INCOMM EUROPE LIMITED
FAREHAM HAMSARD 2799 LIMITED

Hellopages » Hampshire » Winchester » PO15 7AH
Company number 05322244
Status Active
Incorporation Date 30 December 2004
Company Type Private Limited Company
Address 1600 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AH
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Simon Osgood as a director on 3 February 2017; Termination of appointment of Shaun David Phillips as a director on 3 February 2017; Confirmation statement made on 30 December 2016 with updates. The most likely internet sites of INCOMM EUROPE LIMITED are www.incommeurope.co.uk, and www.incomm-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incomm Europe Limited is a Private Limited Company. The company registration number is 05322244. Incomm Europe Limited has been working since 30 December 2004. The present status of the company is Active. The registered address of Incomm Europe Limited is 1600 Parkway Solent Business Park Whiteley Fareham Hampshire Po15 7ah. . POPE, Timothy is a Secretary of the company. GRAVES, Phillip Craig is a Director of the company. MONACO, Frank is a Director of the company. OSGOOD, Simon is a Director of the company. POPE, Timothy is a Director of the company. SMITH, Merrill Brooks is a Director of the company. Secretary BISHOP, Stephen Richard has been resigned. Secretary EVASON, Philip Anthony has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BISHOP, Stephen Richard has been resigned. Director EVASON, Philip Anthony has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director LOWIN, Leslie George has been resigned. Director PHILLIPS, Shaun David has been resigned. Director TAYLOR, Kenneth has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
POPE, Timothy
Appointed Date: 01 November 2011

Director
GRAVES, Phillip Craig
Appointed Date: 31 March 2005
75 years old

Director
MONACO, Frank
Appointed Date: 22 June 2016
51 years old

Director
OSGOOD, Simon
Appointed Date: 03 February 2017
55 years old

Director
POPE, Timothy
Appointed Date: 01 November 2011
55 years old

Director
SMITH, Merrill Brooks
Appointed Date: 31 March 2005
71 years old

Resigned Directors

Secretary
BISHOP, Stephen Richard
Resigned: 30 April 2008
Appointed Date: 07 April 2005

Secretary
EVASON, Philip Anthony
Resigned: 31 October 2011
Appointed Date: 28 April 2008

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 30 December 2004

Director
BISHOP, Stephen Richard
Resigned: 30 April 2008
Appointed Date: 07 April 2005
62 years old

Director
EVASON, Philip Anthony
Resigned: 31 October 2011
Appointed Date: 28 April 2008
63 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 31 March 2005
Appointed Date: 30 December 2004

Director
LOWIN, Leslie George
Resigned: 30 April 2008
Appointed Date: 07 April 2005
75 years old

Director
PHILLIPS, Shaun David
Resigned: 03 February 2017
Appointed Date: 01 November 2011
53 years old

Director
TAYLOR, Kenneth
Resigned: 15 January 2009
Appointed Date: 31 March 2005
65 years old

Persons With Significant Control

Mr Merrill Brooks Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INCOMM EUROPE LIMITED Events

03 Feb 2017
Appointment of Mr Simon Osgood as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Shaun David Phillips as a director on 3 February 2017
05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
09 Dec 2016
Full accounts made up to 29 February 2016
05 Jul 2016
Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,000

...
... and 53 more events
21 Apr 2005
Ad 31/03/05--------- £ si 509@1=509 £ ic 1/510
21 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Apr 2005
Registered office changed on 21/04/05 from: rutland house 148 edmund street birmingham B3 2JR
01 Apr 2005
Company name changed hamsard 2799 LIMITED\certificate issued on 01/04/05
30 Dec 2004
Incorporation

INCOMM EUROPE LIMITED Charges

11 December 2007
Debenture
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. as Agent to the Secured Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…