLEY IPS TELECOMS LIMITED

Hellopages » Hertfordshire » Three Rivers » WD4 8SE
Company number 04119278
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address SHANNON HOUSE, STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8SE
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period shortened from 30 June 2017 to 31 March 2017; Total exemption full accounts made up to 30 June 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ANNODATA COMMUNICATION SYSTEMS LIMITED are www.annodatacommunicationsystems.co.uk, and www.annodata-communication-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Annodata Communication Systems Limited is a Private Limited Company. The company registration number is 04119278. Annodata Communication Systems Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Annodata Communication Systems Limited is Shannon House Station Road Kings Langley Hertfordshire Wd4 8se. . KATSUKURA, Hironao is a Secretary of the company. KATSUKURA, Hironao is a Director of the company. SATO, Takahiro is a Director of the company. TONNA-BARTHET, Rod is a Director of the company. Secretary HARMAN, Timothy Stuart has been resigned. Director ANTHONY BENJAMIN, Ford has been resigned. Director FIELDEN, David Shaw has been resigned. Director HARMAN, Andrew John has been resigned. Director HARMAN, Timothy Stuart has been resigned. Director HARRISON, Anthony John has been resigned. Director KELLY, Joseph Patrick has been resigned. Director PUREWAL, Sukhjinder has been resigned. Director ST QUINTON, Martin George has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
KATSUKURA, Hironao
Appointed Date: 06 December 2016

Director
KATSUKURA, Hironao
Appointed Date: 06 December 2016
60 years old

Director
SATO, Takahiro
Appointed Date: 06 December 2016
56 years old

Director
TONNA-BARTHET, Rod
Appointed Date: 06 December 2016
58 years old

Resigned Directors

Secretary
HARMAN, Timothy Stuart
Resigned: 06 December 2016
Appointed Date: 04 December 2000

Director
ANTHONY BENJAMIN, Ford
Resigned: 31 August 2004
Appointed Date: 04 January 2002
66 years old

Director
FIELDEN, David Shaw
Resigned: 06 December 2016
Appointed Date: 02 February 2001
87 years old

Director
HARMAN, Andrew John
Resigned: 06 December 2016
Appointed Date: 04 December 2000
63 years old

Director
HARMAN, Timothy Stuart
Resigned: 06 December 2016
Appointed Date: 04 December 2000
59 years old

Director
HARRISON, Anthony John
Resigned: 16 May 2002
Appointed Date: 02 February 2001
58 years old

Director
KELLY, Joseph Patrick
Resigned: 06 December 2016
Appointed Date: 18 March 2015
60 years old

Director
PUREWAL, Sukhjinder
Resigned: 06 December 2016
Appointed Date: 29 September 2004
53 years old

Director
ST QUINTON, Martin George
Resigned: 06 December 2016
Appointed Date: 03 May 2013
68 years old

Persons With Significant Control

Mr Andrew John Harman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANNODATA COMMUNICATION SYSTEMS LIMITED Events

08 Mar 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
13 Jan 2017
Total exemption full accounts made up to 30 June 2016
09 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Dec 2016
Confirmation statement made on 4 December 2016 with updates
13 Dec 2016
Appointment of Mr Hironao Katsukura as a secretary on 6 December 2016
...
... and 68 more events
28 Dec 2001
Return made up to 04/12/01; full list of members
05 Mar 2001
New director appointed
05 Mar 2001
New director appointed
04 Jan 2001
Particulars of mortgage/charge
04 Dec 2000
Incorporation

ANNODATA COMMUNICATION SYSTEMS LIMITED Charges

24 February 2015
Charge code 0411 9278 0003
Delivered: 13 March 2015
Status: Satisfied on 2 December 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 December 2008
Deed of charge
Delivered: 14 January 2009
Status: Satisfied on 23 January 2014
Persons entitled: Ingenious Resources Limited
Description: Fixed charge with full title guarantee of all the shares in…
21 December 2000
Mortgage debenture
Delivered: 4 January 2001
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…