CARILLION COMMUNICATIONS (HOLDINGS) LIMITED
MAIDENHEAD COPENET LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BN

Company number 04176372
Status Active
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address UNIT 8 CENTRAL ESTATE, DENMARK STREET, MAIDENHEAD, BERKSHIRE, SL6 7BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 610 . The most likely internet sites of CARILLION COMMUNICATIONS (HOLDINGS) LIMITED are www.carillioncommunicationsholdings.co.uk, and www.carillion-communications-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Carillion Communications Holdings Limited is a Private Limited Company. The company registration number is 04176372. Carillion Communications Holdings Limited has been working since 09 March 2001. The present status of the company is Active. The registered address of Carillion Communications Holdings Limited is Unit 8 Central Estate Denmark Street Maidenhead Berkshire Sl6 7bn. . BOSWORTH, Ailsa Margaret is a Secretary of the company. ASHLEY, David Jonathan is a Director of the company. BICKERSTAFFE, Brian Douglas is a Director of the company. Secretary MASKELL, David Raymond Pearce has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MASKELL, David Raymond Pearce has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOSWORTH, Ailsa Margaret
Appointed Date: 21 November 2005

Director
ASHLEY, David Jonathan
Appointed Date: 19 March 2001
54 years old

Director
BICKERSTAFFE, Brian Douglas
Appointed Date: 19 March 2001
83 years old

Resigned Directors

Secretary
MASKELL, David Raymond Pearce
Resigned: 31 July 2004
Appointed Date: 19 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 09 March 2001

Director
MASKELL, David Raymond Pearce
Resigned: 31 July 2004
Appointed Date: 19 March 2001
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2001
Appointed Date: 09 March 2001

Persons With Significant Control

Mr Brian Douglas Bickerstaffe
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mr David Jonathan Ashley
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

CARILLION COMMUNICATIONS (HOLDINGS) LIMITED Events

13 Apr 2017
Confirmation statement made on 9 March 2017 with updates
02 Mar 2017
Total exemption full accounts made up to 31 May 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 610

07 Mar 2016
Total exemption full accounts made up to 31 May 2015
24 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 610

...
... and 48 more events
23 Mar 2001
Memorandum and Articles of Association
23 Mar 2001
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 2001
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Mar 2001
£ nc 1000/5000 19/03/01
09 Mar 2001
Incorporation