This company is commonly known as Volt Delta International Limited. The company was founded 32 years ago and was given the registration number 02775288. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, Bridge Street, Reading, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VOLT DELTA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02775288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, The Anchorage, Bridge Street, Reading, England, RG1 2LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 19 December 2018 | Active |
4th Floor, The Anchorage, Bridge Street, Reading, England, RG1 2LU | Director | 29 June 2018 | Active |
Skyview Capital, Suite 810n, 2000 Avenue Of The Stars, Los Angeles, United States, 90067 | Secretary | 22 January 2015 | Active |
59 Woodstock Road, London, NW11 8QD | Secretary | 31 March 2000 | Active |
59 Woodstock Road, London, NW11 8QD | Secretary | 24 May 1997 | Active |
59 Woodstock Road, London, NW11 8QD | Secretary | - | Active |
401, Congress Avenue, Suite 2650, Austin, United States, | Secretary | 29 June 2018 | Active |
70 St Andrews Road, Henley On Thames, RG9 1JE | Secretary | 28 September 1994 | Active |
30 Palmerston Road, London, SW14 7PZ | Secretary | 05 September 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 1993 | Active |
Skyview Capital, Suite 810n, 2000 Avenue Of The Stars, Los Angeles, United States, 90067 | Director | 22 January 2015 | Active |
1301 Monk Road, Gladwyne 19035, Pennsylvania Usa, FOREIGN | Director | 15 August 1996 | Active |
200 East 66th Street, Apt B604, New York, Usa, | Director | 13 February 2002 | Active |
61 Chertsey Lane, Staines, TW18 3LA | Director | 29 October 2007 | Active |
59 Woodstock Road, London, NW11 8QD | Director | 01 November 2004 | Active |
117 East 77th Street, New York, U.S.A., | Director | 14 January 1993 | Active |
8407, Whispering Woods Court, Lakewood Ranch, Usa, | Director | 18 April 2009 | Active |
Apartment 1 134 West 11th Street, New York, 10011, Usa, | Director | 12 October 2005 | Active |
237 Ferndale Road, Scarsdale, Usa, 10583 | Director | 14 January 1993 | Active |
Winsford House, Ridgeway Close Horsell, Woking, GU21 4RD | Director | 14 January 1993 | Active |
Skyview Capital, Suite 810-N, 2000 Avenue Of The Stars, Los Angeles, United States, 90067 | Director | 22 January 2015 | Active |
560 Lexington Avenue, New York, Usa, | Director | 30 November 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 January 1993 | Active |
Mr Joseph Anthony Liemandt | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 401, Congress Avenue, Austin, United States, 78701 |
Nature of control | : |
|
Mr Andrew Simon Price | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 401, Congress Avenue, Austin, United States, |
Nature of control | : |
|
Joseph Anthony Liemandt | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 4th Floor, The Anchorage, Bridge Street, Reading, England, RG1 2LU |
Nature of control | : |
|
Mr Alex Soltani | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Compass Point, 79-87 Kingston Road, Staines-Upon-Thames, England, TW18 1DT |
Nature of control | : |
|
Mr Christopher Myo Aye | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Compass Point, 79-87 Kingston Road, Staines-Upon-Thames, England, TW18 1DT |
Nature of control | : |
|
Volt Delta Resources Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.