This company is commonly known as Ngn Telecoms Limited. The company was founded 17 years ago and was given the registration number 06249526. The firm's registered office is in CRANLEIGH. You can find them at Counsells, Smithbrook Kilns, Cranleigh, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NGN TELECOMS LIMITED |
---|---|---|
Company Number | : | 06249526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom, GU6 8JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ | Secretary | 16 May 2007 | Active |
Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ | Director | 16 May 2007 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 16 May 2007 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 16 May 2007 | Active |
64, Kennington Oval, London, United Kingdom, SE11 5SW | Director | 16 March 2012 | Active |
6, Osiers Court, Steadfast Road, Kingston-Upon-Thames, United Kingdom, KT1 1PL | Director | 29 April 2012 | Active |
Nicholas Petheram | ||
Notified on | : | 02 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Eglantine Road, London, United Kingdom, SW18 2DE |
Nature of control | : |
|
Kresimir Radosevic | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | Croatian |
Country of residence | : | Croatia |
Address | : | Naljeskoviceva 25, 10000 Zagreb, Croatia, |
Nature of control | : |
|
Mr Patric John Kinstrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Counsells, 49 Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ |
Nature of control | : |
|
Horizon Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | First Floor, Tudor House, St Peter Port, Guernsey, |
Nature of control | : |
|
Walter Harry Peter Paxton Rawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Osiers Court, Steadfast Road, Kingston-Upon-Thames, United Kingdom, KT1 1PL |
Nature of control | : |
|
Frances Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ |
Nature of control | : |
|
Mr Gary Irvine Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-15 | Dissolution | Dissolution application strike off company. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Officers | Change person secretary company with change date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.