1B COMMUNICATIONS LIMITED
LONDON DE FACTO COMMUNICATIONS LIMITED H.C.C. DE FACTO GROUP PLC

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03449094
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of a secretary; Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017; Termination of appointment of Robert Edward Davison as a director on 31 March 2017. The most likely internet sites of 1B COMMUNICATIONS LIMITED are www.1bcommunications.co.uk, and www.1b-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1b Communications Limited is a Private Limited Company. The company registration number is 03449094. 1b Communications Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of 1b Communications Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . SHARP, Fiona Mary is a Director of the company. Secretary CHARLES, Susan Jane has been resigned. Secretary CONINGTON, Mary Denise has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary DAVISON, Robert Edward has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EVERITT, David Anthony has been resigned. Secretary TOLLISS, Thomas George has been resigned. Director ANDERSON, Richard James has been resigned. Director CHAPMAN, Simon Charles, Dr has been resigned. Director CHARLES, Susan Jane has been resigned. Director CONINGTON, Paul Edward Martin has been resigned. Director DAVISON, Robert Edward has been resigned. Director DIBLE, David James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EVERITT, David Anthony has been resigned. Director HAYHURST, Richard Frank has been resigned. Director KIDDY, Christine Susan has been resigned. Director LEECE, John Henry has been resigned. Director MAHON, Michaela has been resigned. Director PAYNE, Kevin Jacques has been resigned. Director SANDEMAN, Diane Elizabeth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SHARP, Fiona Mary
Appointed Date: 02 December 2011
57 years old

Resigned Directors

Secretary
CHARLES, Susan Jane
Resigned: 18 November 1997
Appointed Date: 08 October 1997

Secretary
CONINGTON, Mary Denise
Resigned: 31 July 1999
Appointed Date: 18 November 1997

Secretary
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 10 January 2013

Secretary
DAVISON, Robert Edward
Resigned: 02 December 2011
Appointed Date: 28 February 2006

Nominee Secretary
DWYER, Daniel John
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Secretary
EVERITT, David Anthony
Resigned: 28 February 2006
Appointed Date: 01 August 1999

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 02 December 2011

Director
ANDERSON, Richard James
Resigned: 31 December 2010
Appointed Date: 08 October 1997
65 years old

Director
CHAPMAN, Simon Charles, Dr
Resigned: 30 June 2002
Appointed Date: 07 December 1999
72 years old

Director
CHARLES, Susan Jane
Resigned: 09 October 2001
Appointed Date: 08 October 1997
66 years old

Director
CONINGTON, Paul Edward Martin
Resigned: 13 June 2000
Appointed Date: 12 January 1998
61 years old

Director
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 02 December 2011
67 years old

Director
DIBLE, David James
Resigned: 14 August 2003
Appointed Date: 19 June 2000
68 years old

Nominee Director
DOYLE, Betty June
Resigned: 08 October 1997
Appointed Date: 08 October 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 08 October 1997
Appointed Date: 08 October 1997
84 years old

Director
EVERITT, David Anthony
Resigned: 31 December 2004
Appointed Date: 01 January 2000
78 years old

Director
HAYHURST, Richard Frank
Resigned: 13 June 2000
Appointed Date: 12 January 1998
69 years old

Director
KIDDY, Christine Susan
Resigned: 27 October 1999
Appointed Date: 01 September 1998
65 years old

Director
LEECE, John Henry
Resigned: 02 December 2011
Appointed Date: 28 February 2006
67 years old

Director
MAHON, Michaela
Resigned: 05 December 2004
Appointed Date: 24 October 2001
59 years old

Director
PAYNE, Kevin Jacques
Resigned: 31 December 2010
Appointed Date: 12 January 1998
69 years old

Director
SANDEMAN, Diane Elizabeth
Resigned: 30 November 1999
Appointed Date: 12 January 1998
65 years old

Persons With Significant Control

Chime Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

1B COMMUNICATIONS LIMITED Events

19 Apr 2017
Termination of appointment of a secretary
11 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
11 Apr 2017
Termination of appointment of Robert Edward Davison as a director on 31 March 2017
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 122 more events
20 Oct 1997
Secretary resigned;director resigned
20 Oct 1997
New secretary appointed;new director appointed
20 Oct 1997
New director appointed
20 Oct 1997
Registered office changed on 20/10/97 from: 91-99 temple chambers temple avenue london EC4Y 0HP
08 Oct 1997
Incorporation

1B COMMUNICATIONS LIMITED Charges

22 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Rent deposit deed
Delivered: 11 June 2002
Status: Satisfied on 3 August 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £16,000.00 to…
26 January 2001
Rent deposit deed
Delivered: 30 January 2001
Status: Satisfied on 18 July 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £16,000.
29 January 1999
Debenture
Delivered: 2 February 1999
Status: Satisfied on 10 January 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 June 1998
Rent deposit deed
Delivered: 23 June 1998
Status: Satisfied on 3 August 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The initial deposit of £41,750 and all other monies…