This company is commonly known as Intec Telecom Systems Limited. The company was founded 24 years ago and was given the registration number 03931295. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | INTEC TELECOM SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03931295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, England, EC4V 6JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
169, Inverness Dr. W, Suite 300, Englewood, United States, 80112 | Secretary | 08 January 2024 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 12 January 2024 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 12 January 2024 | Active |
9 Cheapside, London, EC2V 6AD | Secretary | 22 February 2000 | Active |
9555, Maroon Circle, Englewood, United States, | Secretary | 01 December 2010 | Active |
Masters House, 107 Hammersmith Road, London, Great Britain, W14 0QH | Secretary | 04 February 2010 | Active |
8, Triandra Place, Pullen Vale, Brisbane, Australia, 4069 | Secretary | 31 October 2007 | Active |
71 Crabtree Lane, Harpenden, AL5 5PX | Secretary | 01 October 2004 | Active |
Wells Court, Albert Drive, Woking, GU21 5UB | Secretary | 14 April 2009 | Active |
12 Little Fryth, Finchampstead, RG40 3RN | Secretary | 13 April 2000 | Active |
Wells Court, Albert Drive, Woking, GU21 5UB | Secretary | 31 December 2009 | Active |
Sequoia House, Wych Hill, Guildford, GU22 0EX | Director | 13 April 2000 | Active |
Wells Court, Albert Drive, Woking, GU21 5UB | Director | 04 August 2007 | Active |
9 Cheapside, London, EC2V 6AB | Director | 22 February 2000 | Active |
9 Cheapside, London, EC2V 6AD | Director | 22 February 2000 | Active |
12 Springfield Avenue, Hook, RG27 8SF | Director | 13 April 2000 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 08 June 2000 | Active |
Woodhill Lodge Woodhill Avenue, Gerrards Cross, SL9 8DJ | Director | 19 February 2007 | Active |
Wells Court 2, Albert Drive, Woking, GU21 5QZ | Director | 08 June 2000 | Active |
Pyrford Court, Pyrford Common Road, Woking, GU22 8UB | Director | 13 April 2000 | Active |
Wells Court,, Albert Drive, Woking, GU21 5UB | Director | 24 June 2011 | Active |
9555, Maroon Circle, Englewood, United States, | Director | 01 December 2010 | Active |
9555, Maroon Circle, Englewood, Usa, | Director | 01 December 2010 | Active |
Wells Court, Albert Drive, Woking, Great Britain, GU21 5UB | Director | 20 September 2012 | Active |
Wells Court,, Albert Drive, Woking, GU21 5UB | Director | 24 June 2011 | Active |
Wells Court, Albert Drive, Woking, GU21 5UB | Director | 29 March 2005 | Active |
Van Nijenrodeweg 246, 1082 Gw Amsterdam, The Netherlands, FOREIGN | Director | 30 September 2003 | Active |
Fairacre, 35 Compton Way, Farnham, GU10 1QT | Director | 08 June 2000 | Active |
9555, Maroon Circle, Englewood, Usa, | Director | 01 December 2010 | Active |
36 Butternut Hollow Road, Greenwich, Usa, | Director | 27 August 2004 | Active |
Wells Court, Albert Drive, Woking, GU21 5UB | Director | 08 April 2004 | Active |
Carnworth Lodge, 295 Ashley Road Hale, Altrincham, WA14 3NH | Director | 05 September 2002 | Active |
Woking One, Albion House, Chertsey Road, Woking, England, GU21 6BD | Director | 31 August 2016 | Active |
Wells Court, Albert Drive, Woking, Uk, GU21 5UB | Director | 23 June 2014 | Active |
9555, Maroon Circle, Englewood, Usa, | Director | 01 December 2010 | Active |
Csg Systems Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, New Bridge Street, London, England, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change sail address company with old address new address. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-27 | Officers | Appoint person director company with name date. | Download |
2024-01-27 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.