This company is commonly known as Comptel Communications Holdings Limited. The company was founded 24 years ago and was given the registration number 03997349. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 58290 - Other software publishing.
Name | : | COMPTEL COMMUNICATIONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03997349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Albemarle Street, Albemarle Street, London, England, W1S 4HQ | Corporate Secretary | 01 April 2019 | Active |
The Hive, Arlington Business Park, Theale, United Kingdom, RG7 4SA | Director | 11 November 2019 | Active |
92, Stanstead Road, Caterham, United Kingdom, CR3 6AB | Director | 01 September 2011 | Active |
Kelsall Lodge Bagshot Road, Sunninghill, Ascot, SL5 9JJ | Secretary | 22 August 2000 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 March 2002 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 12 October 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 2000 | Active |
Kirvuntie 39, Espoo, Finland, | Director | 21 April 2008 | Active |
12 East 88th Street, Apt 12a, New York, Usa, | Director | 12 October 2000 | Active |
280 Lydecker Street, Englewood, Usa, | Director | 26 October 2001 | Active |
Garden House Charvil Lane, Sonning, Reading, RG4 6TH | Director | 02 September 2002 | Active |
2 Hamlyn Close, Edgware, HA8 8DB | Director | 26 October 2001 | Active |
43 Park Avenue, Hutton, Brentwood, CM13 2QP | Director | 21 December 2001 | Active |
43 Park Avenue, Hutton, Brentwood, CM13 2QP | Director | 12 October 2000 | Active |
Salmisaarenaukio 1, Helsinki, Finland, 00180 | Director | 30 September 2011 | Active |
47 Imperial Way, Thatcham, RG19 4RS | Director | 24 July 2006 | Active |
Millstream Cottage, Ryehurst Lane, Binfield, Bracknell, RG42 5QY | Director | 22 August 2000 | Active |
3 Tern Close, Gabriel Park, Basingstoke, RG22 5UF | Director | 10 July 2006 | Active |
Lirislahdentie 47 B 5, Espoo, Finland, 02230 | Director | 21 April 2008 | Active |
Fern House, 128 Locks Ride, Ascot, SL5 8QX | Director | 22 August 2000 | Active |
Broad Green Farm, Chrishall, Royson, SE8 8QR | Director | 26 October 2001 | Active |
Kelsall Lodge Bagshot Road, Sunninghill, Ascot, SL5 9JJ | Director | 22 August 2000 | Active |
Mallards, Gracious Pond Road, Chobham, GU24 8EX | Director | 26 October 2001 | Active |
Whiteposts, Walkwood End, Beaconsfield, HP9 1PR | Director | 26 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 2000 | Active |
Nokia Corporation | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | 7, Karakaari, Espoo, Finland, 02610 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.