This company is commonly known as Frequency 3g Telecom Limited. The company was founded 23 years ago and was given the registration number 04252441. The firm's registered office is in CHESSINGTON. You can find them at 44 Barwell Business Park, Leatherhead Road, Chessington, Surrey. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | FREQUENCY 3G TELECOM LIMITED |
---|---|---|
Company Number | : | 04252441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2001 |
Industry Codes | : |
|
Registered Address | : | 44 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 11 October 2001 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 29 October 2020 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 29 October 2020 | Active |
44, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Secretary | 02 January 2002 | Active |
289 Main Road, Biggin Hill, TN16 3JJ | Secretary | 11 October 2001 | Active |
Green Bushes, Parkwood Road, Tatsfield, TN16 2LT | Secretary | 16 July 2001 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 July 2001 | Active |
44, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 02 January 2002 | Active |
Green Bushes, Parkwood Road, Tatsfield, TN16 2LT | Director | 16 July 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 16 July 2001 | Active |
31 Ainsdale Crescent, Pinner, HA5 5SF | Director | 28 November 2001 | Active |
Swissglass Limited | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 The Old School, Elmbridge Road, Cranleigh, England, GU6 8JX |
Nature of control | : |
|
Mr Andrew John Cain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 44, Barwell Business Park, Chessington, KT9 2NY |
Nature of control | : |
|
Mr Gareth Victor Limpenny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emerald House, East Street, Epsom, England, KT17 1HS |
Nature of control | : |
|
Mr John Richard William Willoughby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emerald House, East Street, Epsom, England, KT17 1HS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.