This company is commonly known as Telco Global Distribution Limited. The company was founded 22 years ago and was given the registration number 04353844. The firm's registered office is in SALFORD. You can find them at Soapworks, Ordsall Lane, Salford, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TELCO GLOBAL DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04353844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Secretary | 11 March 2010 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 12 March 2021 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 27 February 2018 | Active |
95 The Ridgeway, London, NW11 9RX | Secretary | 25 January 2002 | Active |
36 Dairyman Close, London, NW2 1EP | Secretary | 22 December 2006 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Secretary | 20 November 2009 | Active |
39 Manor Road, Old Moulsham, Chelmsford, CM2 0EP | Secretary | 05 July 2002 | Active |
5 High Oaks Road, Welwyn Garden City, AL8 7BJ | Secretary | 30 December 2005 | Active |
Easter House, Miles Lane, Cobham, KT11 2EF | Secretary | 08 July 2003 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 23 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 2002 | Active |
SW15 | Director | 23 September 2004 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 27 February 2018 | Active |
24 Gilda Crescent, London, N16 6JP | Director | 25 January 2002 | Active |
95 The Ridgeway, London, NW11 9RX | Director | 25 January 2002 | Active |
21 Townsend Road, Richmond, TW9 1XH | Director | 30 December 2005 | Active |
13 Broom Lane, Salford, Manchester, M7 4EQ | Director | 25 January 2002 | Active |
Charlecombe, Devenish Road Sunningdale, Ascot, SL5 9QT | Director | 23 September 2004 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 30 December 2005 | Active |
19 Grovelands Road, Palmers Green, London, N13 4RJ | Director | 25 January 2002 | Active |
Easter House, Miles Lane, Cobham, KT11 2EF | Director | 03 June 2003 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 21 January 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 January 2002 | Active |
Telco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-30 | Dissolution | Dissolution application strike off company. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Move registers to sail company with new address. | Download |
2020-04-01 | Address | Change sail address company with new address. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.