NATIONAL COMMUNICATIONS GROUP LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RY

Company number 03145623
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address 99 PARK DRIVE, MILTON PARK MILTON, ABINGDON, OXFORDSHIRE, OX14 4RY
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2,600 . The most likely internet sites of NATIONAL COMMUNICATIONS GROUP LIMITED are www.nationalcommunicationsgroup.co.uk, and www.national-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Communications Group Limited is a Private Limited Company. The company registration number is 03145623. National Communications Group Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of National Communications Group Limited is 99 Park Drive Milton Park Milton Abingdon Oxfordshire Ox14 4ry. . HENDERSON, Anthony is a Secretary of the company. HENDERSON, Anthony is a Director of the company. Secretary BICKERDIKE, Leslie Hugh has been resigned. Secretary BOOTH, Lesley Joan has been resigned. Secretary GIRLING, Clive Reginald has been resigned. Nominee Secretary MCMANUS, Margaret has been resigned. Secretary MYLAND, Stuart has been resigned. Secretary WARD, Robert William has been resigned. Director BICKERDIKE, Leslie Hugh has been resigned. Director BLANK, Mervyn Anthony has been resigned. Director BLICK, Anthony Lee David has been resigned. Director BLICK, Anthony Lee David has been resigned. Director BOOTH, Lesley Joan has been resigned. Director CONSTANTINE, Richard Jack has been resigned. Nominee Director DIXON, Ruth Alison has been resigned. Director GIRLING, Clive Reginald has been resigned. Director GITTINS, Timothy James has been resigned. Director HOWARD, Paul Edward has been resigned. Director HUNTER, Michael Gordon has been resigned. Director LEGGETT, James William has been resigned. Director LEGGETT, James William has been resigned. Director LEGGETT, James William has been resigned. Director MYLAND, Stuart has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
HENDERSON, Anthony
Appointed Date: 01 July 2011

Director
HENDERSON, Anthony
Appointed Date: 06 July 2007
69 years old

Resigned Directors

Secretary
BICKERDIKE, Leslie Hugh
Resigned: 31 January 1997
Appointed Date: 23 January 1996

Secretary
BOOTH, Lesley Joan
Resigned: 03 May 2000
Appointed Date: 31 January 1997

Secretary
GIRLING, Clive Reginald
Resigned: 30 June 2011
Appointed Date: 06 July 2007

Nominee Secretary
MCMANUS, Margaret
Resigned: 23 January 1996
Appointed Date: 12 January 1996

Secretary
MYLAND, Stuart
Resigned: 06 July 2007
Appointed Date: 26 November 2002

Secretary
WARD, Robert William
Resigned: 01 July 2002
Appointed Date: 18 July 2000

Director
BICKERDIKE, Leslie Hugh
Resigned: 16 April 1998
Appointed Date: 23 January 1996
88 years old

Director
BLANK, Mervyn Anthony
Resigned: 30 June 2011
Appointed Date: 22 February 2010
76 years old

Director
BLICK, Anthony Lee David
Resigned: 31 August 2006
Appointed Date: 01 November 2001
70 years old

Director
BLICK, Anthony Lee David
Resigned: 08 September 1997
Appointed Date: 20 February 1996
70 years old

Director
BOOTH, Lesley Joan
Resigned: 03 May 2000
Appointed Date: 08 March 1996
74 years old

Director
CONSTANTINE, Richard Jack
Resigned: 26 November 2002
Appointed Date: 20 February 1996
77 years old

Nominee Director
DIXON, Ruth Alison
Resigned: 23 January 1996
Appointed Date: 12 January 1996
64 years old

Director
GIRLING, Clive Reginald
Resigned: 30 June 2011
Appointed Date: 06 July 2007
62 years old

Director
GITTINS, Timothy James
Resigned: 15 January 1997
Appointed Date: 23 January 1996
61 years old

Director
HOWARD, Paul Edward
Resigned: 24 February 1997
Appointed Date: 16 February 1996
61 years old

Director
HUNTER, Michael Gordon
Resigned: 08 January 1997
Appointed Date: 08 March 1996
81 years old

Director
LEGGETT, James William
Resigned: 06 July 2007
Appointed Date: 22 September 2006
68 years old

Director
LEGGETT, James William
Resigned: 07 October 2003
Appointed Date: 01 December 2001
68 years old

Director
LEGGETT, James William
Resigned: 10 February 2000
Appointed Date: 20 February 1996
68 years old

Director
MYLAND, Stuart
Resigned: 08 September 1997
Appointed Date: 15 February 1996

Persons With Significant Control

Mr Tony Henderson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

NATIONAL COMMUNICATIONS GROUP LIMITED Events

24 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,600

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,600

...
... and 103 more events
23 Feb 1996
Director resigned
23 Feb 1996
Secretary resigned
23 Feb 1996
New secretary appointed
23 Feb 1996
New director appointed
12 Jan 1996
Incorporation