This company is commonly known as Vartec Telecom Europe Limited. The company was founded 26 years ago and was given the registration number 03565511. 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 | : | VARTEC TELECOM EUROPE LIMITED |
---|---|---|
Company Number | : | 03565511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 28 February 2023 |
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 | 31 December 2005 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 19 November 2021 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 27 February 2018 | Active |
150 Aldersgate Street, London, EC1A 4EJ | Secretary | 21 May 1998 | Active |
4 Cattle End, Silverstone, Towcester, NN12 8UX | Secretary | 01 November 2004 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Secretary | 03 November 2011 | Active |
6406 Meadow Road, Dallas, Usa, | Secretary | 26 June 2000 | Active |
1st Floor Belgrave House, 1 Greyfriars, Northampton, NN1 2TT | Secretary | 20 November 2009 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Corporate Secretary | 22 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 1998 | Active |
77 Tavistock Road, London, W11 | Director | 20 December 2004 | Active |
6 Wooded Gate Drive, Dallas 75230, Texas Usa, FOREIGN | Director | 21 May 1998 | Active |
4 Cattle End, Silverstone, Towcester, NN12 8UX | Director | 01 November 2004 | Active |
Lincoln Farmhouse, High Street, Standlake, OX8 7RH | Director | 12 June 2006 | 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 |
., Stonecroft, Firs Lane, Appleton, Warrington, WA4 5LD | Director | 20 December 2004 | Active |
6406 Meadow Road, Dallas, Usa, | Director | 21 May 1998 | Active |
100 Jenkins Road, Aledo, Usa, | Director | 01 July 2000 | Active |
1st Floor Belgrave House, 1 Greyfriars, Northampton, NN1 2TT | Director | 28 July 2010 | Active |
17516 Oak Mount Place, Dallas, United States, | Director | 24 April 2002 | Active |
6 The Green, Church Stowe, Northampton, NN7 4SN | Director | 28 February 2006 | Active |
10235 Strait Lane, Dallas, Usa, | Director | 06 August 2003 | Active |
10235 Strait Lane, Dallas, Usa, TEXAS | Director | 21 May 1998 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 01 November 2011 | Active |
Orchard House 100 High Street, Wargrave, Reading, RG10 8DE | Director | 20 December 2004 | Active |
Connaught House 4 Riley Road, Tilehurst, Reading, RG30 4UX | Director | 18 March 1999 | Active |
Soapworks, Ordsall Lane, Salford, Salford, United Kingdom, M5 3TT | Director | 01 September 2022 | Active |
1st Floor Belgrave House, 1 Greyfriars, Northampton, NN1 2TT | Director | 21 January 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 May 1998 | Active |
Talktalk Corporate 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 | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Change of name | Certificate change of name company. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type dormant. | 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 |
2021-03-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-18 | 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 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | 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 |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.