This company is commonly known as Telnet International Limited. The company was founded 24 years ago and was given the registration number 04126435. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | TELNET INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04126435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Anning Street, London, England, EC2A 3HB | Director | 28 January 2019 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 16 November 2022 | Active |
16, Anning Street, London, United Kingdom, EC2A 3HB | Director | 28 January 2019 | Active |
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP | Secretary | 15 December 2000 | Active |
16, Anning Street, London, England, EC2A 3HB | Secretary | 28 January 2019 | Active |
16, Anning Street, London, England, EC2A 3HB | Secretary | 15 July 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 15 December 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 15 December 2000 | Active |
16, Anning Street, London, England, EC2A 3HB | Director | 28 January 2019 | Active |
16, Anning Street, London, England, EC2A 3HB | Director | 15 December 2000 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 16 November 2022 | Active |
Ridgewall Limited | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Mr Stuart Nicholas Sterling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Newhouse Business Centre, Old Crawley Road, Horsham, United Kingdom, RH12 4RU |
Nature of control | : |
|
Mrs Kathleen Louise Sterling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Unit 5 Newhouse Business Centre, Old Crawley Road, Horsham, RH12 4RU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.