COMMUNICO CORPORATION LTD
GODALMING ANYWHERE.ME LTD AFFINITY INTERNET MARKETING LIMITED

Hellopages » Surrey » Waverley » GU7 3HN

Company number 05495007
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address THE WHITE HOUSE 2, MEADROW, GODALMING, SURREY, GU7 3HN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100,000 ; Secretary's details changed for Paul Andrew Quelch on 28 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COMMUNICO CORPORATION LTD are www.communicocorporation.co.uk, and www.communico-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Communico Corporation Ltd is a Private Limited Company. The company registration number is 05495007. Communico Corporation Ltd has been working since 29 June 2005. The present status of the company is Active. The registered address of Communico Corporation Ltd is The White House 2 Meadrow Godalming Surrey Gu7 3hn. . QUELCH, Paul Andrew is a Secretary of the company. DRAMALIOTI-TAYLOR, Maria is a Director of the company. JENKINS, Robert Ian is a Director of the company. QUELCH, Paul Andrew is a Director of the company. SOANES, Paul Henry is a Director of the company. Secretary CAIN, Jennifer has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director CAIN, Jennifer has been resigned. Director DAVIES, Graham Brian has been resigned. Director HUNT, Graham Gordon has been resigned. Director HUNT, Howard Richard has been resigned. Director REDDINGS, Tracey Lynn has been resigned. Director TIERNAN, John Edward has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
QUELCH, Paul Andrew
Appointed Date: 12 March 2007

Director
DRAMALIOTI-TAYLOR, Maria
Appointed Date: 01 March 2015
56 years old

Director
JENKINS, Robert Ian
Appointed Date: 12 March 2007
73 years old

Director
QUELCH, Paul Andrew
Appointed Date: 12 March 2007
54 years old

Director
SOANES, Paul Henry
Appointed Date: 01 March 2015
55 years old

Resigned Directors

Secretary
CAIN, Jennifer
Resigned: 21 August 2006
Appointed Date: 29 June 2005

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 29 June 2005
Appointed Date: 29 June 2005

Director
CAIN, Jennifer
Resigned: 21 August 2006
Appointed Date: 30 June 2005
52 years old

Director
DAVIES, Graham Brian
Resigned: 31 December 2014
Appointed Date: 12 March 2007
64 years old

Director
HUNT, Graham Gordon
Resigned: 21 August 2006
Appointed Date: 29 June 2005
78 years old

Director
HUNT, Howard Richard
Resigned: 21 August 2006
Appointed Date: 29 June 2005
81 years old

Director
REDDINGS, Tracey Lynn
Resigned: 01 May 2011
Appointed Date: 08 February 2007
59 years old

Director
TIERNAN, John Edward
Resigned: 01 July 2007
Appointed Date: 07 July 2005
65 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 29 June 2005
Appointed Date: 29 June 2005

COMMUNICO CORPORATION LTD Events

25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100,000

25 Jul 2016
Secretary's details changed for Paul Andrew Quelch on 28 June 2016
23 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000

17 Aug 2015
Appointment of Ms Maria Dramalioti-Taylor as a director on 1 March 2015
...
... and 55 more events
08 Jul 2005
Secretary resigned
08 Jul 2005
Director resigned
08 Jul 2005
Ad 29/06/05--------- £ si 499@1=499 £ ic 4501/5000
08 Jul 2005
Ad 29/06/05--------- £ si 4500@1=4500 £ ic 1/4501
29 Jun 2005
Incorporation

COMMUNICO CORPORATION LTD Charges

14 November 2014
Charge code 0549 5007 0002
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: EM3 Sme Finance Limited
Description: 1. by way of equitable charge:. 1.1 all its estates…
3 March 2009
Debenture
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…