HUTCHISON COMMUNICATION SYSTEMS LIMITED

Address:
102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom

HUTCHISON COMMUNICATION SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03462357. The registration start date is November 7, 1997. The current status is Active.

Company Overview

Company Number 03462357
Company Name HUTCHISON COMMUNICATION SYSTEMS LIMITED
Registered Address 102 Wales One Business Park
Magor
Monmouthshire
NP26 3DG
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-11-07
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-02-03
Returns Last Update 2016-01-06
Confirmation Statement Due Date 2020-12-26
Confirmation Statement Last Update 2019-11-14
Mortgage Charges 9
Mortgage Outstanding 2
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
61900 Other telecommunications activities
99999 Dormant Company

Office Location

Address 102 WALES ONE BUSINESS PARK
Post Town MAGOR
County MONMOUTHSHIRE
Post Code NP26 3DG
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BELLCOM UK LIMITED 102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom
SION MIDCO LIMITED 102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom
SION TOPCO LIMITED 102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom
INDIGO GROUP HOLDINGS LIMITED 102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom
INDIGO TELECOM INSTALLATION SERVICES LIMITED 102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom
INDIGO TELECOM GROUP LIMITED 102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom

Companies with the same post code

Entity Name Office Address
DREAM DATA LIMITED 103 Wales One Business Park, Magor, Caldicot, NP26 3DG, Wales
MEDDYGOL TECHNOLG LIMITED Medtech Wales Innovation House, Newport Road, Magor, NP26 3DG, Wales
SION BIDCO LIMITED 1 Wales One Business Park, Magor, Monmouthshire, NP26 3DG, United Kingdom
RIVER VIEW RESIDENTS MANAGEMENT COMPANY LIMITED 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, NP26 3DG, United Kingdom
ATHELSTAN PARK OWNERS MANAGEMENT COMPANY LIMITED Building 102 Wales 1 Business Park Newport Road, Magor, Caldicot, NP26 3DG, Wales
COURT CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED Building 102 Wales 1 Business Park, Magor, Caldicot, NP26 3DG, Wales
THE GREEN OWNERS MANAGEMENT COMPANY LIMITED 102 Wales 1 Business Park, Magor, NP26 3DG, Wales
ST NICHOLAS RESIDENTS MANAGEMENT COMPANY LTD 1st Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, NP26 3DG, Wales
APPLETREE NURSERY GROUP LTD Wales 1 Day Nursery Newport Road, Magor, Caldicot, NP26 3DG, Wales
APPLETREE NURSERY (SWANSEA) LTD 103 Wales 1 Business Park, Newport Road, Magor, NP26 3DG, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WELCH, Peter Duncan Secretary (Active) C/O Indigo Telecom Group Limited, Castlegate Business Park, Caldicot, Monmouthshire, Wales, NP26 5AA /
11 July 2016
/
THOMPSON, Stephen Peter Director (Active) C/O Indigo Telecom Group Limited, Castlegate Business Park, Caldicot, Monmouthshire, Wales, NP26 5AA March 1962 /
23 November 2012
British /
United Kingdom
Managing Director
WELCH, Peter Duncan Director (Active) C/O Indigo Telecom Group Limited, Castlegate Business Park, Caldicot, Monmouthshire, Wales, NP26 5AA October 1963 /
11 July 2016
British /
United Kingdom
Director
HUTCHISON, Alan Michael Secretary (Resigned) 42 Meadow Road, Berkhamsted, Hertfordshire, HP4 1EB /
8 November 1997
/
JOHNSTONE, Lee Secretary (Resigned) 16 Mulberry Way, Northowram, Halifax, West Yorkshire, HX3 7WJ /
9 September 2005
/
MORTON, Julia Alison Secretary (Resigned) 5 Kingsdown Close, Wychwood Park, Weston, Cheshire, CW2 5FX /
14 September 2009
/
O'KEEFFE, Patrick Anthony Secretary (Resigned) 7 Peacocks Close, Berkhamsted, Hertfordshire, HP4 1TH /
24 June 1999
/
WILLIAMS, Philip Secretary (Resigned) Field House, Uttoxeter Old Road, Derby, Derbyshire, United Kingdom, DE1 1NH /
17 May 2010
British /
BURRIDGE, Peter Louis Director (Resigned) Willowcroft Cattle Hill, Great Billing, Northampton, NN3 9DU April 1956 /
9 September 2005
British /
England
Director
HUTCHISON, Alan Michael Director (Resigned) 42 Meadow Road, Berkhamsted, Hertfordshire, HP4 1EB November 1968 /
7 November 1997
South African /
Communication Systems
MIDDLEMAS, Paul Director (Resigned) Holst House, 10 The Terrace Barnes, London, SW13 0NP September 1957 /
9 September 2005
British /
England
Director
NORFIELD, Michael Stewart Director (Resigned) 27 Highfield Road, Malvern, Worcestershire, England, WR14 1HR June 1963 /
24 November 2010
British /
United Kingdom
Director
O'KEEFFE, Patrick Anthony Director (Resigned) 7 Peacocks Close, Berkhamsted, Hertfordshire, HP4 1TH June 1971 /
1 December 1999
Irish /
United Kingdom
Manager
RIGBY, William Simon Director (Resigned) Springwood, Scotchman Lane Morley, Leeds, Yorkshire, LS27 0NZ December 1961 /
9 October 2006
British /
United Kingdom
Director
WILLIAMS, Philip Edward Director (Resigned) Three Chimneys, Clatterway, Bonsall, Derbyshire, DE4 2AH April 1968 /
27 April 2007
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town MAGOR
Post Code NP26 3DG
SIC Code 61900 - Other telecommunications activities

Improve Information

Please provide details on HUTCHISON COMMUNICATION SYSTEMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches