TELECOM INTERNET HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AQ

Company number 03338181
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 210,953.1 . The most likely internet sites of TELECOM INTERNET HOLDINGS LIMITED are www.telecominternetholdings.co.uk, and www.telecom-internet-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telecom Internet Holdings Limited is a Private Limited Company. The company registration number is 03338181. Telecom Internet Holdings Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Telecom Internet Holdings Limited is Eighth Floor 6 New Street Square London Ec4a 3aq. . LITTLE, Neil, Dr is a Secretary of the company. KENNEDY, Michael George is a Director of the company. Secretary LAMPING, Richard Alan has been resigned. Secretary SMITH, Ann Christine has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DILLON, John Edward Michael has been resigned. Director LAMPING, Richard Alan has been resigned. Director SOLOMON, Jonathan Hilali Moiese has been resigned. Director WILSON, Calre has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LITTLE, Neil, Dr
Appointed Date: 10 October 2006

Director
KENNEDY, Michael George
Appointed Date: 18 April 1997
71 years old

Resigned Directors

Secretary
LAMPING, Richard Alan
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Secretary
SMITH, Ann Christine
Resigned: 01 April 2002
Appointed Date: 18 April 1997

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 18 April 1997
Appointed Date: 15 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1997
Appointed Date: 24 March 1997

Director
DILLON, John Edward Michael
Resigned: 18 April 1997
Appointed Date: 15 April 1997
62 years old

Director
LAMPING, Richard Alan
Resigned: 10 October 2006
Appointed Date: 13 June 1997
75 years old

Director
SOLOMON, Jonathan Hilali Moiese
Resigned: 21 May 2000
Appointed Date: 18 April 1997
86 years old

Director
WILSON, Calre
Resigned: 18 April 1997
Appointed Date: 15 April 1997
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1997
Appointed Date: 24 March 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1997
Appointed Date: 24 March 1997

Persons With Significant Control

Mr Michael George Kennedy
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

TELECOM INTERNET HOLDINGS LIMITED Events

06 Apr 2017
Confirmation statement made on 24 March 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 August 2015
19 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 210,953.1

04 Aug 2015
Total exemption small company accounts made up to 31 August 2014
21 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 210,953.1

...
... and 68 more events
23 Apr 1997
New director appointed
23 Apr 1997
New director appointed
23 Apr 1997
Registered office changed on 23/04/97 from: 1 mitchell lane bristol BS1 6BU
17 Apr 1997
Company name changed winresult PUBLIC LIMITED COMPANY\certificate issued on 17/04/97
24 Mar 1997
Incorporation