This company is commonly known as The Telephone Preference Service Limited. The company was founded 26 years ago and was given the registration number 03729928. The firm's registered office is in . You can find them at 70 Margaret Street, London, , . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | THE TELEPHONE PREFERENCE SERVICE LIMITED |
---|---|---|
Company Number | : | 03729928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Margaret Street, London, W1W 8SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 26 June 2014 | Active |
67, Wingate Square, London, SW4 0AF | Director | 23 September 2015 | Active |
70, Margaret Street, London, United Kingdom, W1W 8SS | Director | 19 December 2019 | Active |
35, Blenkarne Road, London, SW11 6HZ | Director | 14 September 2006 | Active |
34 Hill Rise, Rickmansworth, WD3 2NZ | Secretary | 06 April 1999 | Active |
70, Margaret Street, London, England, W1W 8SS | Secretary | 19 December 2019 | Active |
Flat 5 46 Sunderland Road, Forest Hill, London, SE23 2QA | Secretary | 01 June 1999 | Active |
18a Laurel Road, London, SW20 0PR | Secretary | 14 February 2002 | Active |
70 Margaret Street, London, W1W 8SS | Secretary | 31 March 2006 | Active |
111 Francis Road, Leyton, London, E10 6PL | Secretary | 07 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 1999 | Active |
33 Great William Street, Stratford Upon Avon, CV37 6RZ | Director | 07 September 2004 | Active |
34 Hill Rise, Rickmansworth, WD3 2NZ | Director | 06 April 1999 | Active |
2, Longmead Cottages, Winchester, SO21 3RN | Director | 11 June 2009 | Active |
Holly Heights, Farnham Lane, Haslemere, GU27 1HE | Director | 27 February 2001 | Active |
Anchor House, Friends Green, Weston, Hitchin, SG4 7BU | Director | 09 December 2003 | Active |
18a Laurel Road, London, SW20 0PR | Director | 14 August 2000 | Active |
Fawke House, Fawke Common, Underriver, Sevenoaks, TN15 0JX | Director | 06 April 1999 | Active |
26 Greenhill Road, London, NW10 8UE | Director | 06 September 2005 | Active |
61a Providence Square, London, SE1 2EB | Director | 11 March 2003 | Active |
The Oaks, Meadow Farm Lane, Horsham St. Faith, Norwich, NR10 3BZ | Director | 27 November 2001 | Active |
Devon House, 22 Oldborough Drive, Warwick, Warwickshire, CV35 2EG | Director | 27 September 1999 | Active |
Brook House, Church Road, Charsfield, Woodbridge, IP13 7QB | Director | 06 September 2007 | Active |
The Old Rectory, Church Road, Beyton, IP30 9AL | Director | 04 March 2008 | Active |
The Barn House Darrow Green Road, Darrow Green Road Denton, Harleston, IP20 0AY | Director | 12 August 2000 | Active |
110 Grandison Road, London, SW11 6LN | Director | 06 April 1999 | Active |
The Old Royal Oak, High Street, Blockley, Moreton In Marsh, United Kingdom, GL56 9RX | Director | 01 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 March 1999 | Active |
Data And Marketing Association Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 70, Margaret Street, London, England, W1W 8SS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.