TELECALL LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1TA

Company number 01524039
Status Active
Incorporation Date 23 October 1980
Company Type Private Limited Company
Address MPS NETWORKS PLC, SHAW HOUSE, WYCHBURY COURT, BRIERLEY HILL, WEST MIDLANDS, UNITED KINGDOM, DY5 1TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2,550 ; Full accounts made up to 31 March 2015. The most likely internet sites of TELECALL LIMITED are www.telecall.co.uk, and www.telecall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Telecall Limited is a Private Limited Company. The company registration number is 01524039. Telecall Limited has been working since 23 October 1980. The present status of the company is Active. The registered address of Telecall Limited is Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands United Kingdom Dy5 1ta. . DOCKER, Timothy Brian is a Director of the company. WEAVER, Keith is a Director of the company. Secretary BRIDGER, Julie has been resigned. Secretary CROSS, Michael Richard has been resigned. Secretary HATTON, Helen has been resigned. Secretary LARGE, Sharon has been resigned. Director CROSS, Michael Richard has been resigned. Director MACKINTOSH, Sharron Lorelei has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DOCKER, Timothy Brian
Appointed Date: 01 June 2012
60 years old

Director
WEAVER, Keith
Appointed Date: 01 June 2012
69 years old

Resigned Directors

Secretary
BRIDGER, Julie
Resigned: 01 June 2012
Appointed Date: 07 November 2002

Secretary
CROSS, Michael Richard
Resigned: 07 April 1998

Secretary
HATTON, Helen
Resigned: 07 November 2002
Appointed Date: 04 January 1999

Secretary
LARGE, Sharon
Resigned: 03 January 1999
Appointed Date: 27 March 1998

Director
CROSS, Michael Richard
Resigned: 01 June 2012
76 years old

Director
MACKINTOSH, Sharron Lorelei
Resigned: 25 August 1995
76 years old

TELECALL LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,550

30 Sep 2015
Full accounts made up to 31 March 2015
19 May 2015
Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 19 May 2015
19 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,550

...
... and 92 more events
30 Aug 1986
Return made up to 31/12/85; full list of members

30 Aug 1986
Return made up to 31/12/85; full list of members

30 Aug 1986
Director resigned

23 Oct 1980
Certificate of incorporation
23 Oct 1980
Incorporation

TELECALL LIMITED Charges

29 October 1986
Debenture
Delivered: 6 November 1986
Status: Satisfied on 27 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…