SHINE TELECOM LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP
Company number 05675042
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 90 . The most likely internet sites of SHINE TELECOM LIMITED are www.shinetelecom.co.uk, and www.shine-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shine Telecom Limited is a Private Limited Company. The company registration number is 05675042. Shine Telecom Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Shine Telecom Limited is First Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . KOULLAS, Panayiotis is a Secretary of the company. CONAGHAN, Neil Francis is a Director of the company. NELLEMANN, Christian is a Director of the company. Secretary HARVEY, Julie Mary has been resigned. Director BEVERLEY, Shaun Guy has been resigned. Director HARVEY, Julie Mary has been resigned. Director HARVEY, Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KOULLAS, Panayiotis
Appointed Date: 31 January 2013

Director
CONAGHAN, Neil Francis
Appointed Date: 31 January 2013
54 years old

Director
NELLEMANN, Christian
Appointed Date: 31 January 2013
59 years old

Resigned Directors

Secretary
HARVEY, Julie Mary
Resigned: 31 January 2013
Appointed Date: 13 January 2006

Director
BEVERLEY, Shaun Guy
Resigned: 31 January 2013
Appointed Date: 13 January 2006
61 years old

Director
HARVEY, Julie Mary
Resigned: 31 January 2013
Appointed Date: 13 January 2006
64 years old

Director
HARVEY, Philip
Resigned: 31 January 2013
Appointed Date: 13 January 2006
62 years old

Persons With Significant Control

Xln Telecom (No.1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHINE TELECOM LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 May 2015
Audit exemption subsidiary accounts made up to 31 March 2014
...
... and 43 more events
19 Feb 2007
Return made up to 13/01/07; full list of members
02 Feb 2007
Ad 16/01/06--------- £ si 88@1=88 £ ic 2/90
19 Jan 2007
Accounting reference date extended from 31/01/07 to 30/06/07
21 Sep 2006
Particulars of mortgage/charge
13 Jan 2006
Incorporation

SHINE TELECOM LIMITED Charges

31 January 2013
Accession deed
Delivered: 7 February 2013
Status: Satisfied on 7 October 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Obligor accession deed
Delivered: 5 February 2013
Status: Satisfied on 4 December 2013
Persons entitled: Eci Ventures Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
21 March 2011
Debenture
Delivered: 23 March 2011
Status: Satisfied on 5 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2006
Debenture
Delivered: 21 September 2006
Status: Satisfied on 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…