SIP COMMUNICATIONS PLC
LONDON CARTER ALLEN PLC CARTER ALLEN SERVICES PLC

Hellopages » Greater London » Tower Hamlets » E1 8DZ

Company number 05759363
Status Active
Incorporation Date 28 March 2006
Company Type Public Limited Company
Address 25 CAMPERDOWN STREET, LEVEL 2, LONDON, E1 8DZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr John Paul Taylor as a director on 16 November 2016; Termination of appointment of Michael Joseph Swain as a director on 15 November 2016. The most likely internet sites of SIP COMMUNICATIONS PLC are www.sipcommunications.co.uk, and www.sip-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sip Communications Plc is a Public Limited Company. The company registration number is 05759363. Sip Communications Plc has been working since 28 March 2006. The present status of the company is Active. The registered address of Sip Communications Plc is 25 Camperdown Street Level 2 London E1 8dz. . ALLEN, Daniel Wayne is a Secretary of the company. ALLEN, Daniel Wayne is a Director of the company. TAYLOR, John Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALLEN, Ivan has been resigned. Director ALLEN, Ivan has been resigned. Director COOLING, Neil has been resigned. Director RIGBY, Steven Paul has been resigned. Director SWAIN, Michael Joseph has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Nominee Director SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Daniel Wayne
Appointed Date: 28 March 2006

Director
ALLEN, Daniel Wayne
Appointed Date: 28 March 2006
44 years old

Director
TAYLOR, John Paul
Appointed Date: 16 November 2016
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Director
ALLEN, Ivan
Resigned: 08 October 2015
Appointed Date: 31 January 2013
74 years old

Director
ALLEN, Ivan
Resigned: 07 September 2006
Appointed Date: 28 March 2006
74 years old

Director
COOLING, Neil
Resigned: 31 January 2013
Appointed Date: 07 September 2006
66 years old

Director
RIGBY, Steven Paul
Resigned: 15 November 2016
Appointed Date: 08 October 2015
52 years old

Director
SWAIN, Michael Joseph
Resigned: 15 November 2016
Appointed Date: 08 October 2015
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Nominee Director
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Persons With Significant Control

Mr Daniel Wayne Allen
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

SIP COMMUNICATIONS PLC Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
20 Jan 2017
Appointment of Mr John Paul Taylor as a director on 16 November 2016
22 Nov 2016
Termination of appointment of Michael Joseph Swain as a director on 15 November 2016
22 Nov 2016
Termination of appointment of Steven Paul Rigby as a director on 15 November 2016
13 Oct 2016
Full accounts made up to 31 March 2016
...
... and 72 more events
08 May 2006
New secretary appointed;new director appointed
08 May 2006
New director appointed
04 May 2006
Ad 28/03/06--------- £ si 49998@1=49998 £ ic 2/50000
02 May 2006
Company name changed carter allen services PLC\certificate issued on 02/05/06
28 Mar 2006
Incorporation

SIP COMMUNICATIONS PLC Charges

18 November 2013
Charge code 0575 9363 0003
Delivered: 21 November 2013
Status: Satisfied on 2 October 2014
Persons entitled: Puma Vct Vii PLC (As Security Trustee)
Description: L/H k/a 33 I o centre royal arsenal armstrong road london…
30 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 2 October 2014
Persons entitled: Puma Vct Vii PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 11 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…