NORTHERN TELECOM PCN LIMITED
Overview
| Company Name | NORTHERN TELECOM PCN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02480308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHERN TELECOM PCN LIMITED?
| Company Name | From | Until |
|---|---|---|
| STC PCN LIMITED | Mar 21, 1991 | Mar 21, 1991 |
| STC ELECTRONICS DISTRIBUTION LIMITED | Oct 11, 1990 | Oct 11, 1990 |
| MOVEDYNE LIMITED | Mar 13, 1990 | Mar 13, 1990 |
What are the latest accounts for NORTHERN TELECOM PCN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for NORTHERN TELECOM PCN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 15, 2012 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on Jan 10, 2011 | 2 pages | AD01 | ||||||||||
Appointment of David Quane as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Sharon Rolston as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Simon John Freemantle as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Nir Elbaz as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 13, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2008 to Jun 30, 2009 | 3 pages | AA01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
Who are the officers of NORTHERN TELECOM PCN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEMANTLE, Simon John | Secretary | Kings Hill Beech GU34 4AN Alton 58 Hampshire United Kingdom | British | 154230040001 | ||||||
| FREEMANTLE, Simon John | Director | 58 Kings Hill Beech GU34 4AN Alton Hampshire | United Kingdom | British | 78049380002 | |||||
| QUANE, David | Director | Woodfield Cappagh Road Barna 27 Galway | Ireland | Irish | 154518020001 | |||||
| DAVIES, Gordon Allan | Secretary | The Shielings Heathfield Avenue SL5 0AL Sunninghill Berkshire | Canadian | 77214750001 | ||||||
| ELBAZ, Nir | Secretary | Yavne 42/24 Ramat Hasharon Israel | Israeli | 136898990001 | ||||||
| GILL, Dara Singh | Secretary | 1 Wellsprings Brightwell Cum Sotwell OX10 0RN Wallingford Oxfordshire | British | 89844650001 | ||||||
| LUCAS, Lynda Anne | Secretary | 194 Lent Rise Road SL1 7AB Burnham Buckinghamshire | British | 17187130004 | ||||||
| ROBERTS, David John Edward | Secretary | Millfield House Chelmsford Road CM6 1LP Dunmow Essex | British | 49887280002 | ||||||
| THOMPSON, Michael James | Secretary | Wharf House Domum Road SO23 9NQ Winchester Hampshire | British | 13845080001 | ||||||
| CHAPPLE, David Anthony | Director | 106 Park Avenue HA4 7UP Ruislip Middlesex | British | 14307460001 | ||||||
| DAVIES, Gordon Allan | Director | The Shielings Heathfield Avenue SL5 0AL Sunninghill Berkshire | Canadian | 77214750001 | ||||||
| DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | 51478770002 | ||||||
| GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | 45706780001 | ||||||
| GILL, Dara Singh | Director | 1 Wellsprings Brightwell Cum Sotwell OX10 0RN Wallingford Oxfordshire | British | 89844650001 | ||||||
| HANKS, Irvin Brian | Director | 68 Clarence Road AL1 4NG St Albans Hertfordshire | British | 8096430001 | ||||||
| HARRIS, Brian | Director | Ridge End Rowley Green Road EN5 3HH Arkley Hertfordshire | United Kingdom | British | 82819130001 | |||||
| MORGAN, Iain James | Director | Davidge Lodge Forty Green Road HP9 1XL Beaconsfield Buckinghamshire | British | 59061090001 | ||||||
| ROBERTS, David John Edward | Director | Millfield House Chelmsford Road CM6 1LP Dunmow Essex | United Kingdom | British | 49887280002 | |||||
| ROLSTON, Sharon | Director | 153 Hallowell Road HA6 1DZ Northwood Middlesex | Uk | British | 112192370001 | |||||
| THOMPSON, Michael James | Director | Wharf House Domum Road SO23 9NQ Winchester Hampshire | England | British | 13845080001 |
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