This company is commonly known as Admiral Telecom Limited. The company was founded 17 years ago and was given the registration number 05841130. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ADMIRAL TELECOM LIMITED |
---|---|---|
Company Number | : | 05841130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churt Meadows, Jumps Road, Churt, Farnham, United Kingdom, GU10 2LD | Director | 19 February 2021 | Active |
October House, Maddox Park, Bookham, Surrey, United Kingdom, KT23 3BW | Director | 19 February 2021 | Active |
54, The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN | Director | 19 February 2021 | Active |
Riverside House, 4 Meadows Business Park, Station Approach, Blackwater, Camberley, United Kingdom, GU17 9AB | Director | 01 July 2020 | Active |
2 Long Hope Drive, Farnham, GU10 4SN | Secretary | 08 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 2006 | Active |
2 Long Hope Drive, Farnham, GU10 4SN | Director | 08 June 2006 | Active |
Riverside House, Meadows Business Park, Camberley, United Kingdom, GU17 9AB | Director | 01 July 2020 | Active |
54 The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN | Director | 08 June 2006 | Active |
Windsor Telecom Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT |
Nature of control | : |
|
Windsor Telecom Plc | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT |
Nature of control | : |
|
Mr David Charles Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Long Hope Drive, Farnham, England, GU10 4SN |
Nature of control | : |
|
Mr Neil Adrian Sherring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Address | Move registers to sail company with new address. | Download |
2020-12-31 | Address | Change sail address company with new address. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Resolution | Resolution. | Download |
2020-07-24 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.