IN-TECH TELECOM LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4BU
Company number 04230278
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 1 VICTORY CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4BU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 30,076 ; Secretary's details changed for Mr Ryan Paul Lewington on 7 June 2016; Director's details changed for Mr Ryan Paul Lewington on 7 June 2016. The most likely internet sites of IN-TECH TELECOM LIMITED are www.intechtelecom.co.uk, and www.in-tech-telecom.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and eight months. The distance to to Shawford Rail Station is 4.2 miles; to Romsey Rail Station is 4.5 miles; to Redbridge Rail Station is 5.2 miles; to Swanwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In Tech Telecom Limited is a Private Limited Company. The company registration number is 04230278. In Tech Telecom Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of In Tech Telecom Limited is 1 Victory Close Chandlers Ford Eastleigh Hampshire So53 4bu. The company`s financial liabilities are £403.48k. It is £69.9k against last year. And the total assets are £890.45k, which is £28.02k against last year. LEWINGTON, Ryan Paul is a Secretary of the company. CHANT, Marcus Jon is a Director of the company. GRANT, Christopher Alan is a Director of the company. LEWINGTON, Ryan Paul is a Director of the company. THOMPSON, Carl Owen is a Director of the company. Secretary COUSINS, Gaynor has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COUSINS, John Colin has been resigned. Director SCALLAN, Michael Peter has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other telecommunications activities".


in-tech telecom Key Finiance

LIABILITIES £403.48k
+20%
CASH n/a
TOTAL ASSETS £890.45k
+3%
All Financial Figures

Current Directors

Secretary
LEWINGTON, Ryan Paul
Appointed Date: 31 March 2006

Director
CHANT, Marcus Jon
Appointed Date: 12 December 2013
59 years old

Director
GRANT, Christopher Alan
Appointed Date: 01 January 2015
46 years old

Director
LEWINGTON, Ryan Paul
Appointed Date: 07 June 2001
54 years old

Director
THOMPSON, Carl Owen
Appointed Date: 01 March 2016
39 years old

Resigned Directors

Secretary
COUSINS, Gaynor
Resigned: 31 March 2006
Appointed Date: 07 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
COUSINS, John Colin
Resigned: 31 March 2006
Appointed Date: 13 June 2001
57 years old

Director
SCALLAN, Michael Peter
Resigned: 28 November 2013
Appointed Date: 28 February 2006
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

IN-TECH TELECOM LIMITED Events

20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30,076

20 Jun 2016
Secretary's details changed for Mr Ryan Paul Lewington on 7 June 2016
20 Jun 2016
Director's details changed for Mr Ryan Paul Lewington on 7 June 2016
14 Mar 2016
Appointment of Carl Owen Thompson as a director on 1 March 2016
04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
18 Jun 2001
New secretary appointed
18 Jun 2001
Secretary resigned
18 Jun 2001
Director resigned
18 Jun 2001
Registered office changed on 18/06/01 from: 31 corsham street london N1 6DR
07 Jun 2001
Incorporation

IN-TECH TELECOM LIMITED Charges

15 October 2009
Debenture
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2004
Rent deposit deed
Delivered: 28 October 2004
Status: Satisfied on 19 October 2007
Persons entitled: Eames London Estates Limited
Description: £14,500.00.
27 June 2001
Debenture
Delivered: 5 July 2001
Status: Satisfied on 31 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…