4COM CAPITAL LIMITED

Address:
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

4COM CAPITAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06472878. The registration start date is January 15, 2008. The current status is Active.

Company Overview

Company Number 06472878
Company Name 4COM CAPITAL LIMITED
Registered Address One Lansdowne Plaza
24 Christchurch Road
Bournemouth
BH1 3NE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-01-15
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-08-05
Returns Last Update 2015-07-08
Confirmation Statement Due Date 2021-07-03
Confirmation Statement Last Update 2020-06-19
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
61900 Other telecommunications activities

Office Location

Address ONE LANSDOWNE PLAZA
24 CHRISTCHURCH ROAD
Post Town BOURNEMOUTH
Post Code BH1 3NE
Country ENGLAND

Companies with the same location

Entity Name Office Address
CAMPFIRE LEASING LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England
HIHI SUPPORT LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England
4COM GROUP LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England
RUBIX BUSINESS SYSTEMS LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England
4COM TECHNOLOGY LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England
CAMPFIRE COMMUNICATIONS LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England
4COM MEDIA LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England
BELIEVE IT COMMUNICATIONS LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, United Kingdom
SEEING IS BELIEVING LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, United Kingdom
4COM ENERGY LIMITED One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARTLEDGE, Lynda Terry Secretary (Active) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW /
5 October 2009
/
HUTT, Daron Grenville Director (Active) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW February 1963 /
15 January 2008
British /
England
Chairman & Chief Executive Officer
NEWTON, James Arthur Director (Active) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW May 1981 /
7 December 2015
British /
England
Talent Acquisition Director
SCUTT, Gary Director (Active) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW January 1976 /
13 February 2012
British /
United Kingdom
Director
CARTLEDGE, Lynda Terry Secretary (Resigned) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW /
18 September 2012
/
CARTLEDGE, Lynda Terry Secretary (Resigned) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW /
5 October 2009
/
TRETHOWANS SERVICES LIMITED Secretary (Resigned) The Director General's House, Rockstone Place, Southampton, SO15 2EP /
15 January 2008
/
ELFALLAH, Karen Lilian Director (Resigned) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW June 1959 /
15 January 2008
British /
United Kingdom
Director
NEWCOMBE, Paul Charles Director (Resigned) 4com House, Watt Road Churchfields, Salisbury, Wiltshire, SP2 7UD August 1963 /
8 February 2010
British /
United Kingdom
Finance Director
WEDERELL, Ian Clive Director (Resigned) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW March 1965 /
1 February 2010
English /
United Kingdom
Chief Executive Officer
YARWOOD, Simon Director (Resigned) Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6EW February 1977 /
25 July 2013
British /
England
Finance Director

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH1 3NE
SIC Code 61900 - Other telecommunications activities

Improve Information

Please provide details on 4COM CAPITAL 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