Active
Company Information for COMMUNICATIONS GLOBAL NETWORK SERVICES LIMITED
CENTURY HOUSE, 16 PAR-LA-VILLE ROAD, HAMILTON, HM08,
|
Company Registration Number
FC023617
Other company type
Active |
Company Name | |
---|---|
COMMUNICATIONS GLOBAL NETWORK SERVICES LIMITED | |
Legal Registered Office | |
CENTURY HOUSE 16 PAR-LA-VILLE ROAD HAMILTON HM08 | |
Company Number | FC023617 | |
---|---|---|
Company ID Number | FC023617 | |
Date formed | 2001-11-29 | |
Country | BERMUDA | |
Origin Country | BERMUDA | |
Type | Other company type | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | ||
Latest return | ||
Return next due | ||
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 07:32:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMUNICATIONS GLOBAL NETWORK SERVICES LTD. | Active | Company formed on the 1999-06-25 |
Officer | Role | Date Appointed |
---|---|---|
GAVIN WILLIAM REA |
||
MARTIN SCHRODER |
||
ANDREW BRUCE SMALL |
||
DAMIEN STAPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DODSWORTH |
Director | ||
COLIN DAVID JOHNSON |
Director | ||
CLIVE GRAHAM DAVY |
Director | ||
STEPHEN JOHN PRIOR |
Director | ||
CHRISTOPHER GRAHAM CLARK |
Director | ||
TIMOTHY SMART |
Director | ||
DAVID WILLIAM IAN SAMS |
Director | ||
CHRISTINA MAYBURY |
Company Secretary | ||
KENNETH GEORGE MORGAN |
Director | ||
MICHAEL KEVIN TAYLOR |
Director | ||
KATHERINE CLARE EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT TELCONSULT LIMITED | Director | 2010-03-25 | CURRENT | 1980-03-24 | Liquidation | |
ROSENEATH SERVICES LIMITED | Director | 2003-03-09 | CURRENT | 2003-03-03 | Active | |
GARRICK MEWS MANAGEMENT COMPANY LIMITED | Director | 2006-09-25 | CURRENT | 2005-03-19 | Active | |
STAPLES EUROPE LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
Overseas company appointment. Mr David John Cornelius on 2023-07-25 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Overseas company. Termination of director. Simon Edward Graham on 2022-12-08 | ||
Overseas company appointment. Colin Stanley Robertson Dougan on 2022-12-08 | ||
Overseas company registration change | ||
Overseas company. Change of director.Mr Brian John Heather on 2021-12-06 | ||
Overseas company. Change of director.Mr Simon Edward Graham on 2021-12-06 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DODSWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
OSAP07 | TRANSACTION OSAP07- BR006365 PERSON AUTHORISED TO ACCEPT APPOINTED 01/12/2016 DAMIEN STAPLES -- ADDRESS: PPA9D BT CENTRE 81 NEWGATE STREET, LONDON, EC1A 7AJ, UNITED KINGDOM | |
OSAP05 | TRANSACTION OSAP05- BR006365 PERSON AUTHORISED TO REPRESENT APPOINTED 01/12/2016 DAMIEN STAPLES -- ADDRESS: PPA9D BT CENTRE 81 NEWGATE STREET, LONDON, EC1A 7AJ, UNITED KINGDOM | |
OSTM03 | TRANSACTION OSTM03- BR006365 PERSON AUTHORISED TO ACCEPT TERMINATED 01/12/2016 NEWGATE STREET SECRETARIES LIMITED | |
OSCH02 | CHANGE OF ADDRESS 17/07/07 C/O MILLIGAN-WHYTE & SMITH, RICHMOND HOUSE, 5TH FLOOR, 12 PAR-LO-VILLE ROAD, HAMILTON, BERMUDA, BERMUDA | |
OSCH03 | OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM REA / 15/04/2016 | |
OSAP01 | DIRECTOR APPOINTED MR ANDREW BRUCE SMALL | |
OSAP01 | DIRECTOR APPOINTED GAVIN WILLIAM REA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
OSAP01 | DIRECTOR APPOINTED DAMIEN STAPLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
OSTM03 | TRANSACTION OSTM03- BR006365 PERSON AUTHORISED TO REPRESENT TERMINATED 09/12/2010 HELEN LOUISE ASHTON | |
OSAP07 | TRANSACTION OSAP07- BR006365 PERSON AUTHORISED TO ACCEPT APPOINTED 26/03/2014 NEWGATE STREET SECRETARIES LIMITED -- ADDRESS: 81 NEWGATE STREET, LONDON, EC1A 7AJ, UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMART | |
OSTM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA MAYBURY | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK | |
OSAP01 | DIRECTOR APPOINTED ANDREW DODSWORTH | |
OSAP01 | DIRECTOR APPOINTED MR MARTIN SCHRODER | |
OSTM01 | TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
OSTM01 | TERMINATION OF APPOINTMENT OF DIRECTOR OF AN OVERSEAS COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
BR4 | APPOINTMENT TERMINATED DIRECTOR CLIVE DAVY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
BR4 | DIR RESIGNED 08/09/03 PRIOR STEPHEN JOHN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
BR4 | DIR RESIGNED 25/10/02 SAMS DAVID WILLIAM IAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
BR6 | BR006365 PAR APPOINTED 18/09/03 ASHTON HELEN LOUISE 100 CHAUL END ROAD CADDINGTON BEDFORDSHIRE LU1 4AS | |
BR6 | BR006365 PAR TERMINATED 18/09/03 PRIOR STEPHEN JOHN | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
BR4 | DIR RESIGNED 07/02/02 EVANS KATHERINE | |
BR4 | DIR APPOINTED 30/01/02 SMART TIM FLEET HAMPSHIRE | |
BR5 | BR006365 NAME CHANGE 01/04/02 BT GLOBAL NETWORK SERVICES LIMIT ED | |
BR3 | CHANGE OF NAME 01/04/02 CONCERT | |
BR4 | DIR RESIGNED 01/04/02 MORGAN KENNETH G | |
BR4 | DIR RESIGNED 01/04/02 TAYLOR MICHAEL | |
BR4 | DIR APPOINTED 01/04/02 SAMS DAVID WILLIAM IAN 21A DANBURY STREET LONDON N1 8LE | |
BR4 | DIR APPOINTED 01/04/02 JOHNSON COLIN DAVID 4439 NOTHSIDE PARKWAY ATLANTA | |
BR4 | DIR APPOINTED 01/04/02 DAVY CLIVE GRAHAM SHANDON 2 SACKVILLE ROAD KENT | |
BR5 | BR006365 NAME CHANGE 02/04/02 CONCERT GLOBAL NETWORK SERVICES LIMITED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
BR1 | INITIAL BRANCH REGISTRATION | |
BR1-PAR | BR006365 PAR APPOINTED STEPHEN JOHN PRIOR 16A HAYGARTH PLACE HIGH STREET LONDON SW19 5BX | |
BR1-BCH | BR006365 REGISTERED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICATIONS GLOBAL NETWORK SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (None Supplied) as COMMUNICATIONS GLOBAL NETWORK SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |