PACE TELECOM LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL12 8LX

Company number 03602670
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address UNIT 2 ZENITH HOUSE, GRESFORD INDUSTRIAL ESTATE, WREXHAM, NORTH WALES, LL12 8LX
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 97 . The most likely internet sites of PACE TELECOM LIMITED are www.pacetelecom.co.uk, and www.pace-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Ruabon Rail Station is 6.6 miles; to Chester Rail Station is 9.5 miles; to Shotton High Level Rail Station is 9.7 miles; to Bache Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pace Telecom Limited is a Private Limited Company. The company registration number is 03602670. Pace Telecom Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of Pace Telecom Limited is Unit 2 Zenith House Gresford Industrial Estate Wrexham North Wales Ll12 8lx. . HUGHES, Jamie Peter is a Secretary of the company. HUGHES, Jamie Peter is a Director of the company. HUGHES, Peter is a Director of the company. TURNER, Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEWIS, Sarah has been resigned. Director WHEELER, Caroline has been resigned. Director WILLIAMS, Amanda has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
HUGHES, Jamie Peter
Appointed Date: 23 July 1998

Director
HUGHES, Jamie Peter
Appointed Date: 23 July 1998
54 years old

Director
HUGHES, Peter
Appointed Date: 23 July 1998
81 years old

Director
TURNER, Michael
Appointed Date: 14 June 2004
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Director
LEWIS, Sarah
Resigned: 16 November 2001
Appointed Date: 12 January 2000
56 years old

Director
WHEELER, Caroline
Resigned: 02 March 2011
Appointed Date: 14 June 2004
46 years old

Director
WILLIAMS, Amanda
Resigned: 27 September 2002
Appointed Date: 12 January 2000
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Persons With Significant Control

Mr Jamie Peter Hughes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PACE TELECOM LIMITED Events

27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
05 Apr 2016
Accounts for a small company made up to 30 June 2015
21 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 97

14 Apr 2015
Accounts for a small company made up to 30 June 2014
28 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 97

...
... and 61 more events
27 Jul 1998
Director resigned
27 Jul 1998
Secretary resigned
27 Jul 1998
New director appointed
27 Jul 1998
New secretary appointed;new director appointed
23 Jul 1998
Incorporation

PACE TELECOM LIMITED Charges

18 September 2013
Charge code 0360 2670 0003
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 zenith house gresford industrial park chester…
13 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1999
Debenture
Delivered: 19 January 1999
Status: Satisfied on 8 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…