COMMUNICANDUM LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMMUNICANDUM LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COMMUNICANDUM LIMITED was incorporated 25 years ago on 08/01/1999 and has the registered number: 03693128. The accounts status is DORMANT.
COMMUNICANDUM LIMITED was incorporated 25 years ago on 08/01/1999 and has the registered number: 03693128. The accounts status is DORMANT.
COMMUNICANDUM LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
25TH FLOOR 40 BANK STREET
LONDON
E14 5NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2022 | 20/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARLOS HUMBERTO CARDENAS STERLING | Secretary | 2017-09-25 | CURRENT | ||
MR DANIEL ERNEST HENRI JULIEN | Dec 1952 | American | Director | 2016-09-16 | CURRENT |
MR OLIVIER CLAUDE JEAN RIGAUDY | May 1959 | French | Director | 2016-09-16 | CURRENT |
MRS LEIGH PATRICE RYAN | Nov 1953 | American | Director | 2016-09-16 | CURRENT |
VANESSA EKE | Feb 1963 | British | Director | 2006-12-15 | CURRENT |
RONALD RORY HENDERSON WEBSTER | Sep 1965 | British | Director | 2004-12-09 UNTIL 2006-01-19 | RESIGNED |
KATHERINE LYNDSAY MAVOR | Mar 1962 | British | Director | 1999-04-23 UNTIL 2004-12-09 | RESIGNED |
MR IAN WILLIAMSON | Dec 1954 | British | Director | 2004-12-09 UNTIL 2006-01-19 | RESIGNED |
MR PAULO CESAR SALLES VASQUES | Nov 1969 | Brazilian | Director | 2016-09-16 UNTIL 2017-10-13 | RESIGNED |
MATTHEW T GIBBS II | Apr 1964 | American | Director | 2006-01-19 UNTIL 2006-12-15 | RESIGNED |
JULIE APPLETON | Mar 1969 | Secretary | 1999-01-08 UNTIL 2001-08-13 | RESIGNED | |
SIMON BOWYER | Sep 1966 | Secretary | 2002-07-24 UNTIL 2004-06-01 | RESIGNED | |
MISS ZOE MICHELLE HERRON | Secretary | 2017-04-19 UNTIL 2017-09-25 | RESIGNED | ||
JEFFREY CHARLES GRACE | Sep 1962 | American | Secretary | 2006-12-15 UNTIL 2007-07-31 | RESIGNED |
PAUL JOHN STANTON TEESDALE | Secretary | 2007-07-31 UNTIL 2012-09-27 | RESIGNED | ||
RONALD RORY HENDERSON WEBSTER | Sep 1965 | British | Secretary | 2004-12-09 UNTIL 2006-01-19 | RESIGNED |
KATHERINE LYNDSAY MAVOR | Mar 1962 | British | Secretary | 2004-06-01 UNTIL 2004-12-09 | RESIGNED |
MATTHEW T GIBBS II | Apr 1964 | American | Secretary | 2006-01-19 UNTIL 2006-12-15 | RESIGNED |
YAHIA REZGUI | Nov 1959 | Tunisian | Director | 1999-04-23 UNTIL 2003-08-19 | RESIGNED |
LOUIS F PROVENZANO | May 1959 | American | Director | 2006-12-15 UNTIL 2012-06-21 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-01-08 UNTIL 1999-01-08 | RESIGNED | ||
ANDREW LUMSDAINE KARNEY | May 1942 | British | Director | 1999-04-23 UNTIL 2004-04-26 | RESIGNED |
YUNG CHUNG HEH | Jun 1962 | Usa | Director | 2006-01-19 UNTIL 2006-12-15 | RESIGNED |
JEFFREY CHARLES GRACE | Sep 1962 | American | Director | 2006-12-15 UNTIL 2007-07-31 | RESIGNED |
SIMON BOWYER | Sep 1966 | Director | 2002-07-24 UNTIL 2004-06-01 | RESIGNED | |
DENNIS DRACUP | Sep 1953 | American | Director | 2006-01-19 UNTIL 2016-09-15 | RESIGNED |
MR DAVID JOHN CARMAN | Aug 1950 | British | Director | 1999-12-15 UNTIL 2004-03-31 | RESIGNED |
MR BRUCE JEREMY JOHN CADBURY | Jul 1950 | English | Director | 1999-01-08 UNTIL 2003-06-18 | RESIGNED |
CHARLES JOSEPH BRUCATO | Oct 1973 | American | Director | 2006-01-19 UNTIL 2016-09-15 | RESIGNED |
JAMES MICHAEL BAGAN | Feb 1971 | British | Director | 2006-01-19 UNTIL 2006-02-15 | RESIGNED |
GD SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-08-13 UNTIL 2003-08-01 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-01-08 UNTIL 1999-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Language Line Limited | 2021-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors |