This company is commonly known as Spacetel Uk Limited. The company was founded 29 years ago and was given the registration number 03036383. The firm's registered office is in HAYES. You can find them at 790 Uxbridge Road, , Hayes, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SPACETEL UK LIMITED |
---|---|---|
Company Number | : | 03036383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 790 Uxbridge Road, Hayes, Middlesex, UB4 0RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
790, Uxbridge Road, Hayes, UB4 0RS | Director | 12 January 2016 | Active |
790, Uxbridge Road, Hayes, England, UB4 0RS | Director | 23 June 2011 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 22 March 1995 | Active |
75, Westow Hill, London, United Kingdom, SE19 1TX | Secretary | 13 May 1996 | Active |
790, Uxbridge Road, Hayes, England, UB4 0RS | Secretary | 31 March 2011 | Active |
75, Westow Hill, London, United Kingdom, SE19 1TX | Secretary | 27 September 2010 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 22 March 1995 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 22 March 1995 | Active |
790, Uxbridge Road, Hayes, England, UB4 0RS | Director | 29 November 2013 | Active |
Glenn Lodge, Station Rd, Great Glen, LE8 9FP | Director | 02 January 1997 | Active |
790, Uxbridge Road, Hayes, UB4 0RS | Director | 12 January 2016 | Active |
7 Penton House, Donegal Street, London, N1 9QE | Director | 23 November 1999 | Active |
Socam Building Najla Kfouri Street, Ein El Tineh 11-6876, Beirut Lebanon, FOREIGN | Director | 01 September 1997 | Active |
75, Westow Hill, London, United Kingdom, SE19 1TX | Director | 27 September 2010 | Active |
Najla Kfouri St, Beirut, Lebanon, FOREIGN | Director | 02 November 1998 | Active |
30 Boulevard De Belgique, Monaco, Monaco, MC 98000 | Director | 02 January 1997 | Active |
75, Westow Hill, London, United Kingdom, SE19 1TX | Director | 11 October 2007 | Active |
20 Tennyson Avenue, Senderwood X1, Gauteng, South Africa, | Director | 11 October 2007 | Active |
86 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BL | Director | 03 March 1997 | Active |
33 Draycott Place, Flat 2, London, SW3 2SH | Director | 13 May 1996 | Active |
86 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BL | Director | 13 May 1996 | Active |
75, Westow Hill, London, United Kingdom, SE19 1TX | Director | 11 October 2007 | Active |
790, Uxbridge Road, Hayes, UB4 0RS | Director | 04 December 2015 | Active |
790, Uxbridge Road, Hayes, UB4 0RS | Director | 18 October 2022 | Active |
790, Uxbridge Road, Hayes, England, UB4 0RS | Director | 27 September 2010 | Active |
75, Westow Hill, London, United Kingdom, SE19 1TX | Director | 27 September 2010 | Active |
Ghantros Building, Dora, Beirut, Lebanon, 118855 | Director | 13 May 1996 | Active |
Dr Srinivas Venkatesh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | 790, Uxbridge Road, Hayes, UB4 0RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.