This company is commonly known as Aastra Telecom (uk) Limited. The company was founded 25 years ago and was given the registration number 03743207. The firm's registered office is in PORTSKEWETT. You can find them at Mitel, Castlegate Business Park, Portskewett, Monmouthshire. This company's SIC code is 74990 - Non-trading company.
Name | : | AASTRA TELECOM (UK) LIMITED |
---|---|---|
Company Number | : | 03743207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mitel, Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, London Wall Place, 4th Floor, London, United Kingdom, EC2Y 5AU | Secretary | 16 June 2017 | Active |
2, London Wall Place, 4th Floor, London, United Kingdom, EC2Y 5AU | Director | 31 January 2015 | Active |
2, London Wall Place, 4th Floor, London, United Kingdom, EC2Y 5AU | Director | 31 January 2015 | Active |
Mitel, Castlegate Business Park, Portskewett, Wales, NP26 5YR | Secretary | 30 April 2014 | Active |
21 Brown Court, East Brunswick, New Jersey, Usa, | Secretary | 23 February 2000 | Active |
C/O Morgan Cole 167 Fleet Street, London, EC4A 2JB | Secretary | 13 May 1999 | Active |
155, Snow Boulevard, Concord, Canada, | Secretary | 03 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 1999 | Active |
Mitel, Castlegate Business Park, Portskewett, NP26 5YR | Director | 16 June 2017 | Active |
155, Snow Boulevard, Concord, Canada, | Director | 03 July 2001 | Active |
Mitel, Castlegate Business Park, Portskewett, Wales, NP26 5YR | Director | 30 April 2014 | Active |
1 Mcelwaine Drive, Freehold, Nj 07728, Usa, | Director | 23 February 2000 | Active |
14 Birch Lane, Colts Neck, Nj 07722, Usa, | Director | 23 February 2000 | Active |
21 Brown Court, East Brunswick, New Jersey, Usa, | Director | 23 February 2000 | Active |
823 Holmdel Road, Holmdel, New Jersey Nj 07733, Usa, | Director | 13 May 1999 | Active |
155, Snow Boulevard, Concord, Canada, | Director | 24 November 2000 | Active |
155, Snow Boulevard, Concord, Canada, | Director | 24 November 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 March 1999 | Active |
Mitel Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, London Wall Place, London, United Kingdom, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-03-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-11 | Capital | Legacy. | Download |
2022-03-11 | Insolvency | Legacy. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2021-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Officers | Appoint person secretary company with name date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Officers | Termination secretary company with name termination date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.