STL COMMUNICATIONS LIMITED
OXON SPIRE TELECOMMUNICATIONS LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4LH

Company number 03234302
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address PARK HOUSE, STATION LANE, WITNEY, OXON, OX28 4LH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a small company made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of STL COMMUNICATIONS LIMITED are www.stlcommunications.co.uk, and www.stl-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Hanborough Rail Station is 5.7 miles; to Charlbury Rail Station is 6.5 miles; to Ascott-under-Wychwood Rail Station is 7 miles; to Kingham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stl Communications Limited is a Private Limited Company. The company registration number is 03234302. Stl Communications Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Stl Communications Limited is Park House Station Lane Witney Oxon Ox28 4lh. . SMITH, William Farrell is a Secretary of the company. CROSS, Brendon is a Director of the company. SMITH, William Farrell is a Director of the company. Secretary CROSS, Kay Elizabeth has been resigned. Secretary MAXA, Susannah Eloise Joanne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLIFFORD, Graham Stuart has been resigned. Director MAXA, Susannah Eloise Joanne has been resigned. Director PURSALL, Nigel William has been resigned. Director ROWELL, Anthony John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SMITH, William Farrell
Appointed Date: 11 May 2007

Director
CROSS, Brendon
Appointed Date: 06 August 1996
60 years old

Director
SMITH, William Farrell
Appointed Date: 11 May 2007
80 years old

Resigned Directors

Secretary
CROSS, Kay Elizabeth
Resigned: 29 January 2001
Appointed Date: 06 August 1996

Secretary
MAXA, Susannah Eloise Joanne
Resigned: 11 May 2007
Appointed Date: 29 January 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Director
CLIFFORD, Graham Stuart
Resigned: 12 May 2003
Appointed Date: 01 May 2000
59 years old

Director
MAXA, Susannah Eloise Joanne
Resigned: 11 May 2007
Appointed Date: 01 July 2000
56 years old

Director
PURSALL, Nigel William
Resigned: 30 July 1999
Appointed Date: 30 January 1997
65 years old

Director
ROWELL, Anthony John
Resigned: 08 June 2001
Appointed Date: 01 August 2000
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Persons With Significant Control

Mr Brendon Cross
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STL COMMUNICATIONS LIMITED Events

19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
15 Aug 2016
Accounts for a small company made up to 31 March 2016
25 Sep 2015
Accounts for a small company made up to 31 March 2015
25 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 338

25 Aug 2015
Director's details changed for Mr William Farrell Smith on 1 August 2015
...
... and 74 more events
12 Aug 1996
New director appointed
12 Aug 1996
Secretary resigned
12 Aug 1996
Director resigned
12 Aug 1996
Registered office changed on 12/08/96 from: 31 corsham street london N1 6DR
06 Aug 1996
Incorporation

STL COMMUNICATIONS LIMITED Charges

17 August 2001
Mortgage debenture
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 October 1999
Mortgage debenture
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…