TELEPHONE SWITCHING INTERNATIONAL LIMITED

Hellopages » Cardiff » Cardiff » CF10 3PW

Company number 00123986
Status Active
Incorporation Date 28 August 1912
Company Type Private Limited Company
Address ONE KINGSWAY, CARDIFF, CF10 3PW
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of TELEPHONE SWITCHING INTERNATIONAL LIMITED are www.telephoneswitchinginternational.co.uk, and www.telephone-switching-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and one months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telephone Switching International Limited is a Private Limited Company. The company registration number is 00123986. Telephone Switching International Limited has been working since 28 August 1912. The present status of the company is Active. The registered address of Telephone Switching International Limited is One Kingsway Cardiff Cf10 3pw. . GILL, Dara Singh is a Secretary of the company. GILL, Dara Singh is a Director of the company. MORGAN, Iain James is a Director of the company. Secretary DAVIES, Gordon Allan has been resigned. Secretary LUCAS, Lynda Anne has been resigned. Secretary ROBERTS, David John Edward has been resigned. Secretary THOMPSON, Michael James has been resigned. Director CHAPPLE, David Anthony has been resigned. Director DAVIES, Gordon Allan has been resigned. Director HARRIS, Brian has been resigned. Director ROBERTS, David John Edward has been resigned. Director THOMPSON, Michael James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILL, Dara Singh
Appointed Date: 17 January 2003

Director
GILL, Dara Singh
Appointed Date: 17 January 2003
57 years old

Director
MORGAN, Iain James
Appointed Date: 10 November 1998
77 years old

Resigned Directors

Secretary
DAVIES, Gordon Allan
Resigned: 17 January 2003
Appointed Date: 01 October 2001

Secretary
LUCAS, Lynda Anne
Resigned: 31 January 1995

Secretary
ROBERTS, David John Edward
Resigned: 01 October 2001
Appointed Date: 30 November 1996

Secretary
THOMPSON, Michael James
Resigned: 30 November 1996
Appointed Date: 31 January 1995

Director
CHAPPLE, David Anthony
Resigned: 18 June 1992
Appointed Date: 02 August 1991
88 years old

Director
DAVIES, Gordon Allan
Resigned: 17 January 2003
Appointed Date: 01 October 2001
63 years old

Director
HARRIS, Brian
Resigned: 30 October 1998
Appointed Date: 08 March 1991
78 years old

Director
ROBERTS, David John Edward
Resigned: 01 October 2001
Appointed Date: 30 November 1996
63 years old

Director
THOMPSON, Michael James
Resigned: 30 November 1996
83 years old

TELEPHONE SWITCHING INTERNATIONAL LIMITED Events

24 Oct 2014
Restoration by order of the court
11 Nov 2009
Final Gazette dissolved following liquidation
11 Aug 2009
Return of final meeting in a members' voluntary winding up
24 Feb 2009
Liquidators' statement of receipts and payments to 9 February 2009
01 Sep 2008
Liquidators' statement of receipts and payments to 9 August 2008
...
... and 76 more events
10 Aug 1987
Accounts for a dormant company made up to 31 December 1986

10 Aug 1987
Return made up to 10/07/87; full list of members

23 Dec 1986
Return made up to 10/10/86; full list of members

09 Oct 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

TELEPHONE SWITCHING INTERNATIONAL LIMITED Charges

25 March 1915
Mortgage registered pursuant to order of high court, chancery division dated 16 jan 1920
Delivered: 29 January 1920
Status: Outstanding
Persons entitled: Dr H W Drew
Description: Coys freehold premises 1,2 & 3 addiscombe rd, croydon…
4 February 1915
Collateral morgage
Delivered: 25 February 1915
Status: Outstanding
Persons entitled: W T Bollam
Description: Benefit of building agreement dated 3 feb 1915 relating to…
4 February 1915
Mortgage
Delivered: 25 February 1915
Status: Outstanding
Persons entitled: W T Bollam
Description: Land and buildings known as croydon skating rink, in cherry…
3 October 1912
Debenture
Delivered: 5 October 1912
Status: Outstanding
Persons entitled: F G Crew
Description: Undertaking all property present and future including…
3 October 1912
Debenture
Delivered: 5 October 1912
Status: Outstanding
Persons entitled: W a Carlson
Description: Undertaking all property present and future including…