This company is commonly known as Exchange Telecom Limited. The company was founded 28 years ago and was given the registration number 03317763. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | EXCHANGE TELECOM LIMITED |
---|---|---|
Company Number | : | 03317763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Flag House, La Grande Route Des Sablons, Grouville, Jersey, JE3 9FP | Director | 01 July 2006 | Active |
Alors, Rue Des Grons, St Martins, GY4 6JP | Secretary | 13 November 2006 | Active |
1 Saint Jamess, St Jacques, St. Peter Port, Guernsey, GY1 1SP | Secretary | 06 February 1998 | Active |
62 Wilson Street, London, EC2A 2BU | Corporate Secretary | 20 November 2001 | Active |
Level Four North Town Mills, Rue Du Pre, St Peter Port, GY1 3HN | Corporate Secretary | 07 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 February 1997 | Active |
Alors, Rue Des Grons, St Martins, GY4 6JP | Director | 01 July 2006 | Active |
3 Courtil De La Fontaine, Kings Road, St Peter Port, Channel Islands, GY1 1QB | Director | 07 February 1997 | Active |
3 Courtil De La Fontaine, Kings Road, St. Peter Port, Channel Islands, GY1 1QB | Director | 28 February 2005 | Active |
16 Maudsley House, Brentford, TW8 0DL | Director | 08 December 1998 | Active |
Flat 6, 12 Queensberry Place, London, SW7 2EA | Director | 17 February 1999 | Active |
Manor House, Towcester, Plumpton, NN12 8SF | Director | 17 February 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 February 1997 | Active |
Mrs Linda Dawn Macangus | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | The Flag House, La Grande Route Des Sablons, Grouville, Jersey, JE3 9FP |
Nature of control | : |
|
Alexander Macangus | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | The Flag House, La Grande Route Des Sablons, Grouville, Jersey, JE3 9FP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.