M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED
WARWICK MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED GPT INTERNATIONAL HOLDINGS LIMITED

Hellopages » Warwickshire » Warwick » CV34 5AH
Company number 02204070
Status Active
Incorporation Date 9 December 1987
Company Type Private Limited Company
Address POINT 3, HAYWOOD ROAD, WARWICK, CV34 5AH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Appointment of Mrs Heather Marie Green as a director on 31 March 2016. The most likely internet sites of M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED are www.mcommunicationsinternationalholdings.co.uk, and www.m-communications-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Warwick Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 7.3 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Communications International Holdings Limited is a Private Limited Company. The company registration number is 02204070. M Communications International Holdings Limited has been working since 09 December 1987. The present status of the company is Active. The registered address of M Communications International Holdings Limited is Point 3 Haywood Road Warwick Cv34 5ah. . GREEN, Heather Marie is a Director of the company. WEBBERLEY, Mark Andrew is a Director of the company. Secretary DANIEL, Graham Geoffrey has been resigned. Secretary DONALDSON, Craig George has been resigned. Secretary SMITH, Kevin David has been resigned. Secretary WHORTON, Clive James has been resigned. Director BANFIELD, Mark Graham has been resigned. Director BERG, Steven Andrew has been resigned. Director COBBE, Anthony Robert has been resigned. Director DONALDSON, Craig George has been resigned. Director DONALDSON, Craig George has been resigned. Director DOUGLAS, Kenneth Stephen Alexander has been resigned. Director DOUGLAS, Kenneth Stephen Alexander has been resigned. Director GERSHON, Peter Oliver, Sir has been resigned. Director GREEN, Heather Marie has been resigned. Director HARE, Steve has been resigned. Director HARE, Steve has been resigned. Director HARRIS, Paul Michael has been resigned. Director HINCHLIFFE, Peter Michael has been resigned. Director JOHNSON, William Edwin has been resigned. Director LEWIS, Helen Clare has been resigned. Director LONG, Jacqueline has been resigned. Director MARSDEN, David Walter has been resigned. Director PARTON, Michael William John has been resigned. Director PLATO, Mark Edward has been resigned. Director PORTER, Norman Charles has been resigned. Director REYNOLDS, Richard Gurdon has been resigned. Director ROBINSON, Richard Anthony has been resigned. Director ROWLEY, Peter John has been resigned. Director SMITH, Kevin David has been resigned. Director SMITH, Kevin David has been resigned. Director SURREY, Michael Francis Patrick has been resigned. Director SUTCLIFFE, Neil David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GREEN, Heather Marie
Appointed Date: 31 March 2016
54 years old

Director
WEBBERLEY, Mark Andrew
Appointed Date: 29 July 2011
61 years old

Resigned Directors

Secretary
DANIEL, Graham Geoffrey
Resigned: 06 June 1997

Secretary
DONALDSON, Craig George
Resigned: 31 March 2016
Appointed Date: 21 November 2001

Secretary
SMITH, Kevin David
Resigned: 29 July 2011
Appointed Date: 18 November 2008

Secretary
WHORTON, Clive James
Resigned: 21 November 2001
Appointed Date: 06 June 1997

Director
BANFIELD, Mark Graham
Resigned: 04 August 2006
Appointed Date: 27 July 2006
67 years old

Director
BERG, Steven Andrew
Resigned: 09 September 1999
Appointed Date: 07 April 1997
71 years old

Director
COBBE, Anthony Robert
Resigned: 03 July 1998
Appointed Date: 14 November 1994
82 years old

Director
DONALDSON, Craig George
Resigned: 31 March 2016
Appointed Date: 01 December 2008
58 years old

Director
DONALDSON, Craig George
Resigned: 18 November 2008
Appointed Date: 22 March 2002
58 years old

Director
DOUGLAS, Kenneth Stephen Alexander
Resigned: 31 August 2003
Appointed Date: 21 November 2002
69 years old

Director
DOUGLAS, Kenneth Stephen Alexander
Resigned: 11 September 2002
Appointed Date: 22 March 2002
69 years old

