This company is commonly known as 4com Technologies Limited. The company was founded 16 years ago and was given the registration number 06472837. 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 TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 06472837 |
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 | Secretary | 11 October 2017 | 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 | 09 January 2017 | 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 | 05 July 2010 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 10 October 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Secretary | 03 January 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Secretary | 15 May 2015 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Secretary | 24 April 2009 | Active |
Loewy House, Aviation Park West, Hurn, Christchurch, BH23 6EW | Secretary | 12 September 2011 | 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, BH23 6EW | Director | 03 January 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 01 October 2014 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 03 March 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 01 August 2014 | Active |
Loewy House, 11 Enterprise Way, Christchurch, England, BH23 6EW | Director | 05 July 2013 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 17 September 2010 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 07 November 2011 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 15 January 2008 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 05 July 2010 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 27 November 2012 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 25 July 2013 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 03 March 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 03 January 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 03 March 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 01 March 2011 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 02 May 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW | Director | 07 July 2011 | Active |
Mr Daron Grenville Hutt | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type group. | Download |
2024-03-05 | Capital | Capital alter shares subdivision. | Download |
2024-03-05 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-03-01 | Capital | Second filing capital allotment shares. | Download |
2024-02-29 | Capital | Second filing capital allotment shares. | Download |
2024-02-23 | Capital | Capital allotment shares. | Download |
2023-11-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-11-13 | Capital | Second filing capital allotment shares. | Download |
2023-11-13 | Capital | Second filing capital allotment shares. | Download |
2023-11-13 | Capital | Second filing capital allotment shares. | Download |
2023-11-13 | Capital | Second filing capital allotment shares. | Download |
2023-05-24 | Capital | Capital name of class of shares. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type group. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Accounts | Accounts with accounts type group. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Capital | Capital allotment shares. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.