SPEAKEASY TELECOM LIMITED
LONDON 208 WORLD TELECOMMUNICATIONS LTD

Hellopages » Greater London » Camden » WC1N 3AX

Company number 03261224
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 145-157 st. John Street London EC1V 4PY to 27 Old Gloucester Street London WC1N 3AX on 1 July 2016. The most likely internet sites of SPEAKEASY TELECOM LIMITED are www.speakeasytelecom.co.uk, and www.speakeasy-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speakeasy Telecom Limited is a Private Limited Company. The company registration number is 03261224. Speakeasy Telecom Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of Speakeasy Telecom Limited is 27 Old Gloucester Street London United Kingdom Wc1n 3ax. . LEVI, Isaac is a Director of the company. Secretary KADER, Oren has been resigned. Secretary KAYE, Lorraine has been resigned. Secretary KNIGHT, Petra Alexia has been resigned. Secretary MANSOOR, Mali has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director APPLEBY, Amy has been resigned. Director APPLEBY, Amy has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
LEVI, Isaac
Appointed Date: 09 October 1996
56 years old

Resigned Directors

Secretary
KADER, Oren
Resigned: 01 April 2008
Appointed Date: 30 December 2005

Secretary
KAYE, Lorraine
Resigned: 27 April 2004
Appointed Date: 08 November 1999

Secretary
KNIGHT, Petra Alexia
Resigned: 06 March 2006
Appointed Date: 27 April 2004

Secretary
MANSOOR, Mali
Resigned: 08 November 1999
Appointed Date: 09 October 1996

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 09 October 1996
Appointed Date: 09 October 1996

Director
APPLEBY, Amy
Resigned: 17 September 2010
Appointed Date: 17 September 2010
55 years old

Director
APPLEBY, Amy
Resigned: 05 November 2014
Appointed Date: 05 April 2010
55 years old

Persons With Significant Control

Mr Isaac Levi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SPEAKEASY TELECOM LIMITED Events

08 Nov 2016
Confirmation statement made on 9 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jul 2016
Registered office address changed from 145-157 st. John Street London EC1V 4PY to 27 Old Gloucester Street London WC1N 3AX on 1 July 2016
16 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 57 more events
12 Jan 1998
Full accounts made up to 31 October 1997
14 Oct 1997
Return made up to 09/10/97; full list of members
08 Nov 1996
Ad 09/10/96--------- £ si 99@1=99 £ ic 1/100
20 Oct 1996
Secretary resigned
09 Oct 1996
Incorporation

SPEAKEASY TELECOM LIMITED Charges

8 July 2004
Debenture
Delivered: 13 July 2004
Status: Satisfied on 22 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…