INTERNET VIDEOCOMMUNICATIONS LIMITED
MARLOW INTERNET TECHNOLOGY LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1FX

Company number 01878610
Status Active
Incorporation Date 17 January 1985
Company Type Private Limited Company
Address ALEXANDER HOUSE, MERE PARK, DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1FX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,216,804 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of INTERNET VIDEOCOMMUNICATIONS LIMITED are www.internetvideocommunications.co.uk, and www.internet-videocommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Internet Videocommunications Limited is a Private Limited Company. The company registration number is 01878610. Internet Videocommunications Limited has been working since 17 January 1985. The present status of the company is Active. The registered address of Internet Videocommunications Limited is Alexander House Mere Park Dedmere Road Marlow Buckinghamshire Sl7 1fx. . ROBERTS, Steven John is a Secretary of the company. ROBERTS, Steven John is a Director of the company. ROWE, Bruce Alexander is a Director of the company. ROWE, David Michael is a Director of the company. Secretary BIRKS, Nigel Francis has been resigned. Secretary PEATE, Roland Duncan has been resigned. Secretary TITE, Malcolm George has been resigned. Director BAGGOTT, Malcolm Alexander William has been resigned. Director BIRKS, Nigel Francis has been resigned. Director DAVIS, Michael John has been resigned. Director GREEN, Richard Alan has been resigned. Director NEWMAN, Michael David has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ROBERTS, Steven John
Appointed Date: 04 December 1998

Director
ROBERTS, Steven John
Appointed Date: 09 April 1996
61 years old

Director
ROWE, Bruce Alexander
Appointed Date: 01 January 2009
58 years old

Director
ROWE, David Michael
Appointed Date: 30 March 1994
86 years old

Resigned Directors

Secretary
BIRKS, Nigel Francis
Resigned: 07 January 1993

Secretary
PEATE, Roland Duncan
Resigned: 04 December 1998
Appointed Date: 27 March 1998

Secretary
TITE, Malcolm George
Resigned: 27 March 1998
Appointed Date: 07 January 1993

Director
BAGGOTT, Malcolm Alexander William
Resigned: 04 December 1998
Appointed Date: 07 January 1993
81 years old

Director
BIRKS, Nigel Francis
Resigned: 07 January 1993
63 years old

Director
DAVIS, Michael John
Resigned: 07 January 1993
79 years old

Director
GREEN, Richard Alan
Resigned: 04 December 1998
Appointed Date: 07 January 1993
75 years old

Director
NEWMAN, Michael David
Resigned: 06 April 1994
80 years old

INTERNET VIDEOCOMMUNICATIONS LIMITED Events

08 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,216,804

13 Oct 2015
Accounts for a small company made up to 31 December 2014
19 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,216,804

19 May 2015
Auditor's resignation
...
... and 115 more events
06 May 1987
Particulars of mortgage/charge

28 Nov 1986
Full accounts made up to 31 December 1985

28 Nov 1986
Return made up to 29/10/86; full list of members

07 Feb 1985
Memorandum and Articles of Association
17 Jan 1985
Certificate of incorporation

INTERNET VIDEOCOMMUNICATIONS LIMITED Charges

4 December 1998
Debenture
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1993
Fixed and floating charge
Delivered: 6 April 1993
Status: Satisfied on 8 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1992
Credit agreement
Delivered: 2 September 1992
Status: Satisfied on 8 December 1998
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
27 September 1991
Debenture
Delivered: 15 October 1991
Status: Satisfied on 8 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 October 1988
Composite guarantee & debenture registered pursuant to a statitory declaration dated 24/10/88
Delivered: 13 October 1988
Status: Satisfied on 7 November 1990
Persons entitled: Swedtel Limited
Description: (See doc M596C for full details). Fixed and floating…
16 April 1987
Composite guarantee & debenture
Delivered: 6 May 1987
Status: Satisfied on 7 November 1990
Persons entitled: Robert Fleming & Co Limited (As Agent)as Agent
Description: (See doc M16/7 may/ln for full details). Fixed and floating…