PHONE CO-OP NUMBERING LIMITED
CHIPPING NORTON TRANSCEND COMMUNICATIONS LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 5XL

Company number 07432108
Status Active
Incorporation Date 8 November 2010
Company Type Private Limited Company
Address 5 MILLHOUSE ELMSFIELD BUSINESS CENTRE, WORCESTER ROAD, CHIPPING NORTON, OXON, OX7 5XL
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Termination of appointment of Paul Ford as a secretary on 10 February 2017; Appointment of Mr Paul Ford as a secretary; Appointment of Mr Paul Ford as a secretary on 21 November 2016. The most likely internet sites of PHONE CO-OP NUMBERING LIMITED are www.phonecoopnumbering.co.uk, and www.phone-co-op-numbering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Phone Co Op Numbering Limited is a Private Limited Company. The company registration number is 07432108. Phone Co Op Numbering Limited has been working since 08 November 2010. The present status of the company is Active. The registered address of Phone Co Op Numbering Limited is 5 Millhouse Elmsfield Business Centre Worcester Road Chipping Norton Oxon Ox7 5xl. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. SIMONSEN, Per Ranum is a Director of the company. WOODELL, Vivian Stanley is a Director of the company. Secretary BEARD, Amanda Jane has been resigned. Secretary FORD, Paul has been resigned. Director BAMBURGER, John has been resigned. Director HERBERT, Christopher Andrew has been resigned. Director LOGAN, Lisa has been resigned. The company operates in "Wired telecommunications activities".


phone co-op numbering Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Director
SIMONSEN, Per Ranum
Appointed Date: 21 April 2016
63 years old

Director
WOODELL, Vivian Stanley
Appointed Date: 26 July 2011
63 years old

Resigned Directors

Secretary
BEARD, Amanda Jane
Resigned: 21 November 2016
Appointed Date: 26 July 2011

Secretary
FORD, Paul
Resigned: 10 February 2017
Appointed Date: 21 November 2016

Director
BAMBURGER, John
Resigned: 26 July 2011
Appointed Date: 08 November 2010
56 years old

Director
HERBERT, Christopher Andrew
Resigned: 23 April 2012
Appointed Date: 26 July 2011
67 years old

Director
LOGAN, Lisa
Resigned: 09 December 2015
Appointed Date: 05 February 2012
58 years old

Persons With Significant Control

The Phone Co-Op Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PHONE CO-OP NUMBERING LIMITED Events

29 Mar 2017
Termination of appointment of Paul Ford as a secretary on 10 February 2017
22 Nov 2016
Appointment of Mr Paul Ford as a secretary
21 Nov 2016
Appointment of Mr Paul Ford as a secretary on 21 November 2016
21 Nov 2016
Register inspection address has been changed to 5 the Millhouse Elmsfield Industrial Estate, Worcester Road Chipping Norton OX7 5XL
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
...
... and 20 more events
09 Aug 2011
Appointment of Christopher Andrew Herbert as a director
09 Aug 2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 August 2011
05 Aug 2011
Company name changed transcend communications LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-26

05 Aug 2011
Change of name notice
08 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted