This company is commonly known as Netcall Telecom Limited. The company was founded 39 years ago and was given the registration number 01888629. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1st Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NETCALL TELECOM LIMITED |
---|---|---|
Company Number | : | 01888629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH | Secretary | 04 March 2009 | Active |
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH | Director | 19 December 2023 | Active |
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH | Director | 30 July 2010 | Active |
1 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Secretary | 27 December 2000 | Active |
86 High Street, Earith, PE28 3PN | Secretary | 18 May 2001 | Active |
86 High Street, Earith, PE28 3PN | Secretary | 04 January 2005 | Active |
54 Milverton Road, Knowle Solihull, B93 0HY | Secretary | - | Active |
2 Shirley Close, Milton, Cambridge, CB4 6BG | Secretary | 15 August 2002 | Active |
3rd Floor, Hamilton House, 111 Marlowes, Hemel Hempstead, England, HP1 1BB | Director | 11 February 2010 | Active |
Tattersalls Hope End, Ledbury, HR8 1JQ | Director | - | Active |
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH | Director | 09 March 2004 | Active |
24 Granary Lane, Budleigh Salterton, EX9 6EG | Director | - | Active |
38 Petworth Street, Cambridge, CB1 2LY | Director | 31 December 2002 | Active |
23 Portugal Street, Cambridge, CB5 8AW | Director | 12 March 1998 | Active |
7 Bignell Croft, Loughton, Milton Keynes, MK5 8BF | Director | 13 October 2000 | Active |
5 Willow Close, Brampton, Huntingdon, PE18 8RJ | Director | 01 November 2005 | Active |
Linders, Lytton Road, Woking, GU22 7EH | Director | 01 March 2006 | Active |
10 Harding Way, St. Ives, Cambridgeshire, PE27 3WR | Director | 03 January 2007 | Active |
6 The Borough, Aldreth, Ely, CB6 3PJ | Director | 23 March 1999 | Active |
32 Market Rise, Cherry Hinton Road, Cambridge, CB1 7DZ | Director | 22 May 2003 | Active |
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH | Director | 14 September 2010 | Active |
54 Milverton Road, Knowle Solihull, B93 0HY | Director | 31 January 1997 | Active |
65 Bernards Close, Hainault, IG6 2SR | Director | 12 March 1998 | Active |
69 North Parade, Aberystwyth, SY23 2JN | Director | 29 July 1998 | Active |
28 High Street, Carlton, MK43 7LA | Director | 30 April 1998 | Active |
Cairnmuir Hargate Drive, Hale, WA15 0NL | Director | 12 March 1998 | Active |
40 Hazel Way, St Ives, PE27 5NR | Director | 17 November 1999 | Active |
Streetways, Wilbraham Road, Six Mile Bottom, CB8 0UW | Director | 25 September 2000 | Active |
19 West Street, Comberton, Cambridge, CB23 7DS | Director | 03 September 1999 | Active |
Netcall Plc | ||
Notified on | : | 28 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 203 Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.