PARKWAY TELECOM LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0HH

Company number 04040127
Status Active
Incorporation Date 25 July 2000
Company Type Private Limited Company
Address OLIVE HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016; Termination of appointment of Robert Edwin Parkes as a secretary on 31 May 2016. The most likely internet sites of PARKWAY TELECOM LIMITED are www.parkwaytelecom.co.uk, and www.parkway-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkway Telecom Limited is a Private Limited Company. The company registration number is 04040127. Parkway Telecom Limited has been working since 25 July 2000. The present status of the company is Active. The registered address of Parkway Telecom Limited is Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . FLICK, Martin Dieter is a Director of the company. Secretary DAVIES, Janice Wendy has been resigned. Secretary MADDOCKS, Paul has been resigned. Secretary MADDOCKS, Paul has been resigned. Secretary PARKES, Robert Edwin has been resigned. Secretary SMART, Jennifer Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAN, Keith Arthur has been resigned. Director DAVIES, Janice Wendy has been resigned. Director MADDOCKS, Paul has been resigned. Director MILLBAND, Jason Mark has been resigned. Director PARKES, Robert Edwin has been resigned. Director RUTHERFORD, Michael Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
FLICK, Martin Dieter
Appointed Date: 20 June 2013
57 years old

Resigned Directors

Secretary
DAVIES, Janice Wendy
Resigned: 29 February 2004
Appointed Date: 01 September 2003

Secretary
MADDOCKS, Paul
Resigned: 04 April 2014
Appointed Date: 29 February 2004

Secretary
MADDOCKS, Paul
Resigned: 30 October 2001
Appointed Date: 25 July 2000

Secretary
PARKES, Robert Edwin
Resigned: 31 May 2016
Appointed Date: 09 May 2014

Secretary
SMART, Jennifer Anne
Resigned: 01 September 2003
Appointed Date: 30 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2000
Appointed Date: 25 July 2000

Director
BEAN, Keith Arthur
Resigned: 16 March 2012
Appointed Date: 01 September 2003
54 years old

Director
DAVIES, Janice Wendy
Resigned: 29 February 2004
Appointed Date: 01 September 2003
62 years old

Director
MADDOCKS, Paul
Resigned: 08 April 2014
Appointed Date: 25 July 2000
56 years old

Director
MILLBAND, Jason Mark
Resigned: 29 October 2001
Appointed Date: 25 July 2000
57 years old

Director
PARKES, Robert Edwin
Resigned: 31 May 2016
Appointed Date: 09 May 2014
59 years old

Director
RUTHERFORD, Michael Paul
Resigned: 07 March 2014
Appointed Date: 20 June 2013
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 2000
Appointed Date: 25 July 2000

Persons With Significant Control

Olive Communications Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKWAY TELECOM LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 31 January 2016
13 Oct 2016
Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016
13 Oct 2016
Termination of appointment of Robert Edwin Parkes as a secretary on 31 May 2016
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
05 Apr 2016
Satisfaction of charge 1 in full
...
... and 79 more events
04 Aug 2000
Registered office changed on 04/08/00 from: the briars hawarden 3 grey close, ewloe, deeside, clwyd CH5 3TX
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.

04 Aug 2000
Registered office changed on 04/08/00 from: the briars hawarden 3 grey close ewloe deeside clwyd CH5 3TX
02 Aug 2000
Secretary resigned
02 Aug 2000
Director resigned
25 Jul 2000
Incorporation

PARKWAY TELECOM LIMITED Charges

29 November 2000
Debenture
Delivered: 5 December 2000
Status: Satisfied on 5 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2000
Debenture
Delivered: 13 September 2000
Status: Satisfied on 5 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…