SATURN COMMUNICATIONS GROUP LIMITED
MANCHESTER DATEOVER LIMITED

Hellopages » Greater Manchester » Trafford » M17 1NH

Company number 03600388
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address QUAY WEST MEDIACIITYUK, TRAFFORD WHARF ROAD, MANCHESTER, M17 1NH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Cancellation of shares. Statement of capital on 10 April 2016 GBP 142,388.5 ; Purchase of own shares.; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of SATURN COMMUNICATIONS GROUP LIMITED are www.saturncommunicationsgroup.co.uk, and www.saturn-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Saturn Communications Group Limited is a Private Limited Company. The company registration number is 03600388. Saturn Communications Group Limited has been working since 20 July 1998. The present status of the company is Active. The registered address of Saturn Communications Group Limited is Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1nh. . ARMSTRONG, Elizabeth Rachel is a Secretary of the company. PAULDEN, Anthony Thomas is a Director of the company. TATLOCK, Stephen is a Director of the company. WELSH, Christopher David is a Director of the company. Secretary BOOTH, Andrew William has been resigned. Secretary DACE, David John has been resigned. Secretary HAMERSLEY, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DACE, David John has been resigned. Director HALL, David Ian has been resigned. Director HAMERSLEY, John has been resigned. Director HYLA, Jan Krzysztof has been resigned. Director MILNE, Thomas Adam has been resigned. Director PARKINSON, Richard Christopher William has been resigned. Director REYNOLDS, Thomas has been resigned. Director INNVOTEC MANAGERS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ARMSTRONG, Elizabeth Rachel
Appointed Date: 31 July 2015

Director
PAULDEN, Anthony Thomas
Appointed Date: 02 April 2014
65 years old

Director
TATLOCK, Stephen
Appointed Date: 01 October 2015
69 years old

Director
WELSH, Christopher David
Appointed Date: 03 February 2003
61 years old

Resigned Directors

Secretary
BOOTH, Andrew William
Resigned: 14 August 1998
Appointed Date: 06 August 1998

Secretary
DACE, David John
Resigned: 29 July 2002
Appointed Date: 14 August 1998

Secretary
HAMERSLEY, John
Resigned: 22 June 2015
Appointed Date: 25 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1998
Appointed Date: 20 July 1998

Director
DACE, David John
Resigned: 29 July 2002
Appointed Date: 14 August 1998
90 years old

Director
HALL, David Ian
Resigned: 30 May 2000
Appointed Date: 14 August 1998
65 years old

Director
HAMERSLEY, John
Resigned: 22 June 2015
Appointed Date: 03 February 2003
65 years old

Director
HYLA, Jan Krzysztof
Resigned: 05 August 2004
Appointed Date: 03 February 2003
63 years old

Director
MILNE, Thomas Adam
Resigned: 03 February 2003
Appointed Date: 12 June 2000
78 years old

Director
PARKINSON, Richard Christopher William
Resigned: 14 August 1998
Appointed Date: 06 August 1998
62 years old

Director
REYNOLDS, Thomas
Resigned: 20 July 2001
Appointed Date: 14 August 1998
72 years old

Director
INNVOTEC MANAGERS LIMITED
Resigned: 03 February 2003
Appointed Date: 30 May 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 1998
Appointed Date: 20 July 1998

Persons With Significant Control

Mr Christopher David Welsh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elderhill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SATURN COMMUNICATIONS GROUP LIMITED Events

18 Sep 2016
Cancellation of shares. Statement of capital on 10 April 2016
  • GBP 142,388.5

18 Sep 2016
Purchase of own shares.
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 31 December 2015
23 Oct 2015
Appointment of Mr Stephen Tatlock as a director on 1 October 2015
...
... and 101 more events
17 Aug 1998
Secretary resigned
17 Aug 1998
New secretary appointed
17 Aug 1998
New director appointed
17 Aug 1998
Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU
20 Jul 1998
Incorporation

SATURN COMMUNICATIONS GROUP LIMITED Charges

29 October 2012
Debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2001
Debenture
Delivered: 29 October 2001
Status: Satisfied on 28 May 2012
Persons entitled: Thomas a Milne
Description: .. fixed and floating charges over the undertaking and all…
7 June 2001
Debenture
Delivered: 20 June 2001
Status: Satisfied on 26 October 2001
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…