This company is commonly known as Nine Telecom Group Limited. The company was founded 16 years ago and was given the registration number 06524769. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NINE TELECOM GROUP LIMITED |
---|---|---|
Company Number | : | 06524769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 March 2008 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL | Director | 20 November 2018 | Active |
The Hub, Sperry Way, Stonehouse, England, GL10 3UT | Secretary | 05 March 2008 | Active |
Burnt Ash House, Minchinhampton, Stroud, GL6 8PE | Director | 17 February 2009 | Active |
The Hub, Sperry Way, Stonehouse, England, GL10 3UT | Director | 05 March 2008 | Active |
The Hub, Sperry Way, Stonehouse, England, GL10 3UT | Director | 05 March 2008 | Active |
Mrgb Group Limited | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP |
Nature of control | : |
|
Mr James Edward Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP |
Nature of control | : |
|
Mr Michael Anthony Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Festival House, Jessop Avenue, Cheltenham, England, GL50 3SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-04-28 | Gazette | Gazette filings brought up to date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Resolution | Resolution. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type group. | Download |
2017-11-10 | Resolution | Resolution. | Download |
2017-05-26 | Auditors | Auditors resignation company. | Download |
2017-05-24 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.