This company is commonly known as Telmar Communications Limited. The company was founded 44 years ago and was given the registration number 01431987. The firm's registered office is in LONDON. You can find them at 24 Old Queen Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TELMAR COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 01431987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Old Queen Street, London, United Kingdom, SW1H 9HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red Lion St, London, United Kingdom, WC1R 4PS | Corporate Secretary | 01 April 1996 | Active |
75, Varick Street,3rd Floor, New York, United States, 10013 | Director | 11 October 2019 | Active |
75, Varick Street,3rd Floor, New York, United States, 10013 | Director | 11 October 2019 | Active |
7 Leyborne Avenue, Ealing, London, W13 9RB | Secretary | - | Active |
23 Avenue De Chartres, Chantilly, France, | Director | 22 December 2006 | Active |
Warren House, The Warren, Polperro, PL13 3LB | Director | - | Active |
22 Colchester Road, Leyton, London, E10 6HA | Director | - | Active |
8 Fox Meadow Road, Scarsdale, United States, | Director | - | Active |
45 Bright Street, Westbury, New York, United States, | Director | - | Active |
7 Leyborne Avenue, Ealing, London, W13 9RB | Director | - | Active |
Sheepwash Cottage Tinkers Lane, Free Leg Cross, Tycehurst, TN5 7LU | Director | - | Active |
53, Hoyt Street, South Salem, United States, 10590 | Director | 01 April 2012 | Active |
2, Amathus St. Aphrodite Hills, Kouklia, Cyprus, 8500 | Director | 09 October 2009 | Active |
Manor Farm House, Nether Winchendon, Aylesbury, HP18 0EA | Director | - | Active |
Telmar Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Chapel Street, Warwick, United Kingdom, CV34 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change corporate secretary company with change date. | Download |
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-10 | Accounts | Accounts with accounts type small. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Change corporate secretary company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.