GAMMA TELECOM HOLDINGS LIMITED
LONDON GAMMA TELECOMMUNICATIONS LIMITED CHARCO 1001 LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 04287779
Status Active
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017; Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GAMMA TELECOM HOLDINGS LIMITED are www.gammatelecomholdings.co.uk, and www.gamma-telecom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gamma Telecom Holdings Limited is a Private Limited Company. The company registration number is 04287779. Gamma Telecom Holdings Limited has been working since 14 September 2001. The present status of the company is Active. The registered address of Gamma Telecom Holdings Limited is 5 Fleet Place London Ec4m 7rd. . GODDARD, Malcolm Charles is a Secretary of the company. BELSHAW, Andrew Scott James is a Director of the company. FALCONER, Robert Mckenzie is a Director of the company. STONE, Andrew Jonathan is a Director of the company. WU, Long Peng is a Director of the company. Secretary HOLDER, James Douglas has been resigned. Secretary LISTER, Alan Andrew has been resigned. Secretary SREEVES, Gerard Anthony has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BANNER, Paul Lancelot has been resigned. Director BURTON, Steven John has been resigned. Director CHOW, Ping Wah has been resigned. Director CORBISHLEY, Philip has been resigned. Director DE VILLIERS, Matthew Werdmuller has been resigned. Director JONATHAN, Owen Richard has been resigned. Director KHOO, Terence Boo Kheng has been resigned. Director KUOK, Khoon Ean has been resigned. Director KUOK, Khoon Ho has been resigned. Director MCGREGOR, Charles Stuart has been resigned. Director SOFAER, Michael has been resigned. Director SREEVES, Gerard Anthony has been resigned. Director STONE, Charles Robert Henry has been resigned. Director STONE, Michael John Christopher has been resigned. Director TSE, Kai-Chi has been resigned. Director WHYTE, Timothy James has been resigned. Director WONG, Graham Hecmond has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GODDARD, Malcolm Charles
Appointed Date: 01 October 2014

Director
BELSHAW, Andrew Scott James
Appointed Date: 01 October 2014
51 years old

Director
FALCONER, Robert Mckenzie
Appointed Date: 30 September 2005
74 years old

Director
STONE, Andrew Jonathan
Appointed Date: 09 March 2011
54 years old

Director
WU, Long Peng
Appointed Date: 26 July 2011
72 years old

Resigned Directors

Secretary
HOLDER, James Douglas
Resigned: 16 January 2002
Appointed Date: 20 December 2001

Secretary
LISTER, Alan Andrew
Resigned: 03 June 2005
Appointed Date: 16 January 2002

Secretary
SREEVES, Gerard Anthony
Resigned: 01 October 2014
Appointed Date: 03 June 2005

Secretary
HALCO SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 14 September 2001

Director
BANNER, Paul Lancelot
Resigned: 20 March 2007
Appointed Date: 20 September 2002
72 years old

Director
BURTON, Steven John
Resigned: 04 November 2014
Appointed Date: 31 May 2007
63 years old

Director
CHOW, Ping Wah
Resigned: 02 January 2008
Appointed Date: 01 March 2005
76 years old

Director
CORBISHLEY, Philip
Resigned: 20 March 2007
Appointed Date: 20 December 2001
72 years old

Director
DE VILLIERS, Matthew Werdmuller
Resigned: 02 December 2009
Appointed Date: 10 May 2007
61 years old

Director
JONATHAN, Owen Richard
Resigned: 26 May 2014
Appointed Date: 25 February 2013
73 years old

Director
KHOO, Terence Boo Kheng
Resigned: 07 December 2009
Appointed Date: 31 January 2002
59 years old

Director
KUOK, Khoon Ean
Resigned: 04 November 2014
Appointed Date: 27 May 2003
70 years old

Director
KUOK, Khoon Ho
Resigned: 26 May 2003
Appointed Date: 20 September 2002
75 years old

Director
MCGREGOR, Charles Stuart
Resigned: 15 November 2011
Appointed Date: 24 January 2007
67 years old

Director
SOFAER, Michael
Resigned: 12 July 2012
Appointed Date: 20 September 2002
68 years old

Director
SREEVES, Gerard Anthony
Resigned: 01 October 2014
Appointed Date: 30 September 2005
66 years old

Director
STONE, Charles Robert Henry
Resigned: 04 November 2014
Appointed Date: 21 January 2003
58 years old

Director
STONE, Michael John Christopher
Resigned: 04 November 2014
Appointed Date: 21 January 2003
89 years old

Director
TSE, Kai-Chi
Resigned: 04 November 2014
Appointed Date: 02 January 2008
61 years old

Director
WHYTE, Timothy James
Resigned: 28 October 2008
Appointed Date: 30 March 2004
51 years old

Director
WONG, Graham Hecmond
Resigned: 01 March 2005
Appointed Date: 27 May 2003
69 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 31 January 2002
Appointed Date: 14 September 2001

Persons With Significant Control

Gamma Communications Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAMMA TELECOM HOLDINGS LIMITED Events

15 Mar 2017
Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017
03 Oct 2016
Confirmation statement made on 14 September 2016 with updates
25 Apr 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 222,902.79

02 Jul 2015
Auditor's resignation
...
... and 174 more events
03 Jan 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jan 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Dec 2001
Particulars of mortgage/charge
19 Dec 2001
Company name changed charco 1001 LIMITED\certificate issued on 19/12/01
14 Sep 2001
Incorporation

GAMMA TELECOM HOLDINGS LIMITED Charges

31 December 2010
All assets debenture
Delivered: 13 January 2011
Status: Satisfied on 12 December 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
Description: All assets of the company by way of a first fixed and…
23 May 2006
Chattel mortgage
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: Building manchester location transmission room asset tag…
29 May 2002
Deed of deposit
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: Standard Life Investment Funds Limited
Description: As security the initial deposit being £93,720.35 in the…
21 December 2001
Debenture
Delivered: 28 December 2001
Status: Satisfied on 24 February 2004
Persons entitled: Sci Private Equity Limited (As Security Agent for the Lenders)
Description: Fixed and floating charges over the undertaking and all…