Check the

2 CIRCLES COMMUNICATIONS LIMITED

Company
2 CIRCLES COMMUNICATIONS LIMITED (03843488)

2 CIRCLES COMMUNICATIONS

Phone: 03453 407 017
A⁺ rating

ABOUT 2 CIRCLES COMMUNICATIONS LIMITED

Who we are

FSB Communications is an award-winning telecoms service provider delivering complete business communication solutions combined with remarkable customer service and guaranteed cost savings to FSB members throughout the UK.

With over 15 years in the industry we only work with best-in-class networks and suppliers. All our products and services are fully tried and tested in our own business so that we know they work.

We offer products and services that are specifically tailored for FSB members making our products simple to understand, competitively priced and backed by our remarkable customer support.

How can we help

We understand how important cost-effective, reliable and efficient telecoms are to your business and in addition to helping you achieve substantial cost savings we are dedicated to working with FSB members to find the best solution for their business.

We provide impartial free advice and our tried and trusted portfolio of products and services covers everything your business needs to communicate.

Everything your business needs to communicate

For customers with a Voice activated line. Line Protect is designed to cover any unforeseen Engineer charges when there is a fault on the line that is not a Network issue and therefore incurs costly and unbudgeted charges, previously charged to your business. The service includes:

tailored to your business

KEY FINANCES

Year
2015
Assets
£4283.44k ▲ £559.34k (15.02 %)
Cash
£1218.11k ▲ £553.35k (83.24 %)
Liabilities
£2747.84k ▲ £122.21k (4.65 %)
Net Worth
£1535.6k ▲ £437.12k (39.79 %)

REGISTRATION INFO

Company name
2 CIRCLES COMMUNICATIONS LIMITED
Company number
03843488
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
fsbcommunications.co.uk
Phones
03453 407 017
Registered Address
VER HOUSE 23-25 HIGH STREET,
REDBOURN,
ST ALBANS,
HERTS,
AL3 7LE

ECONOMIC ACTIVITIES

61900
Other telecommunications activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Jan 2017
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 17 September 2016 with updates
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 2,000

CHARGES

25 April 2008
Status
Satisfied on 22 April 2010
Delivered
15 May 2008
Persons entitled
Cpw Telecoms Holdings Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

2 CIRCLES COMMUNICATIONS LIMITED DIRECTORS

Marion Cook

  Acting
Appointed
15 July 2008
Role
Secretary
Address
South Lodge, 9 Cunningham Hill Road, St Albans, Herts, AL1 1BX
Name
COOK, Marion

Stephen William Cook

  Acting PSC
Appointed
27 April 2000
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
9 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX
Country Of Residence
United Kingdom
Name
COOK, Stephen William
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Stephen Phillip Mcconnell

  Acting PSC
Appointed
27 April 2000
Occupation
Sales Manager
Role
Director
Age
51
Nationality
British
Address
22 St. Stephens Avenue, St. Albans, Hertfordshire, AL3 4AD
Country Of Residence
United Kingdom
Name
MCCONNELL, Stephen Phillip
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Andrew Gordon Reid

  Acting
Appointed
27 April 2000
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
South Riding 17-19, Lynch Hill, Kensworth, Dunstable, Bedfordshire, United Kingdom, LU6 3RD
Country Of Residence
England
Name
REID, Andrew Gordon

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
17 September 1999
Resigned
17 September 1999
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED

Graham Edward Cook

  Resigned
Appointed
17 September 1999
Resigned
27 April 2000
Role
Secretary
Nationality
British
Address
4 Oakridge Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4GB
Name
COOK, Graham Edward

Robin Knott

  Resigned
Appointed
27 April 2000
Resigned
16 January 2004
Role
Secretary
Address
41 Newnes Path, Putney, London, SW15 5JA
Name
KNOTT, Robin

Timothy Simon Morris

  Resigned
Appointed
22 December 2006
Resigned
25 April 2008
Role
Secretary
Address
Wey Cottage, Wey Road, Weybridge, Surrey, KT13 8HN
Name
MORRIS, Timothy Simon

Timothy Joseph Gerard O Gorman

  Resigned
Appointed
01 October 2004
Resigned
22 December 2006
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
5 High Oaks Road, Welwyn Garden City, Hertfordshire, AL8 7BJ
Name
O'GORMAN, Timothy Joseph Gerard

Andrew Gordon Reid

  Resigned PSC
Appointed
16 January 2004
Resigned
20 July 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
South Riding 17-19, Lynch Hill, Kensworth, Dunstable, Bedfordshire, United Kingdom, LU6 3RD
Name
REID, Andrew Gordon
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

AR NOMINEES LIMITED

  Resigned
Appointed
17 September 1999
Resigned
17 September 1999
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED

Paul George Billingham

  Resigned
Appointed
01 October 2004
Resigned
11 April 2008
Occupation
Accountant
Role
Director
Age
55
Nationality
British
Address
12 Olympia Place, Great Sankey, Warrington, WA5 8DQ
Country Of Residence
England
Name
BILLINGHAM, Paul George

Frank Cocker

  Resigned
Appointed
01 October 2004
Resigned
02 May 2005
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Acton House, Acton, Newcastle Under Lyme, Staffordshire, ST5 4EQ
Name
COCKER, Frank

Goldie David

  Resigned
Appointed
01 October 2004
Resigned
17 November 2004
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
7 Faircross Way, St Albans, Hertfordshire, AL1 4RT
Name
DAVID, Goldie

Mark Hollister

  Resigned
Appointed
17 November 2004
Resigned
28 February 2008
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Springfield House, 1 Bartlett Close, Wallingford, Oxfordshire, OX10 9EW
Country Of Residence
United Kingdom
Name
HOLLISTER, Mark

Robin Knott

  Resigned
Appointed
27 April 2000
Resigned
16 January 2004
Occupation
Sales Manager
Role
Director
Age
52
Nationality
British
Address
41 Newnes Path, Putney, London, SW15 5JA
Name
KNOTT, Robin

Anthony Paul Mooney

  Resigned
Appointed
17 September 1999
Resigned
11 September 2000
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
33 The Beeches, Wrest Park, Silsoe, Bedfordshire, MK45 4FD
Name
MOONEY, Anthony Paul

Michael David Smith

  Resigned
Appointed
27 April 2000
Resigned
25 April 2008
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
4 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BS
Name
SMITH, Michael David

George Stebbing Allen

  Resigned
Appointed
17 September 1999
Resigned
27 April 2000
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
123 Chiltern Park Avenue, Berkhamsted, Hertfordshire, HP4 1EZ
Name
STEBBING-ALLEN, George

REVIEWS


Check The Company
Excellent according to the company’s financial health.