PURDICOM LIMITED
WANTAGE SELCOMS LIMITED

Hellopages » Berkshire » West Berkshire » OX12 8TA

Company number 05361794
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address MITCHELL HOUSE, UNIT 4 WOOLLEY BARNS, WANTAGE, OXFORDSHIRE, OX12 8TA
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PURDICOM LIMITED are www.purdicom.co.uk, and www.purdicom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Hungerford Rail Station is 8.2 miles; to Newbury Rail Station is 9 miles; to Newbury Racecourse Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purdicom Limited is a Private Limited Company. The company registration number is 05361794. Purdicom Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Purdicom Limited is Mitchell House Unit 4 Woolley Barns Wantage Oxfordshire Ox12 8ta. . SMITH, Matthew James is a Secretary of the company. BLACK, Andrew Donald Russell is a Director of the company. GARROD, Hugh Charles Gordon is a Director of the company. Secretary MORTIMER, Robert has been resigned. Secretary WHEELER, Rachael has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Director BATEMAN, Colin David has been resigned. Director JENNINGS, Christopher has been resigned. Director MORTIMER, Robert has been resigned. Director MORTIMER, Robert has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
SMITH, Matthew James
Appointed Date: 01 September 2014

Director
BLACK, Andrew Donald Russell
Appointed Date: 01 May 2012
68 years old

Director
GARROD, Hugh Charles Gordon
Appointed Date: 31 October 2005
65 years old

Resigned Directors

Secretary
MORTIMER, Robert
Resigned: 12 August 2009
Appointed Date: 19 June 2006

Secretary
WHEELER, Rachael
Resigned: 31 August 2014
Appointed Date: 12 August 2009

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 19 June 2006
Appointed Date: 11 February 2005

Director
BATEMAN, Colin David
Resigned: 29 September 2006
Appointed Date: 22 February 2006
64 years old

Director
JENNINGS, Christopher
Resigned: 16 February 2016
Appointed Date: 29 September 2009
45 years old

Director
MORTIMER, Robert
Resigned: 31 March 2011
Appointed Date: 01 July 2006
52 years old

Director
MORTIMER, Robert
Resigned: 15 February 2006
Appointed Date: 11 February 2005
52 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Persons With Significant Control

Mr Hugh Charles Garrod
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PURDICOM LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 87

23 Feb 2016
Termination of appointment of Christopher Jennings as a director on 16 February 2016
...
... and 62 more events
18 Mar 2005
Secretary resigned
18 Mar 2005
Director resigned
18 Mar 2005
New secretary appointed
18 Mar 2005
New director appointed
11 Feb 2005
Incorporation

PURDICOM LIMITED Charges

7 February 2013
All assets debenture
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2010
Rent deposit deed
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Kirsten Mary Loyd
Description: The sum of £5,367.11 (incl.vat) see image for full details.
10 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 8 March 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 28 June 2005
Status: Satisfied on 14 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Rent deposit deed
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Kirsten Mary Loyd
Description: Rent deposit of £4,567.75 plus £799.36 vat.