Company number 03390345
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address 1 CALLAGHAN SQUARE, CARDIFF, CF10 5BT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 30 July 2016; Appointment of Mr Sajaid Rashid as a director on 16 March 2017; Termination of appointment of David James Sweet as a director on 16 March 2017. The most likely internet sites of TANDBERG TELECOM UK LIMITED are www.tandbergtelecomuk.co.uk, and www.tandberg-telecom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tandberg Telecom Uk Limited is a Private Limited Company.
The company registration number is 03390345. Tandberg Telecom Uk Limited has been working since 17 June 1997.
The present status of the company is Active. The registered address of Tandberg Telecom Uk Limited is 1 Callaghan Square Cardiff Cf10 5bt. . EVERSECRETARY LIMITED is a Secretary of the company. RASHID, Sajaid is a Director of the company. RUSSELL, Jeffery John is a Director of the company. Secretary AIKEN, David has been resigned. Secretary BIGMORE, Daren Christopher has been resigned. Secretary CANHAM, Simon Anthony Charles has been resigned. Secretary DAVIES, Steven Gareth has been resigned. Secretary ENGELSEN, Remy Arne has been resigned. Secretary SEABROOK, Nicola Sara has been resigned. Secretary STOKNES, Svein Oskar has been resigned. Secretary WHITTINGHAM, Paul Scott has been resigned. Secretary WORTH, Joseph Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Michael Andrew has been resigned. Director BERRY, Daniel has been resigned. Director CHRISTOPHER, Gerald has been resigned. Director GRUBER, Rubin has been resigned. Director HARDYMON, Felda has been resigned. Director KETCHAM, Michael David has been resigned. Director KOGSTAD, Per Kare Haug has been resigned. Director MONTANUS, Gerry has been resigned. Director OLSEN, Geir Langfeldt has been resigned. Director PRISCO, John has been resigned. Director SEABROOK, Graham Robert has been resigned. Director SOKELL, Trevor has been resigned. Director SWEET, David James has been resigned. Director WINGE, Odd Johnny has been resigned. Director WOLF, Eugene has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Secretary
EVERSECRETARY LIMITED
Appointed Date: 11 March 2011
Resigned Directors
Secretary
AIKEN, David
Resigned: 18 May 2004
Appointed Date: 01 September 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997
Director
BERRY, Daniel
Resigned: 30 April 2010
Appointed Date: 01 May 2008
52 years old
Director
GRUBER, Rubin
Resigned: 20 June 2002
Appointed Date: 01 December 1998
81 years old
Director
HARDYMON, Felda
Resigned: 01 July 2002
Appointed Date: 01 December 1998
78 years old
Director
MONTANUS, Gerry
Resigned: 01 July 2002
Appointed Date: 01 December 1998
67 years old
Director
PRISCO, John
Resigned: 18 May 2004
Appointed Date: 01 September 2003
69 years old
Director
SOKELL, Trevor
Resigned: 31 December 2001
Appointed Date: 01 December 1998
85 years old
Director
WINGE, Odd Johnny
Resigned: 02 May 2011
Appointed Date: 14 September 2007
50 years old
Director
WOLF, Eugene
Resigned: 11 July 2003
Appointed Date: 03 July 2002
76 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997
TANDBERG TELECOM UK LIMITED Events
10 Apr 2017
Full accounts made up to 30 July 2016
05 Apr 2017
Appointment of Mr Sajaid Rashid as a director on 16 March 2017
05 Apr 2017
Termination of appointment of David James Sweet as a director on 16 March 2017
27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
28 Apr 2016
Full accounts made up to 25 July 2015
...
... and 142 more events
25 Jun 1997
Memorandum and Articles of Association
24 Jun 1997
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
24 Jun 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
24 Jun 1997
£ nc 1000/1000000 17/06/97
17 Jun 1997
Incorporation
4 February 2009
Rent deposit deed
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Hugh Colleton Godsal, Geoffrey Jermyn Holborow and Lucy Zeal
Description: The sum from time to time standing to the credit of the…
27 May 2003
Debenture
Delivered: 29 May 2003
Status: Satisfied
on 22 May 2004
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied
on 22 May 2004
Persons entitled: Westpool Investment Trust PLC (The Noteholder)
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Second loan modification agreement
Delivered: 30 January 2002
Status: Satisfied
on 22 May 2004
Persons entitled: Silicon Valley Bank
Description: A lien, security interest and right of set off whether…
25 May 2001
Second loan modification agreement
Delivered: 7 June 2001
Status: Satisfied
on 22 May 2004
Persons entitled: Silicon Valley Bank
Description: A lien, security interest and right of set off whether…
9 April 2001
Debenture
Delivered: 21 April 2001
Status: Satisfied
on 22 May 2004
Persons entitled: Gatx European Technology Ventures
Description: Fixed and floating charges over the undertaking and all…
17 October 2000
Mortgage debenture
Delivered: 27 October 2000
Status: Satisfied
on 22 May 2004
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…
29 December 1999
Deed of deposit (supplemental to a lease dated 29TH june 1992)
Delivered: 15 January 2000
Status: Satisfied
on 22 May 2004
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…
5 February 1999
Mortgage debenture
Delivered: 10 February 1999
Status: Satisfied
on 22 May 2004
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…
21 July 1998
Rent deposit deed
Delivered: 29 July 1998
Status: Satisfied
on 22 May 2004
Persons entitled: Zuken-Redac UK Limited
Description: £30,000 plus vat.