ISDN DATACOM LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 6BU

Company number 03972564
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address THE READING ENTERPRISE CENTRE EARLEY GATE, WHITEKNIGHTS ROAD, READING, BERKSHIRE, RG6 6BU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Statement of capital following an allotment of shares on 21 October 2016 GBP 128,429 ; Statement of capital following an allotment of shares on 1 April 2016 GBP 127,267 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ISDN DATACOM LIMITED are www.isdndatacom.co.uk, and www.isdn-datacom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Isdn Datacom Limited is a Private Limited Company. The company registration number is 03972564. Isdn Datacom Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Isdn Datacom Limited is The Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire Rg6 6bu. . LOMER, Jocelyn Patrick is a Secretary of the company. LOMER, Jocelyn Patrick is a Director of the company. Secretary GATEHOUSE, John Christopher Lionel has been resigned. Secretary LOMER, Dina Khasfi has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COLE, Emma has been resigned. Director DAVIS, Geoffrey Norman John has been resigned. Director LOMER, Dina Khasfi has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LOMER, Jocelyn Patrick
Appointed Date: 24 May 2004

Director
LOMER, Jocelyn Patrick
Appointed Date: 13 April 2000
74 years old

Resigned Directors

Secretary
GATEHOUSE, John Christopher Lionel
Resigned: 24 May 2004
Appointed Date: 28 February 2001

Secretary
LOMER, Dina Khasfi
Resigned: 28 February 2001
Appointed Date: 13 April 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
COLE, Emma
Resigned: 25 April 2001
Appointed Date: 28 February 2001
60 years old

Director
DAVIS, Geoffrey Norman John
Resigned: 11 September 2009
Appointed Date: 08 June 2009
73 years old

Director
LOMER, Dina Khasfi
Resigned: 08 June 2009
Appointed Date: 10 May 2002
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

ISDN DATACOM LIMITED Events

30 Jan 2017
Statement of capital following an allotment of shares on 21 October 2016
  • GBP 128,429

30 Jan 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 127,267

15 Jul 2016
Total exemption small company accounts made up to 30 September 2015
28 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 126,433

04 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 94 more events
18 Apr 2000
Registered office changed on 18/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
18 Apr 2000
New director appointed
13 Apr 2000
Incorporation

ISDN DATACOM LIMITED Charges

12 March 2015
Charge code 0397 2564 0009
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)
Description: Such properties as defined in the instrument. For more…
23 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Debenture
Delivered: 24 December 2008
Status: Satisfied on 10 May 2012
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 30 April 2014
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied on 19 February 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
19 April 2006
Debenture
Delivered: 29 April 2006
Status: Satisfied on 19 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2005
Debenture
Delivered: 6 September 2005
Status: Satisfied on 8 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2004
Rent deposit deed
Delivered: 23 June 2004
Status: Satisfied on 8 March 2011
Persons entitled: Goodall Barnard Holdings Kimited
Description: Charges the deposit account and the deposit balance.
12 February 2003
Debenture
Delivered: 15 February 2003
Status: Satisfied on 21 April 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…