Director
GERSHON, Peter Oliver, Sir
Resigned: 14 November 1994
79 years old

Director
GREEN, Heather Marie
Resigned: 14 January 2014
Appointed Date: 03 November 2008
54 years old

Director
HARE, Steve
Resigned: 22 March 2002
Appointed Date: 09 September 1999
64 years old

Director
HARE, Steve
Resigned: 07 April 1997
Appointed Date: 20 June 1995
64 years old

Director
HARRIS, Paul Michael
Resigned: 04 August 2006
Appointed Date: 27 July 2006
67 years old

Director
HINCHLIFFE, Peter Michael
Resigned: 22 March 2002
Appointed Date: 03 July 1998
67 years old

Director
JOHNSON, William Edwin
Resigned: 06 February 2004
Appointed Date: 09 September 2003
56 years old

Director
LEWIS, Helen Clare
Resigned: 09 July 2008
Appointed Date: 02 July 2008
59 years old

Director
LONG, Jacqueline
Resigned: 21 November 2002
Appointed Date: 22 March 2002
58 years old

Director
MARSDEN, David Walter
Resigned: 22 March 2002
Appointed Date: 19 October 2000
73 years old

Director
PARTON, Michael William John
Resigned: 20 June 1995
71 years old

Director
PLATO, Mark Edward
Resigned: 14 January 2014
Appointed Date: 03 November 2008
66 years old

Director
PORTER, Norman Charles
Resigned: 31 July 2002
Appointed Date: 22 March 2002
74 years old

Director
REYNOLDS, Richard Gurdon
Resigned: 08 November 1995
87 years old

Director
ROBINSON, Richard Anthony
Resigned: 30 September 2003
Appointed Date: 09 September 2003
78 years old

Director
ROWLEY, Peter John
Resigned: 22 March 2002
Appointed Date: 01 April 1999
71 years old

Director
SMITH, Kevin David
Resigned: 29 July 2011
Appointed Date: 01 December 2008
63 years old

Director
SMITH, Kevin David
Resigned: 18 November 2008
Appointed Date: 11 April 2003
63 years old

Director
SURREY, Michael Francis Patrick
Resigned: 22 March 2002
Appointed Date: 05 November 2001
59 years old

Director
SUTCLIFFE, Neil David
Resigned: 22 March 2002
Appointed Date: 23 October 2001
64 years old

M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Events

25 Nov 2016
Full accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

04 Apr 2016
Appointment of Mrs Heather Marie Green as a director on 31 March 2016
04 Apr 2016
Termination of appointment of Craig George Donaldson as a secretary on 31 March 2016
04 Apr 2016
Termination of appointment of Craig George Donaldson as a director on 31 March 2016
...
... and 188 more events
13 Jan 1988
Secretary resigned;new secretary appointed

13 Jan 1988
Registered office changed on 13/01/88 from: barrington house 59-67 gresham street london EC2V 7JA

13 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1988
Company name changed hackremco (no.375) LIMITED\certificate issued on 11/01/88
09 Dec 1987
Incorporation

M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Charges

19 May 2003
Security trust and intercreditor deed
Delivered: 5 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee)
Description: If any intra-group creditor receives any sum in relation to…
19 May 2003
Quota pledge agreement
Delivered: 4 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee
Description: Its 114,845,999 qoutas (value r$ 114,845,999) in marconi…
19 May 2003
An australian asset fixed and floating charge
Delivered: 4 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
A shares charge
Delivered: 3 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation PLC(As Security Trustee)
Description: All of the shares in the share capital of marconi…
19 May 2003
A debenture between the companies (including the chargor) and the law debenture trust corporation P.L.C. as security trustee for the secured creditors
Delivered: 2 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee
Description: By way of first fixed charge all of its right title and…
19 May 2003
Mortgage
Delivered: 23 May 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation PLC (The Security Trustee)
Description: All right title and interest in the mortgaged property k/a…
15 May 2003
Share pledge agreement
Delivered: 4 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee
Description: The existing shares and all additional shares in the…