MULTIPLE ACCESS COMMUNICATIONS LIMITED
SOUTHAMPTON


Company number 01979185
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address DELTA HOUSE, ENTERPRISE ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, HAMPSHIRE SO167NS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of MULTIPLE ACCESS COMMUNICATIONS LIMITED are www.multipleaccesscommunications.co.uk, and www.multiple-access-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Multiple Access Communications Limited is a Private Limited Company. The company registration number is 01979185. Multiple Access Communications Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Multiple Access Communications Limited is Delta House Enterprise Road Southampton Science Park Southampton Hampshire So167ns. . GOULD, Julie Ann is a Secretary of the company. FOSTER, Howard Mark Jameson, Dr is a Director of the company. GOULD, Peter Roy is a Director of the company. HENDON, David Anthony is a Director of the company. KENYON, David Andrew is a Director of the company. WILLIAMS, John Edward Brunton, Dr is a Director of the company. Secretary GOULD, Julie Ann has been resigned. Secretary KENNY, Therese Pauline, Dr has been resigned. Secretary KENNY, Therese Pauline, Dr has been resigned. Director BEDDOES, Edward William has been resigned. Director KENNY, Therese Pauline, Dr has been resigned. Director STEELE, Raymond, Professor has been resigned. Director TUBIS, Christopher James has been resigned. Director WASSELL, Ian James, Dr has been resigned. Director WEBB, William Timothy has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
GOULD, Julie Ann
Appointed Date: 01 June 2006

Director
FOSTER, Howard Mark Jameson, Dr
Appointed Date: 07 June 2004
56 years old

Director
GOULD, Peter Roy
Appointed Date: 01 December 1999
57 years old

Director
HENDON, David Anthony
Appointed Date: 01 January 2012
75 years old

Director
KENYON, David Andrew
Appointed Date: 01 March 1992
62 years old

Director
WILLIAMS, John Edward Brunton, Dr
Appointed Date: 01 December 1999
58 years old

Resigned Directors

Secretary
GOULD, Julie Ann
Resigned: 12 November 2004
Appointed Date: 01 June 1998

Secretary
KENNY, Therese Pauline, Dr
Resigned: 31 May 2006
Appointed Date: 13 November 2004

Secretary
KENNY, Therese Pauline, Dr
Resigned: 01 June 1998

Director
BEDDOES, Edward William
Resigned: 28 February 2014
Appointed Date: 07 November 2001
88 years old

Director
KENNY, Therese Pauline, Dr
Resigned: 31 May 2010
76 years old

Director
STEELE, Raymond, Professor
Resigned: 31 October 2004
91 years old

Director
TUBIS, Christopher James
Resigned: 31 December 2004
Appointed Date: 07 November 2001
77 years old

Director
WASSELL, Ian James, Dr
Resigned: 31 January 1992
64 years old

Director
WEBB, William Timothy
Resigned: 31 July 1993
Appointed Date: 01 March 1992
58 years old

MULTIPLE ACCESS COMMUNICATIONS LIMITED Events

15 Feb 2017
Accounts for a small company made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Feb 2016
Accounts for a small company made up to 31 May 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 44

12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 44

...
... and 129 more events
22 Jul 1987
Return made up to 07/05/87; full list of members

30 Jun 1986
Gazettable document

12 Jun 1986
Company name changed matchstand LIMITED\certificate issued on 12/06/86

20 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1986
Registered office changed on 20/05/86 from: 47 brunswick place london N1 6EE

MULTIPLE ACCESS COMMUNICATIONS LIMITED Charges

20 October 1989
Charge over credit balances
Delivered: 26 October 1989
Status: Satisfied on 18 September 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,000 together with interest accrued now or t…
25 September 1989
Charge over credit balances
Delivered: 4 October 1989
Status: Satisfied on 18 September 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,000 together with interest accrued now or to…