This company is commonly known as Centurylink Communications Uk Limited. The company was founded 34 years ago and was given the registration number 02495998. The firm's registered office is in LONDON. You can find them at 260-266 Goswell Road, , London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CENTURYLINK COMMUNICATIONS UK LIMITED |
---|---|---|
Company Number | : | 02495998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260-266 Goswell Road, London, England, EC1V 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colt House, Great Eastern Street, London, England, EC2A 3EH | Director | 01 November 2023 | Active |
260-266, Goswell Road, London, England, EC1V 7EB | Director | 13 March 2019 | Active |
260-266, Goswell Road, London, England, EC1V 7EB | Director | 30 June 2021 | Active |
260-266, Goswell Road, London, England, EC1V 7EB | Director | 08 November 2010 | Active |
8, Minniedale, Surbiton, United Kingdom, KT5 8DH | Secretary | 11 April 2007 | Active |
The Old Police Station, Ferry Road, Thames Ditton, KT7 0XZ | Secretary | 30 April 2004 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Secretary | 01 June 1994 | Active |
12, Brighton Court Brighton Road, Foxrock, Ireland, DUBLIN 18 | Secretary | 28 November 2008 | Active |
7th Floor, 10 Fleet Place, London, England, EC4M 7RB | Secretary | 04 October 2011 | Active |
18 Sherborne Close, Colnbrook, Slough, SL3 0PB | Nominee Secretary | - | Active |
45, Colwith Road, London, W6 9EY | Secretary | 23 February 2007 | Active |
Kerlands, Llanvair Drive, South Ascot, SL5 9LN | Secretary | 21 December 1995 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 24 November 1999 | Active |
260-266, Goswell Road, London, England, EC1V 7EB | Director | 30 June 2021 | Active |
Malthouse Cottage, 90 Gally Hill Road, Church Crookham, Fleet, GU52 6RU | Director | 21 February 2007 | Active |
95 Minnisink Road, Short Hills, New Jersey 07078, USA | Director | 24 November 1999 | Active |
Crescent House, The Quillot, Burwood Park, Walton-On-Thames, KT12 5BY | Director | 01 June 2005 | Active |
The Windmill, Morcott, LE15 9DQ | Director | 10 May 1993 | Active |
22 Meadowcroft Close, Otterbourne, Winchester, SO21 2HD | Director | 01 August 1997 | Active |
College Copse, White Lane, Ash Green, GU12 6HJ | Director | - | Active |
7th Floor, 10 Fleet Place, London, EC4M 7RB | Director | 10 June 2015 | Active |
35 Mount Pleasant Road, London, NW10 3EG | Director | 23 March 2000 | Active |
5 Hazelbank Close, Petersfield, GU31 4BY | Director | 19 April 1993 | Active |
12 Maldon Road, London, W3 6SU | Director | 10 May 1999 | Active |
1476 Via Cresta, Pacific Palisades, 90272, Usa, | Director | 24 November 1999 | Active |
18, Trelawney Grove, Weybridge, United Kingdom, KT13 8SS | Director | 25 July 2007 | Active |
7th Floor, 10 Fleet Place, London, EC4M 7RB | Director | 20 May 2015 | Active |
64 Lower Oldfield Park, Bath, BA2 3HP | Director | 25 October 1999 | Active |
Manor Farm, Witcombe, Martock, TA12 6AJ | Director | 01 January 1994 | Active |
Beech House, 14 Fulmar Way, Gerrards Cross, SL9 8AH | Director | 28 June 2001 | Active |
The Old Rectory, Blunham, England, MK44 3NJ | Director | - | Active |
Thatched Cottage, Poplar Lane Hurst, Reading, RG10 0DJ | Director | 17 December 1996 | Active |
5 Agincourt, Cheapside Road, Ascot, SL5 7SJ | Director | 21 December 1995 | Active |
Woodnorton Farmhouse, Woodnorton, Evesham, WR11 4TE | Director | 21 December 1995 | Active |
22 Dean Lane, Winchester, SO22 5LL | Director | 17 October 1996 | Active |
Lumen Technologies Emea Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 260-266, Goswell Road, London, England, EC1V 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Resolution | Resolution. | Download |
2023-12-22 | Capital | Capital allotment shares. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.