You are here: bizstats.co.uk > a-z index > 4 list > 4C list

4com Customer Services Ltd LEEDS


4com Customer Services started in year 1998 as Private Limited Company with registration number 03601393. The 4com Customer Services company has been functioning successfully for twenty seven years now and its status is liquidation. The firm's office is based in Leeds at 1 Bridgewater Place. Postal code: LS11 5QR. Since April 20, 2011 4com Customer Services Ltd is no longer carrying the name 4com.

4com Customer Services Ltd Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03601393
Date of Incorporation Tue, 21st Jul 1998
Industry Other telecommunications activities
End of financial Year 30th June
Company age 27 years old
Account next due date Fri, 31st Mar 2023 (833 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 21st Jun 2023 (2023-06-21)
Last confirmation statement dated Tue, 7th Jun 2022

Company staff

Dean C.

Position: Director

Appointed: 05 January 2022

Andrew W.

Position: Director

Appointed: 10 October 2017

Gary S.

Position: Director

Appointed: 25 January 2012

Lynda C.

Position: Secretary

Appointed: 12 February 2008

Daron H.

Position: Director

Appointed: 02 December 1998

Kevin B.

Position: Director

Appointed: 14 June 2018

Resigned: 21 February 2022

Gareth J.

Position: Director

Appointed: 14 June 2018

Resigned: 21 February 2022

Jamie P.

Position: Director

Appointed: 05 April 2017

Resigned: 12 February 2018

Lloyd A.

Position: Director

Appointed: 06 March 2017

Resigned: 27 November 2017

Andrew R.

Position: Director

Appointed: 09 September 2016

Resigned: 02 May 2017

James N.

Position: Director

Appointed: 07 December 2015

Resigned: 08 August 2017

Adam S.

Position: Director

Appointed: 13 March 2013

Resigned: 21 August 2017

Russ B.

Position: Director

Appointed: 13 March 2013

Resigned: 21 August 2017

Alasdair M.

Position: Director

Appointed: 05 July 2010

Resigned: 06 August 2010

Gareth J.

Position: Director

Appointed: 05 July 2010

Resigned: 25 July 2013

Richard L.

Position: Director

Appointed: 23 July 2009

Resigned: 23 August 2017

Richard P.

Position: Director

Appointed: 23 July 2009

Resigned: 25 July 2013

Kevin B.

Position: Director

Appointed: 08 January 2009

Resigned: 05 July 2010

Paul H.

Position: Director

Appointed: 07 January 2009

Resigned: 24 June 2011

Martin D.

Position: Director

Appointed: 21 October 2008

Resigned: 17 September 2010

Kathryn H.

Position: Director

Appointed: 21 October 2008

Resigned: 02 November 2009

Simon Y.

Position: Director

Appointed: 20 May 2008

Resigned: 16 May 2015

Hammad E.

Position: Director

Appointed: 21 April 2008

Resigned: 05 July 2010

Simon B.

Position: Director

Appointed: 07 September 2007

Resigned: 02 October 2007

Edward B.

Position: Director

Appointed: 01 May 2007

Resigned: 04 October 2007

Rebekah M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 16 November 2007

Rebekah M.

Position: Director

Appointed: 14 November 2005

Resigned: 16 November 2007

Bruce B.

Position: Director

Appointed: 14 November 2005

Resigned: 23 June 2006

Steven M.

Position: Director

Appointed: 16 December 2004

Resigned: 19 July 2007

Adam G.

Position: Director

Appointed: 16 December 2004

Resigned: 19 April 2007

Mark B.

Position: Director

Appointed: 16 December 2004

Resigned: 23 July 2008

David H.

Position: Director

Appointed: 10 December 2004

Resigned: 04 November 2005

Adam G.

Position: Secretary

Appointed: 12 November 2003

Resigned: 19 April 2007

Christopher F.

Position: Secretary

Appointed: 01 January 2002

Resigned: 06 November 2003

Christopher F.

Position: Director

Appointed: 01 November 2001

Resigned: 06 November 2003

David H.

Position: Director

Appointed: 01 March 1999

Resigned: 11 December 2001

Martin J.

Position: Director

Appointed: 27 January 1999

Resigned: 28 July 2005

Karen D.

Position: Director

Appointed: 27 January 1999

Resigned: 04 July 2013

Timothy A.

Position: Director

Appointed: 27 January 1999

Resigned: 10 May 2000

Mark C.

Position: Director

Appointed: 27 January 1999

Resigned: 10 May 2000

Ryan E.

Position: Director

Appointed: 27 January 1999

Resigned: 28 July 2005

Lester Aldridge (management) Limited

Position: Corporate Director

Appointed: 21 July 1998

Resigned: 02 December 1998

Lester Aldridge (secretarial) Limited

Position: Corporate Secretary

Appointed: 21 July 1998

Resigned: 01 January 2002

People with significant control

4com Group Limited

24 Christchurch Road, Bournemouth, BH1 3NE, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 22 October 2019
Nature of control: 75,01-100% shares

Daron H.

Notified on 19 July 2017
Ceased on 22 October 2019
Nature of control: 75,01-100% shares

Gary S.

Notified on 28 July 2016
Ceased on 19 July 2017
Nature of control: significiant influence or control

Company previous names

4com April 20, 2011
Believe It Communications Group November 13, 2007
4com July 28, 2006
Honeycombe 84 December 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2021
filed on: 30th, March 2022
Free Download (40 pages)

Company search