NORTHERN TELECOM PCN LIMITED

NORTHERN TELECOM PCN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORTHERN TELECOM PCN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02480308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN TELECOM PCN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORTHERN TELECOM PCN LIMITED located?

    Registered Office Address
    Fleming House
    71 King Street
    SL6 1DU Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN TELECOM PCN LIMITED?

    Previous Company Names
    Company NameFromUntil
    STC PCN LIMITEDMar 21, 1991Mar 21, 1991
    STC ELECTRONICS DISTRIBUTION LIMITEDOct 11, 1990Oct 11, 1990
    MOVEDYNE LIMITEDMar 13, 1990Mar 13, 1990

    What are the latest accounts for NORTHERN TELECOM PCN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for NORTHERN TELECOM PCN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 15, 2012

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2012

    Statement of capital on Apr 23, 2012

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Mar 15, 2011

    14 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on Jan 10, 2011

    2 pagesAD01

    Appointment of David Quane as a director

    3 pagesAP01

    Termination of appointment of Sharon Rolston as a director

    2 pagesTM01

    Appointment of Mr Simon John Freemantle as a secretary

    3 pagesAP03

    Termination of appointment of Nir Elbaz as a secretary

    2 pagesTM02

    Annual return made up to Mar 13, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Previous accounting period extended from Dec 31, 2008 to Jun 30, 2009

    3 pagesAA01

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of NORTHERN TELECOM PCN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMANTLE, Simon John
    Kings Hill
    Beech
    GU34 4AN Alton
    58
    Hampshire
    United Kingdom
    Secretary
    Kings Hill
    Beech
    GU34 4AN Alton
    58
    Hampshire
    United Kingdom
    British154230040001
    FREEMANTLE, Simon John
    58 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    Director
    58 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    United KingdomBritish78049380002
    QUANE, David
    Woodfield
    Cappagh Road
    Barna
    27
    Galway
    Director
    Woodfield
    Cappagh Road
    Barna
    27
    Galway
    IrelandIrish154518020001
    DAVIES, Gordon Allan
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Secretary
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Canadian77214750001
    ELBAZ, Nir
    Yavne 42/24
    Ramat Hasharon
    Israel
    Secretary
    Yavne 42/24
    Ramat Hasharon
    Israel
    Israeli136898990001
    GILL, Dara Singh
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    Secretary
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    British89844650001
    LUCAS, Lynda Anne
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    Secretary
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    British17187130004
    ROBERTS, David John Edward
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    Secretary
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    British49887280002
    THOMPSON, Michael James
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    Secretary
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    British13845080001
    CHAPPLE, David Anthony
    106 Park Avenue
    HA4 7UP Ruislip
    Middlesex
    Director
    106 Park Avenue
    HA4 7UP Ruislip
    Middlesex
    British14307460001
    DAVIES, Gordon Allan
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Director
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Canadian77214750001
    DAWSON, Ian Grant
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    British51478770002
    GARDNER, Roy Alan, Sir
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    Director
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    British45706780001
    GILL, Dara Singh
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    Director
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    British89844650001
    HANKS, Irvin Brian
    68 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Director
    68 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    British8096430001
    HARRIS, Brian
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    United KingdomBritish82819130001
    MORGAN, Iain James
    Davidge Lodge
    Forty Green Road
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    Davidge Lodge
    Forty Green Road
    HP9 1XL Beaconsfield
    Buckinghamshire
    British59061090001
    ROBERTS, David John Edward
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    Director
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    United KingdomBritish49887280002
    ROLSTON, Sharon
    153 Hallowell Road
    HA6 1DZ Northwood
    Middlesex
    Director
    153 Hallowell Road
    HA6 1DZ Northwood
    Middlesex
    UkBritish112192370001
    THOMPSON, Michael James
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    Director
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    EnglandBritish13845080001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0