MICROTALK WHOLESALE LIMITED
LONDON MICROTALK UK LIMITED

Hellopages » Greater London » Ealing » W5 1DT

Company number 06477169
Status Active
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address 4TH FLOOR WESTWORLD, WEST GATE, LONDON, ENGLAND, W5 1DT
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 January 2017 with updates; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,100 . The most likely internet sites of MICROTALK WHOLESALE LIMITED are www.microtalkwholesale.co.uk, and www.microtalk-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine 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 Wholesale Limited is a Private Limited Company. The company registration number is 06477169. Microtalk Wholesale Limited has been working since 18 January 2008. The present status of the company is Active. The registered address of Microtalk Wholesale Limited is 4th Floor Westworld West Gate London England W5 1dt. . BURTON, John Mark is a Director of the company. HAVEL, Paul is a Director of the company. Secretary MAINI, Raj Kumar has been resigned. Director BURRAGE, Nicholas Tregunna has been resigned. Director GHOSH, Jayanta has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
BURTON, John Mark
Appointed Date: 03 September 2012
61 years old

Director
HAVEL, Paul
Appointed Date: 23 June 2015
42 years old

Resigned Directors

Secretary
MAINI, Raj Kumar
Resigned: 03 February 2009
Appointed Date: 18 January 2008

Director
BURRAGE, Nicholas Tregunna
Resigned: 03 September 2012
Appointed Date: 29 July 2011
55 years old

Director
GHOSH, Jayanta
Resigned: 03 September 2012
Appointed Date: 18 January 2008
58 years old

Persons With Significant Control

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

MICROTALK WHOLESALE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
16 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,100

05 Feb 2016
Director's details changed for Mr Paul Havel on 1 February 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 30 more events
22 Jul 2008
Ad 04/07/08\gbp si 100@1=100\gbp ic 1000/1100\
22 Jul 2008
Nc inc already adjusted 04/07/08
22 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jun 2008
Registered office changed on 17/06/2008 from, 9A high street, west drayton, middlesex, UB7 7QG
18 Jan 2008
Incorporation