This company is commonly known as 4com Network Services Limited. The company was founded 16 years ago and was given the registration number 06472696. The firm's registered office is in BOURNEMOUTH. You can find them at One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | 4COM NETWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 06472696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 21 February 2022 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 17 September 2010 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 21 February 2022 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 05 January 2022 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 15 January 2008 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 21 February 2022 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 01 May 2023 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 13 February 2012 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 10 October 2017 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Secretary | 05 October 2009 | Active |
The Director General's House, Rockstone Place, Southampton, SO15 2EP | Corporate Secretary | 15 January 2008 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 15 January 2008 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 21 February 2022 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 18 January 2012 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 07 December 2015 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 17 September 2010 | Active |
4com Group Limited | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Christchurch Road, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Mr Daron Grenville Hutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Aviation Park West, Christchurch, England, BH23 6EW |
Nature of control | : |
|
4com Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Lansdowne Plaza, Christchurch Road, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-20 | Capital | Legacy. | Download |
2022-12-20 | Insolvency | Legacy. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-19 | Capital | Capital allotment shares. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.