T @ LECOM LIMITED
PUMA WAY COVENTRY

Hellopages » West Midlands » Coventry » CV1 2TT

Company number 04450430
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address THE TECHNO CENTRE, COVENTRY UNIVERSITY TECH PARK, PUMA WAY COVENTRY, CV1 2TT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of T @ LECOM LIMITED are www.tlecom.co.uk, and www.t-lecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. T Lecom Limited is a Private Limited Company. The company registration number is 04450430. T Lecom Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of T Lecom Limited is The Techno Centre Coventry University Tech Park Puma Way Coventry Cv1 2tt. . BEARD, Lorraine is a Secretary of the company. DERMODY, Aiden Paul is a Director of the company. O'HARA, Jan Antony is a Director of the company. WELCH, Roderick Brett is a Director of the company. Secretary BEARD, Lorraine has been resigned. Secretary O'HARA, Margaret Grace has been resigned. Secretary ROGERSON, Stephen Paul has been resigned. Secretary YOUNIE, Gordon has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BILLINGHAM, Paul George has been resigned. Director ROGERSON, Stephen Paul has been resigned. Director ROGERSON, Stephen Paul has been resigned. Director TA'EED, Olinga, Dr has been resigned. Director WOOD, Simon David has been resigned. Director WYETH, Andrew Richard has been resigned. Director YOUNIE, Gordon has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BEARD, Lorraine
Appointed Date: 14 November 2005

Director
DERMODY, Aiden Paul
Appointed Date: 30 January 2008
74 years old

Director
O'HARA, Jan Antony
Appointed Date: 29 May 2002
53 years old

Director
WELCH, Roderick Brett
Appointed Date: 10 April 2015
68 years old

Resigned Directors

Secretary
BEARD, Lorraine
Resigned: 02 September 2002
Appointed Date: 29 May 2002

Secretary
O'HARA, Margaret Grace
Resigned: 13 June 2003
Appointed Date: 02 September 2002

Secretary
ROGERSON, Stephen Paul
Resigned: 07 April 2005
Appointed Date: 13 June 2003

Secretary
YOUNIE, Gordon
Resigned: 14 November 2005
Appointed Date: 01 April 2005

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 05 June 2002
Appointed Date: 29 May 2002

Director
BILLINGHAM, Paul George
Resigned: 08 January 2009
Appointed Date: 01 May 2008
55 years old

Director
ROGERSON, Stephen Paul
Resigned: 23 September 2008
Appointed Date: 22 September 2006
74 years old

Director
ROGERSON, Stephen Paul
Resigned: 07 April 2005
Appointed Date: 13 June 2003
74 years old

Director
TA'EED, Olinga, Dr
Resigned: 12 July 2009
Appointed Date: 13 June 2003
65 years old

Director
WOOD, Simon David
Resigned: 19 October 2012
Appointed Date: 27 April 2011
53 years old

Director
WYETH, Andrew Richard
Resigned: 23 September 2008
Appointed Date: 22 September 2006
67 years old

Director
YOUNIE, Gordon
Resigned: 14 November 2005
Appointed Date: 29 April 2004
71 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 05 June 2002
Appointed Date: 29 May 2002

Persons With Significant Control

Advantage Growth Fund General Partners Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jan Antony O'Hara
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T @ LECOM LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Nov 2015
Accounts for a small company made up to 30 June 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 262.77

24 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 262.77

...
... and 86 more events
29 Jun 2002
New director appointed
12 Jun 2002
New secretary appointed
05 Jun 2002
Secretary resigned
05 Jun 2002
Director resigned
29 May 2002
Incorporation

T @ LECOM LIMITED Charges

1 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 22 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Advantage Growth Fund LP
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Debenture
Delivered: 11 June 2003
Status: Satisfied on 7 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…