This company is commonly known as Glamorgan Telecom Limited. The company was founded 30 years ago and was given the registration number 02836648. The firm's registered office is in FAREHAM. You can find them at Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | GLAMORGAN TELECOM LIMITED |
---|---|---|
Company Number | : | 02836648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ | Director | 19 October 2020 | Active |
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ | Director | 12 August 2020 | Active |
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD | Secretary | 29 June 2001 | Active |
2 Seaview Cottages, Twyn Yr Odyn Wenvoe, Cardiff, CF5 6BL | Secretary | 02 November 1993 | Active |
205 Passage Road, Bristol, BS10 7DL | Secretary | 30 October 1997 | Active |
6 The Orchard, Stoke Gifford, Bristol, BS12 6YT | Secretary | 13 August 1993 | Active |
5 Boverton Street, Cardiff, CF23 5ES | Secretary | 30 October 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 July 1993 | Active |
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD | Director | 01 November 2011 | Active |
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD | Director | 01 November 2001 | Active |
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD | Director | 12 August 2020 | Active |
Glamorgan House, Greenwood Close, Cardiff, CF23 8RD | Director | 04 January 2010 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 July 1993 | Active |
Highnam Court, Highnam, Gloucester, GL2 8DP | Director | 13 August 1993 | Active |
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8RD | Director | 01 August 2016 | Active |
2 Larchwood, Wenvoe, Cardiff, CF5 6DG | Director | 24 July 1995 | Active |
8 John Batchelor Way, Penarth Marina, Penarth, CF64 1SD | Director | 01 May 2002 | Active |
80 Ty Llwyd Parc, Quakers Yard, Merthyr Tydfil, CF46 5LB | Director | 01 November 2007 | Active |
6 The Orchard, Stoke Gifford, Bristol, BS12 6YT | Director | 30 September 1994 | Active |
Topple Over Court, Over Lane Almondsbury, Bristol, BS32 4DG | Director | 13 August 1993 | Active |
Gt Group Services Ltd | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Glamorgan House, Greenwood Close, Cardiff, Wales, CF23 8RD |
Nature of control | : |
|
Newco Number Two Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Glamorgan House, Greenwood Close, Cardiff, Wales, CF23 8RD |
Nature of control | : |
|
Gt Group Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-20 | Accounts | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Accounts | Change account reference date company current extended. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Incorporation | Memorandum articles. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-09-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.