This company is commonly known as Pageone Communications Limited. The company was founded 21 years ago and was given the registration number 04560277. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | PAGEONE COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04560277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-39, Fitzwilliam Square West, Dublin 2, D02 Nx53, Ireland, | Director | 31 July 2023 | Active |
12th Floor Gw1, Great West House, Great West Road, Brentford, England, TW8 9DF | Director | 25 September 2020 | Active |
38-39, Fitzwilliam Square West, Dublin 2, D02 Nx53, Ireland, | Director | 31 July 2023 | Active |
Glengarry, Marsh Lane, Taplow, Maidenhead, England, SL6 0DE | Secretary | 24 March 2011 | Active |
Chilton Lodge Speen Lane, Newbury, RG14 1RN | Secretary | 27 January 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 11 October 2002 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 13 November 2014 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 24 October 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 11 October 2002 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 09 July 2020 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 14 November 2016 | Active |
Great West House, 12th Floor Gw1, Great West Road, Brentford, United Kingdom, TW8 9DF | Director | 23 March 2010 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 13 November 2014 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 26 January 2017 | Active |
25 Cypress Avenue, Whitton, Twickenham, TW2 7JY | Director | 22 March 2007 | Active |
Great West House, 12th Floor Gw1, Great West Road, Brentford, United Kingdom, TW8 9DF | Director | 22 March 2007 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 14 December 2022 | Active |
Great West House, 12th Floor Gw1, Great West Road, Brentford, United Kingdom, TW8 9DF | Director | 27 January 2003 | Active |
171 French Street, Sunbury On Thames, TW16 5JY | Director | 22 March 2007 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 13 November 2014 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 September 2016 | Active |
Hornbeams 8a Firway, Oaklands, Welwyn, AL6 0RD | Director | 27 January 2003 | Active |
Great West House, 12th Floor Gw1, Great West Road, Brentford, TW8 9DF | Director | 04 November 2014 | Active |
Springbank, Oldlands Herons Ghyll, Uckfield, TN22 3DA | Director | 27 January 2003 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 03 September 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 13 November 2014 | Active |
Chilton Lodge Speen Lane, Newbury, RG14 1RN | Director | 27 January 2003 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 29 June 2020 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 09 July 2020 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 13 November 2014 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 24 October 2002 | Active |
Thorgreen Holdings Limited | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Capita Justice & Secure Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Resolution | Resolution. | Download |
2023-08-10 | Incorporation | Memorandum articles. | Download |
2023-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-08 | Capital | Legacy. | Download |
2022-04-08 | Insolvency | Legacy. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.