WHITE LABEL COMMUNICATIONS LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 1BG

Company number 05135045
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address 10 ST. AUGUSTINES CRESCENT, PENARTH, WALES, CF64 1BG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 342 Regents Park Road London N3 2LJ to 10 st. Augustines Crescent Penarth CF64 1BG on 5 October 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WHITE LABEL COMMUNICATIONS LIMITED are www.whitelabelcommunications.co.uk, and www.white-label-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cardiff Queen Street Rail Station is 2.8 miles; to Cathays Rail Station is 3.3 miles; to Barry Docks Rail Station is 4.9 miles; to Barry Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Label Communications Limited is a Private Limited Company. The company registration number is 05135045. White Label Communications Limited has been working since 21 May 2004. The present status of the company is Active. The registered address of White Label Communications Limited is 10 St Augustines Crescent Penarth Wales Cf64 1bg. . RABAIOTTI, Robert Edmund is a Secretary of the company. BOYCE, Mark Peter is a Director of the company. Secretary HICKLING, Nicholas John has been resigned. Director MORBY, Jon Paul has been resigned. Director STANFORD, Clifford Martin has been resigned. Director STANFORD RESTREPO, Jaime Antonio has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
RABAIOTTI, Robert Edmund
Appointed Date: 21 February 2013

Director
BOYCE, Mark Peter
Appointed Date: 21 May 2004
56 years old

Resigned Directors

Secretary
HICKLING, Nicholas John
Resigned: 14 March 2009
Appointed Date: 21 May 2004

Director
MORBY, Jon Paul
Resigned: 30 March 2006
Appointed Date: 21 May 2004
54 years old

Director
STANFORD, Clifford Martin
Resigned: 20 November 2015
Appointed Date: 03 February 2009
71 years old

Director
STANFORD RESTREPO, Jaime Antonio
Resigned: 11 January 2016
Appointed Date: 23 October 2015
38 years old

Persons With Significant Control

Mr Clifford Martin Stanford
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Peter Boyce
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE LABEL COMMUNICATIONS LIMITED Events

05 Oct 2016
Registered office address changed from 342 Regents Park Road London N3 2LJ to 10 st. Augustines Crescent Penarth CF64 1BG on 5 October 2016
05 Oct 2016
Confirmation statement made on 6 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
13 Jan 2016
Termination of appointment of Jaime Antonio Stanford Restrepo as a director on 11 January 2016
26 Nov 2015
Termination of appointment of Clifford Martin Stanford as a director on 20 November 2015
...
... and 26 more events
04 Apr 2006
Director resigned
21 Mar 2006
Total exemption small company accounts made up to 31 October 2005
21 Feb 2006
Accounting reference date extended from 31/05/05 to 31/10/05
03 Jun 2005
Return made up to 21/05/05; full list of members
21 May 2004
Incorporation