This company is commonly known as Nine Telecom Ltd. The company was founded 23 years ago and was given the registration number 04141058. 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 61900 - Other telecommunications activities.
Name | : | NINE TELECOM LTD |
---|---|---|
Company Number | : | 04141058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 30 June 2019 |
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 | 29 May 2017 | Active |
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT | Secretary | 25 October 2001 | Active |
1 Crestwood Rise, Rugeley, WS15 2XZ | Secretary | 15 January 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 January 2001 | Active |
Stepping Stones, Geeston Road Ketton, Stamford, PE9 3RH | Director | 14 October 2005 | Active |
20 High Street, Collyweston, Stamford, PE9 3PW | Director | 22 November 2004 | Active |
39 Glennie Road, London, SE27 0LX | Director | 06 February 2002 | Active |
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT | Director | 15 January 2001 | Active |
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT | Director | 01 August 2007 | Active |
1 Crestwood Rise, Rugeley, WS15 2XZ | Director | 15 January 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 January 2001 | Active |
Rowanburn Investments Limited | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL |
Nature of control | : |
|
Nine Telecom Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Address | Change sail address company with old address new address. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-12-24 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.