Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

FONE CONNECTIONS SERVICES LIMITED

Company

FONE CONNECTIONS SERVICES

Telephone: 01189 419 444
B rating

ABOUT FONE CONNECTIONS SERVICES LIMITED

Warnercomm was established in 1992 with an aim to provide you with the latest phones and good deals on mobile contracts. We offer a variety of cost-effective mobile services to customers in Reading. We also stock accessories for phones of various makes and models. For expert advice on what phone to buy, call us today!

KEY FINANCE

Year
2016
Assets
£9.28k ▲ £3.26k (54.16 %)
Cash
£1.06k ▲ £0.75k (242.39 %)
Liabilities
£16.38k ▲ £2.65k (19.28 %)
Net Worth
£-7.1k ▼ £0.61k (-7.95 %)

REGISTRATION INFO

Company name
FONE CONNECTIONS SERVICES LIMITED
Company number
03258392
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.warnercomm.co.uk
Phones
01189 419 444
Registered Address
1 HIGH STREET,
THATCHAM,
BERKSHIRE,
RG19 3JG

ECONOMIC ACTIVITIES

47421
Retail sale of mobile telephones

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
15 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015

See Also


Last update 2018

FONE CONNECTIONS SERVICES LIMITED DIRECTORS

THATCHAM REGISTRARS LIMITED

  Acting
Appointed
12 July 2001
Role
Secretary
Address
1 High Street, Thatcham, Berkshire, United Kingdom, RG19 3JG
Name
THATCHAM REGISTRARS LIMITED

Eric James Warner

  Acting PSC
Appointed
21 May 1998
Occupation
Communications
Role
Director
Age
70
Nationality
British
Address
891 Oxford Road, Reading, Berkshire, RG30 6TR
Country Of Residence
England
Name
WARNER, Eric James
Notified On
1 May 2016
Nature Of Control
Ownership of voting rights - 75% or more

Ruth Felicity Coleman

  Resigned
Appointed
09 April 1997
Resigned
21 May 1998
Role
Secretary
Address
39 Pear Tree Lane, Shaw, Newbury, Berkshire, RG14 2LU
Name
COLEMAN, Ruth Felicity

Martin Brian Haines

  Resigned
Appointed
04 October 1996
Resigned
09 April 1997
Role
Secretary
Address
101 Rodway Road, Tilehurst, Reading, Berkshire, RG3 6EJ
Name
HAINES, Martin Brian

Roger Phillips

  Resigned
Appointed
21 May 1998
Resigned
23 July 1999
Role
Secretary
Address
3 Radcot Close, Maidenhead, Berkshire, SL6 7UJ
Name
PHILLIPS, Roger

SUMMIT OFFICE SERVICES LIMITED

  Resigned
Appointed
23 July 1999
Resigned
12 July 2001
Role
Secretary
Address
1 High Street, Thatcham, Berkshire, RG19 3JG
Name
SUMMIT OFFICE SERVICES LIMITED

WHITE HOUSE SECRETARIES LTD

  Resigned
Appointed
03 October 1996
Resigned
04 October 1996
Role
Nominee Secretary
Address
The Old School, 51 Princes Road, Weybridge, Surrey, KT13 9DA
Name
WHITE HOUSE SECRETARIES LTD

Derek Coleman

  Resigned
Appointed
04 October 1996
Resigned
21 May 1998
Occupation
Commercial Administrator
Role
Director
Age
88
Nationality
British
Address
39 Pear Tree Lane, Shaw, Newbury, Berkshire, RG13 2LU
Name
COLEMAN, Derek

Martin Brian Haines

  Resigned
Appointed
04 October 1996
Resigned
09 April 1997
Occupation
Telecommunications
Role
Director
Age
56
Nationality
British
Address
101 Rodway Road, Tilehurst, Reading, Berkshire, RG3 6EJ
Name
HAINES, Martin Brian

WHITE HOUSE LAW SERVICES LTD

  Resigned
Appointed
03 October 1996
Resigned
04 October 1996
Role
Nominee Director
Address
The Old School, 51 Princes Road, Weybridge, Surrey, KT13 9DA
Name
WHITE HOUSE LAW SERVICES LTD

REVIEWS


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