DATATEL MEDIA COMMUNICATIONS LTD
FARNHAM 1 TOUCH INSTALLATIONS LIMITED

Hellopages » Surrey » Waverley » GU10 4QE

Company number 04646806
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address UNIT 2 BRIDGE COURT, WRECCLESHAM, FARNHAM, SURREY, GU10 4QE
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 18 April 2017 GBP 6,844.40 ; Purchase of own shares.; Statement by Directors. The most likely internet sites of DATATEL MEDIA COMMUNICATIONS LTD are www.datatelmediacommunications.co.uk, and www.datatel-media-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Ash Rail Station is 5.7 miles; to Ash Vale Rail Station is 6.5 miles; to Blackwater Rail Station is 9.2 miles; to Camberley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datatel Media Communications Ltd is a Private Limited Company. The company registration number is 04646806. Datatel Media Communications Ltd has been working since 24 January 2003. The present status of the company is Active. The registered address of Datatel Media Communications Ltd is Unit 2 Bridge Court Wrecclesham Farnham Surrey Gu10 4qe. . CONTINUUM LIMITED is a Secretary of the company. TILTMAN, Christopher Roger is a Director of the company. WORTHY, Peter Michael is a Director of the company. Secretary BUTCHER, Claudine Louise has been resigned. Secretary GREEN, Brian John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTCHER, Mark Rodney has been resigned. Director GOULD, Ivan James has been resigned. Director GREEN, Brian John has been resigned. Director WINTER, Raymond Eric has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
CONTINUUM LIMITED
Appointed Date: 03 January 2005

Director
TILTMAN, Christopher Roger
Appointed Date: 15 July 2005
53 years old

Director
WORTHY, Peter Michael
Appointed Date: 15 July 2005
56 years old

Resigned Directors

Secretary
BUTCHER, Claudine Louise
Resigned: 12 February 2004
Appointed Date: 24 January 2003

Secretary
GREEN, Brian John
Resigned: 04 January 2005
Appointed Date: 12 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
BUTCHER, Mark Rodney
Resigned: 23 September 2005
Appointed Date: 24 January 2003
54 years old

Director
GOULD, Ivan James
Resigned: 15 July 2005
Appointed Date: 04 January 2005
63 years old

Director
GREEN, Brian John
Resigned: 04 January 2005
Appointed Date: 12 February 2004
62 years old

Director
WINTER, Raymond Eric
Resigned: 20 December 2004
Appointed Date: 23 September 2004
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Mr Peter Michael Worthy
Notified on: 4 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATATEL MEDIA COMMUNICATIONS LTD Events

17 May 2017
Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 6,844.40

17 May 2017
Purchase of own shares.
06 Jan 2017
Statement by Directors
06 Jan 2017
Statement of capital on 6 January 2017
  • GBP 13,523.70

06 Jan 2017
Solvency Statement dated 22/12/16
...
... and 77 more events
13 Feb 2003
New director appointed
13 Feb 2003
New secretary appointed
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
24 Jan 2003
Incorporation

DATATEL MEDIA COMMUNICATIONS LTD Charges

20 December 2012
Rent deposit deed
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Cecil E Watts Limited
Description: £12,000.00.
14 April 2004
Debenture
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…