Established in 2001, Frequency 3g Telecom Ltd are based in Chessington, Surrey, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIMPENNY, Gareth Victor | 11 October 2001 | - | 1 |
GODFREY, Charlotte Elizabeth | 16 July 2001 | 11 October 2001 | 1 |
WHITLOCK, John Edward | 28 November 2001 | 14 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Charlotte Elizabeth | 11 October 2001 | 24 January 2002 | 1 |
GODFREY, Marian Frances | 16 July 2001 | 11 October 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 24 July 2019 | |
MR01 - N/A | 20 March 2019 | |
MR04 - N/A | 05 March 2019 | |
AA - Annual Accounts | 02 January 2019 | |
RESOLUTIONS - N/A | 03 October 2018 | |
SH06 - Notice of cancellation of shares | 03 October 2018 | |
SH03 - Return of purchase of own shares | 03 October 2018 | |
PSC07 - N/A | 17 September 2018 | |
TM01 - Termination of appointment of director | 17 September 2018 | |
TM02 - Termination of appointment of secretary | 17 September 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 30 July 2017 | |
AA - Annual Accounts | 02 October 2016 | |
CS01 - N/A | 27 July 2016 | |
RESOLUTIONS - N/A | 06 April 2016 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 12 August 2013 | |
MG01 - Particulars of a mortgage or charge | 22 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH03 - Change of particulars for secretary | 26 August 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AA01 - Change of accounting reference date | 30 July 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 July 2010 | |
RESOLUTIONS - N/A | 21 June 2010 | |
SH03 - Return of purchase of own shares | 21 June 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 05 December 2008 | |
RESOLUTIONS - N/A | 27 November 2008 | |
169 - Return by a company purchasing its own shares | 14 November 2008 | |
288b - Notice of resignation of directors or secretaries | 27 October 2008 | |
RESOLUTIONS - N/A | 21 October 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 October 2008 | |
123 - Notice of increase in nominal capital | 21 October 2008 | |
RESOLUTIONS - N/A | 07 October 2008 | |
363a - Annual Return | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 11 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 13 August 2004 | |
287 - Change in situation or address of Registered Office | 13 February 2004 | |
AUD - Auditor's letter of resignation | 06 January 2004 | |
AA - Annual Accounts | 15 September 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 27 February 2003 | |
363s - Annual Return | 06 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
225 - Change of Accounting Reference Date | 08 July 2002 | |
395 - Particulars of a mortgage or charge | 02 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 February 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
287 - Change in situation or address of Registered Office | 01 February 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 16 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2019 | Outstanding |
N/A |
Deed of charge over credit balances | 19 February 2013 | Outstanding |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 15 February 2002 | Fully Satisfied |
N/A |