BANCOMM LIMITED
LONDON LORNGORN LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 04289307
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 12 ST JAMES'S SQUARE, LONDON, SW1Y 4LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Michael John Brennan as a director on 19 September 2016; Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016. The most likely internet sites of BANCOMM LIMITED are www.bancomm.co.uk, and www.bancomm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bancomm Limited is a Private Limited Company. The company registration number is 04289307. Bancomm Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Bancomm Limited is 12 St James S Square London Sw1y 4lb. . ROBINSON, Richard Graham is a Secretary of the company. BRENNAN, Michael John is a Director of the company. WEBBER, James William John is a Director of the company. Secretary KAY, Stephen has been resigned. Secretary PARR, Helen Claire has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TURNER, Paul Gary has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director BENTLEY, Scanes Charles has been resigned. Director BUGIE, Douglas Gordon has been resigned. Director COLLINGS, Jason Keith has been resigned. Director COOK, Paul has been resigned. Director GARNER, Andrew Charles has been resigned. Director JONCKERS, Maarten has been resigned. Director O BRIEN, Susan Anne has been resigned. Director SHEARD, Michael Gilbert Mains has been resigned. Director TAYLOR, Keith has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURNER, Paul Gary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBINSON, Richard Graham
Appointed Date: 04 December 2008

Director
BRENNAN, Michael John
Appointed Date: 19 September 2016
59 years old

Director
WEBBER, James William John
Appointed Date: 30 September 2014
43 years old

Resigned Directors

Secretary
KAY, Stephen
Resigned: 19 November 2004
Appointed Date: 18 September 2001

Secretary
PARR, Helen Claire
Resigned: 01 June 2007
Appointed Date: 17 February 2005

Nominee Secretary
THOMAS, Howard
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Secretary
TURNER, Paul Gary
Resigned: 01 June 2007
Appointed Date: 19 November 2004

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 04 December 2008
Appointed Date: 01 June 2007

Director
BENTLEY, Scanes Charles
Resigned: 19 September 2016
Appointed Date: 30 June 2015
67 years old

Director
BUGIE, Douglas Gordon
Resigned: 30 June 2005
Appointed Date: 19 November 2004
72 years old

Director
COLLINGS, Jason Keith
Resigned: 04 December 2008
Appointed Date: 14 October 2008
54 years old

Director
COOK, Paul
Resigned: 04 December 2008
Appointed Date: 09 March 2002
51 years old

Director
GARNER, Andrew Charles
Resigned: 29 December 2011
Appointed Date: 04 December 2008
81 years old

Director
JONCKERS, Maarten
Resigned: 14 October 2008
Appointed Date: 09 March 2002
62 years old

Director
O BRIEN, Susan Anne
Resigned: 30 June 2015
Appointed Date: 04 December 2008
60 years old

Director
SHEARD, Michael Gilbert Mains
Resigned: 10 April 2008
Appointed Date: 18 September 2001
85 years old

Director
TAYLOR, Keith
Resigned: 04 December 2008
Appointed Date: 31 October 2007
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 September 2001
Appointed Date: 18 September 2001
63 years old

Director
TURNER, Paul Gary
Resigned: 24 April 2007
Appointed Date: 19 November 2004
59 years old

Persons With Significant Control

Norman Broadbent Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANCOMM LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2016
Appointment of Michael John Brennan as a director on 19 September 2016
06 Oct 2016
Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
05 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 78 more events
05 Oct 2001
Registered office changed on 05/10/01 from: 16 saint john street london EC1M 4NT
05 Oct 2001
Secretary resigned
05 Oct 2001
Director resigned
05 Oct 2001
New secretary appointed
18 Sep 2001
Incorporation

BANCOMM LIMITED Charges

20 July 2011
Full form debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2005
Debenture
Delivered: 25 June 2005
Status: Satisfied on 13 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 13 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…