VOICE HOLDINGS LIMITED
BIRMINGHAM BUDGET PHONE LIMITED

Hellopages » West Midlands » Birmingham » B24 9FD

Company number 04119078
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address UNIT 6 FORT PARKWAY, FORT DUNLOP, BIRMINGHAM, B24 9FD
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 Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of VOICE HOLDINGS LIMITED are www.voiceholdings.co.uk, and www.voice-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Voice Holdings Limited is a Private Limited Company. The company registration number is 04119078. Voice Holdings Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Voice Holdings Limited is Unit 6 Fort Parkway Fort Dunlop Birmingham B24 9fd. . SALE, Dean Matthew is a Director of the company. WATSON, Ian is a Director of the company. Secretary BAINS, Jasbinder has been resigned. Secretary JAGGARD, Michael has been resigned. Secretary LEATHAM-LOCKE, Samantha has been resigned. Secretary RAWLINGS, Penny has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
SALE, Dean Matthew
Appointed Date: 19 January 2007
50 years old

Director
WATSON, Ian
Appointed Date: 04 December 2000
58 years old

Resigned Directors

Secretary
BAINS, Jasbinder
Resigned: 09 May 2014
Appointed Date: 16 February 2012

Secretary
JAGGARD, Michael
Resigned: 01 October 2009
Appointed Date: 21 June 2005

Secretary
LEATHAM-LOCKE, Samantha
Resigned: 14 August 2002
Appointed Date: 04 December 2000

Secretary
RAWLINGS, Penny
Resigned: 21 June 2005
Appointed Date: 14 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Mr Ian Watson
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOICE HOLDINGS LIMITED Events

06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

06 Oct 2015
Group of companies' accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 47 more events
20 Feb 2001
New director appointed
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
09 Feb 2001
New secretary appointed
04 Dec 2000
Incorporation