SOLAR COMMUNICATIONS GROUP LIMITED
CHIPPENHAM DRUMBEAT COMMUNICATIONS LIMITED

Hellopages » Wiltshire » Wiltshire » SN14 0SQ

Company number 04313913
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address ROWAN HOUSE, SHELDON BUSINESS PARK, CHIPPENHAM, WILTSHIRE, SN14 0SQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Andrew Neil Marshall as a director on 30 September 2016; Termination of appointment of Steven Murray Lewis as a director on 30 September 2016. The most likely internet sites of SOLAR COMMUNICATIONS GROUP LIMITED are www.solarcommunicationsgroup.co.uk, and www.solar-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bradford-on-Avon Rail Station is 9 miles; to Avoncliff Rail Station is 10 miles; to Trowbridge Rail Station is 10.1 miles; to Freshford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solar Communications Group Limited is a Private Limited Company. The company registration number is 04313913. Solar Communications Group Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Solar Communications Group Limited is Rowan House Sheldon Business Park Chippenham Wiltshire Sn14 0sq. . COLQUHOUN, John Humphrey is a Secretary of the company. COLQUHOUN, John Humphrey is a Director of the company. COLQUHOUN, Mark Humphrey is a Director of the company. MARNHAM, Benjamin Luke is a Director of the company. MARSHALL, Andrew Neil is a Director of the company. MILLARD, Jeremy is a Director of the company. WHITTY, John Joseph is a Director of the company. Secretary COLQUHOUN, Katherine Rosemary has been resigned. Director COLQUHOUN, Katherine Rosemary has been resigned. Director LEWIS, Steven Murray has been resigned. Director WILSHER, Michael John has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
COLQUHOUN, John Humphrey
Appointed Date: 01 September 2007

Director
COLQUHOUN, John Humphrey
Appointed Date: 23 November 2007
81 years old

Director
COLQUHOUN, Mark Humphrey
Appointed Date: 31 October 2001
52 years old

Director
MARNHAM, Benjamin Luke
Appointed Date: 10 September 2014
53 years old

Director
MARSHALL, Andrew Neil
Appointed Date: 30 September 2016
60 years old

Director
MILLARD, Jeremy
Appointed Date: 25 May 2016
54 years old

Director
WHITTY, John Joseph
Appointed Date: 09 November 2015
59 years old

Resigned Directors

Secretary
COLQUHOUN, Katherine Rosemary
Resigned: 01 September 2007
Appointed Date: 31 October 2001

Director
COLQUHOUN, Katherine Rosemary
Resigned: 01 September 2007
Appointed Date: 31 October 2001
51 years old

Director
LEWIS, Steven Murray
Resigned: 30 September 2016
Appointed Date: 21 November 2012
70 years old

Director
WILSHER, Michael John
Resigned: 13 October 2009
Appointed Date: 11 April 2008
67 years old

Persons With Significant Control

Mr Mark Humphrey Colquhoun
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SOLAR COMMUNICATIONS GROUP LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 Oct 2016
Appointment of Mr Andrew Neil Marshall as a director on 30 September 2016
05 Oct 2016
Termination of appointment of Steven Murray Lewis as a director on 30 September 2016
02 Aug 2016
Group of companies' accounts made up to 31 December 2015
09 Jun 2016
Appointment of Mr Jeremy Millard as a director on 25 May 2016
...
... and 54 more events
16 Dec 2003
Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Jul 2003
Accounts for a dormant company made up to 31 October 2002
05 Dec 2002
Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Apr 2002
Registered office changed on 22/04/02 from: 7 argyle street bath BA2 4BA
31 Oct 2001
Incorporation

SOLAR COMMUNICATIONS GROUP LIMITED Charges

4 March 2013
Guarantee and debenture
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
Guarantee & debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2008
Share charge
Delivered: 21 January 2009
Status: Satisfied on 15 August 2009
Persons entitled: Solar Group Limited
Description: 1000 shares of £1 each in solar communications limited…
1 August 2005
Rent deposit deed
Delivered: 22 August 2005
Status: Outstanding
Persons entitled: Sheldon Business Park Limited
Description: The rent deposit account. See the mortgage charge document…