MICROTALK EUROPE LIMITED
LONDON MT NETWORKS LTD FOX TALK LIMITED

Hellopages » Greater London » Ealing » W5 1DT

Company number 05317737
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address 4TH FLOOR WESTWORLD, WEST GATE, LONDON, W5 1DT
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 December 2016 with updates; Secretary's details changed for Mr Paul Josef Havel on 31 October 2016. The most likely internet sites of MICROTALK EUROPE LIMITED are www.microtalkeurope.co.uk, and www.microtalk-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.6 miles; to Battersea Park Rail Station is 7.5 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microtalk Europe Limited is a Private Limited Company. The company registration number is 05317737. Microtalk Europe Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of Microtalk Europe Limited is 4th Floor Westworld West Gate London W5 1dt. . HAVEL, Paul is a Secretary of the company. BURTON, John Mark is a Director of the company. HAVEL, Paul is a Director of the company. Secretary HAVEL, Josef has been resigned. Director GHOSH, Jayanta has been resigned. Director HAVEL, Paul has been resigned. Director HAVEL, Paul has been resigned. Director LANGSTON, Mark has been resigned. Director LOGIX SOFT TEL LTD has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
HAVEL, Paul
Appointed Date: 28 June 2008

Director
BURTON, John Mark
Appointed Date: 20 December 2012
61 years old

Director
HAVEL, Paul
Appointed Date: 15 October 2013
42 years old

Resigned Directors

Secretary
HAVEL, Josef
Resigned: 28 June 2008
Appointed Date: 21 December 2004

Director
GHOSH, Jayanta
Resigned: 20 December 2012
Appointed Date: 01 December 2009
58 years old

Director
HAVEL, Paul
Resigned: 25 November 2009
Appointed Date: 03 October 2007
42 years old

Director
HAVEL, Paul
Resigned: 24 November 2006
Appointed Date: 03 January 2005
42 years old

Director
LANGSTON, Mark
Resigned: 30 November 2008
Appointed Date: 24 November 2006
44 years old

Director
LOGIX SOFT TEL LTD
Resigned: 03 January 2005
Appointed Date: 21 December 2004

Persons With Significant Control

Microtalk Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICROTALK EUROPE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
31 Oct 2016
Secretary's details changed for Mr Paul Josef Havel on 31 October 2016
05 Feb 2016
Secretary's details changed for Mr Paul Josef Havel on 1 February 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 50 more events
23 Jan 2006
Return made up to 21/12/05; full list of members
24 Nov 2005
Registered office changed on 24/11/05 from: 116A marsh road pinner HA5 5NE
04 Jan 2005
New director appointed
04 Jan 2005
Director resigned
21 Dec 2004
Incorporation