TELECOM GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 9RA
Company number 05211707
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address 243-247 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 9RA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TELECOM GROUP LIMITED are www.telecomgroup.co.uk, and www.telecom-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Telecom Group Limited is a Private Limited Company. The company registration number is 05211707. Telecom Group Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Telecom Group Limited is 243 247 Hagley Road Edgbaston Birmingham B16 9ra. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. YESILTAN, Raif Umut is a Director of the company. Secretary CETTY, Venkatesh has been resigned. Secretary GHUMAN, Anis has been resigned. Secretary IKIN, Steven has been resigned. Secretary MCFARLANE, Michael John has been resigned. Secretary MIRTHIPATI, Subramanyam has been resigned. Secretary TAHIR, Mohammad Idrees has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILEY, Nicholas Richard has been resigned. Director HERITAGE, Ian has been resigned. Director MCFARLANE, Michael John has been resigned. Director TAHIR, Mohammad Idrees has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other telecommunications activities".


telecom group Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Director
YESILTAN, Raif Umut
Appointed Date: 16 October 2006
52 years old

Resigned Directors

Secretary
CETTY, Venkatesh
Resigned: 18 June 2007
Appointed Date: 16 October 2006

Secretary
GHUMAN, Anis
Resigned: 22 August 2005
Appointed Date: 27 January 2005

Secretary
IKIN, Steven
Resigned: 16 October 2006
Appointed Date: 20 February 2006

Secretary
MCFARLANE, Michael John
Resigned: 20 February 2006
Appointed Date: 13 December 2005

Secretary
MIRTHIPATI, Subramanyam
Resigned: 11 September 2009
Appointed Date: 18 June 2007

Secretary
TAHIR, Mohammad Idrees
Resigned: 13 December 2005
Appointed Date: 19 August 2005

Nominee Secretary
THOMAS, Howard
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Secretary
WILEY, Nicholas Richard
Resigned: 27 January 2005
Appointed Date: 23 August 2004

Director
HERITAGE, Ian
Resigned: 10 February 2006
Appointed Date: 23 August 2004
61 years old

Director
MCFARLANE, Michael John
Resigned: 16 October 2006
Appointed Date: 13 December 2005
69 years old

Director
TAHIR, Mohammad Idrees
Resigned: 13 December 2005
Appointed Date: 19 August 2005
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 August 2004
Appointed Date: 23 August 2004
63 years old

Persons With Significant Control

Mr Subramanyam Mirthipati
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TELECOM GROUP LIMITED Events

15 Mar 2017
Micro company accounts made up to 31 December 2016
25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
29 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1

19 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
16 Sep 2004
Registered office changed on 16/09/04 from: 16 st john street, london, EC1M 4NT
13 Sep 2004
Director resigned
13 Sep 2004
Secretary resigned
13 Sep 2004
New secretary appointed
23 Aug 2004
Incorporation

TELECOM GROUP LIMITED Charges

28 September 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Caretco Investments Inc.
Description: Charges over all property and assets present and future…
22 February 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 22 December 2009
Persons entitled: Casein Singapore Pte LTD
Description: All f/h and l/h property all fixtures and fittings plant…