This company is commonly known as Bt Managed Services Limited. The company was founded 16 years ago and was given the registration number 06423121. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BT MANAGED SERVICES LIMITED |
---|---|---|
Company Number | : | 06423121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Newgate Street, London, EC1A 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 09 November 2007 | Active |
55, Baker Street, London, W1U 7EU | Director | 24 December 2020 | Active |
55, Baker Street, London, W1U 7EU | Director | 24 December 2020 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 06 February 2018 | Active |
Turnstone, The Street, Purleigh, Chelmsford, CM3 6QL | Director | 09 November 2007 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 27 March 2017 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 11 September 2009 | Active |
Kingfisher House, Duck Street, Wendons Ambo, Saffron Walden, CB11 4JU | Director | 19 June 2009 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 04 November 2014 | Active |
51 Coleshill Road, Teddington, TW11 0LL | Director | 16 November 2007 | Active |
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 November 2007 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 06 November 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 19 March 2013 | Active |
12 White Lion Gate, Cobham, KT11 1AQ | Director | 16 November 2007 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 27 March 2017 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 12 June 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 29 July 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 23 March 2011 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 03 July 2009 | Active |
The Old Manse House, 17 Imperial Road, Windsor, SL4 3RY | Director | 09 November 2007 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 19 March 2013 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 03 July 2009 | Active |
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 07 August 2008 | Active |
British Telecommunications Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 81, Newgate Street, London, United Kingdom, EC1A 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-15 | Resolution | Resolution. | Download |
2021-02-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.