ONTEL LTD
WHITFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 05315316
Status Liquidation
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 13 August 2016; Liquidators statement of receipts and payments to 13 August 2015; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 1 July 2015. The most likely internet sites of ONTEL LTD are www.ontel.co.uk, and www.ontel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ontel Ltd is a Private Limited Company. The company registration number is 05315316. Ontel Ltd has been working since 16 December 2004. The present status of the company is Liquidation. The registered address of Ontel Ltd is Leonard Curtis House Elms Square Bury New Road Whitfield M45 7ta. . ALLEN, Mykie is a Secretary of the company. KEIL, Estelle is a Director of the company. Secretary SANNEH, Nadia has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director ALLEN, Rashell has been resigned. Director DUGGAN, Simon Steven has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Mykie
Appointed Date: 09 June 2008

Director
KEIL, Estelle
Appointed Date: 19 October 2012
48 years old

Resigned Directors

Secretary
SANNEH, Nadia
Resigned: 15 October 2008
Appointed Date: 08 March 2006

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 08 March 2006
Appointed Date: 16 December 2004

Director
ALLEN, Rashell
Resigned: 01 April 2008
Appointed Date: 08 March 2006
47 years old

Director
DUGGAN, Simon Steven
Resigned: 19 October 2012
Appointed Date: 01 April 2008
61 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 08 March 2006
Appointed Date: 16 December 2004

ONTEL LTD Events

24 Oct 2016
Liquidators statement of receipts and payments to 13 August 2016
20 Oct 2015
Liquidators statement of receipts and payments to 13 August 2015
01 Jul 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 1 July 2015
22 Aug 2014
Registered office address changed from 72-74 Tib Street Manchester M4 1LG to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 22 August 2014
21 Aug 2014
Statement of affairs with form 4.19
...
... and 32 more events
08 Mar 2006
Director resigned
27 Jan 2006
Return made up to 26/01/06; full list of members
16 Jan 2006
Accounts for a dormant company made up to 31 December 2005
16 Feb 2005
Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR
16 Dec 2004
Incorporation

ONTEL LTD Charges

17 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts being any…