TELECOMS SUPPORT TEAM LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8JX

Company number 05052097
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address C/O PRO TAX ACCOUNTING THE COLCHESTER CENTRE, HAWKINS ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO2 8JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Secretary's details changed for Nicola Ann Napier on 31 March 2016. The most likely internet sites of TELECOMS SUPPORT TEAM LIMITED are www.telecomssupportteam.co.uk, and www.telecoms-support-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Telecoms Support Team Limited is a Private Limited Company. The company registration number is 05052097. Telecoms Support Team Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Telecoms Support Team Limited is C O Pro Tax Accounting The Colchester Centre Hawkins Road Colchester Essex United Kingdom Co2 8jx. The company`s financial liabilities are £7.92k. It is £6.24k against last year. And the total assets are £57.68k, which is £14.95k against last year. NAPIER, Nicola Ann is a Secretary of the company. DUDMAN, Nadine Samantha is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WEIDNER, Daniel James has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


telecoms support team Key Finiance

LIABILITIES £7.92k
+372%
CASH n/a
TOTAL ASSETS £57.68k
+34%
All Financial Figures

Current Directors

Secretary
NAPIER, Nicola Ann
Appointed Date: 25 October 2006

Director
DUDMAN, Nadine Samantha
Appointed Date: 23 February 2004
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Secretary
WEIDNER, Daniel James
Resigned: 25 October 2006
Appointed Date: 23 February 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Nadine Samantha Dudman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Nicola Ann Napier
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELECOMS SUPPORT TEAM LIMITED Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 28 February 2016
31 Mar 2016
Secretary's details changed for Nicola Ann Napier on 31 March 2016
31 Mar 2016
Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX to C/O Pro Tax Accounting the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 31 March 2016
31 Mar 2016
Director's details changed for Nadine Samantha Dudman on 31 March 2016
...
... and 35 more events
15 Mar 2004
New director appointed
15 Mar 2004
New secretary appointed
05 Mar 2004
Secretary resigned
05 Mar 2004
Director resigned
23 Feb 2004
Incorporation