TELECITYGROUP UK LIMITED
LONDON TELECITYREDBUS UK LIMITED REDBUS INTERHOUSE (UK) LIMITED REDBUS INTERHOUSE LIMITED ALTERBOND LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 03607764
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; All of the property or undertaking has been released from charge 036077640014; Full accounts made up to 31 December 2015. The most likely internet sites of TELECITYGROUP UK LIMITED are www.telecitygroupuk.co.uk, and www.telecitygroup-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Telecitygroup Uk Limited is a Private Limited Company. The company registration number is 03607764. Telecitygroup Uk Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of Telecitygroup Uk Limited is Masters House 107 Hammersmith Road London W14 0qh. . HUNTER, Anthony George is a Secretary of the company. POOLE, Russell Alan is a Director of the company. SCHWARTZ, Eric Charles is a Director of the company. Secretary DUMOND, Paul George has been resigned. Secretary HICKLING, Nicholas John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENDTSEN, Bo Ladegaard has been resigned. Director BLIGH, Alexander Marc has been resigned. Director COUPLAND, Robert Andrew has been resigned. Director FRY, Carl Duncan has been resigned. Director GARDINER, James Theunis has been resigned. Director HAGEMAN, Wilhelmus Theresia Jozef has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCARTHUR-MUSCROFT, Brian David has been resigned. Director NEAL, Kevin Terence has been resigned. Director NEAL, Simon has been resigned. Director OOSTHOEK, Adriaan has been resigned. Director PORTER, John Robert has been resigned. Director SIMKIN, Anthony Nicholas has been resigned. Director STANFORD, Clifford Martin has been resigned. Director TOBIN, Michael has been resigned. Director WADCOCK, Trevor Anthony has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUNTER, Anthony George
Appointed Date: 17 September 2003

Director
POOLE, Russell Alan
Appointed Date: 05 February 2016
56 years old

Director
SCHWARTZ, Eric Charles
Appointed Date: 20 January 2016
59 years old

Resigned Directors

Secretary
DUMOND, Paul George
Resigned: 17 September 2003
Appointed Date: 22 December 2000

Secretary
HICKLING, Nicholas John
Resigned: 22 December 2000
Appointed Date: 04 August 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 August 1998
Appointed Date: 31 July 1998

Director
BENDTSEN, Bo Ladegaard
Resigned: 11 April 2007
Appointed Date: 19 March 2003
56 years old

Director
BLIGH, Alexander Marc
Resigned: 20 June 2002
Appointed Date: 04 August 1998
54 years old

Director
COUPLAND, Robert Andrew
Resigned: 14 March 2016
Appointed Date: 22 April 2009
54 years old

Director
FRY, Carl Duncan
Resigned: 21 March 2007
Appointed Date: 24 October 2000
74 years old

Director
GARDINER, James Theunis
Resigned: 23 September 1998
Appointed Date: 04 August 1998
57 years old

Director
HAGEMAN, Wilhelmus Theresia Jozef
Resigned: 11 February 2016
Appointed Date: 14 October 2014
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 August 1998
Appointed Date: 31 July 1998

Director
MCARTHUR-MUSCROFT, Brian David
Resigned: 31 January 2014
Appointed Date: 22 March 2007
61 years old

Director
NEAL, Kevin Terence
Resigned: 14 November 2002
Appointed Date: 03 November 1998
75 years old

Director
NEAL, Simon
Resigned: 30 November 2005
Appointed Date: 13 November 2002
52 years old

Director
OOSTHOEK, Adriaan
Resigned: 14 February 2013
Appointed Date: 01 January 2006
57 years old

Director
PORTER, John Robert
Resigned: 19 March 2003
Appointed Date: 13 November 2002
72 years old

Director
SIMKIN, Anthony Nicholas
Resigned: 24 May 2001
Appointed Date: 04 August 1998
74 years old

Director
STANFORD, Clifford Martin
Resigned: 20 June 2002
Appointed Date: 23 September 1998
70 years old

Director
TOBIN, Michael
Resigned: 24 August 2014
Appointed Date: 13 November 2002
61 years old

Director
WADCOCK, Trevor Anthony
Resigned: 22 April 2009
Appointed Date: 22 March 2007
71 years old

Persons With Significant Control

Telecitygroup International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELECITYGROUP UK LIMITED Events

27 Mar 2017
Confirmation statement made on 10 March 2017 with updates
04 Oct 2016
All of the property or undertaking has been released from charge 036077640014
27 Sep 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 5,500,502.00

26 Sep 2016
Statement of company's objects
...
... and 164 more events
10 Aug 1998
New director appointed
10 Aug 1998
New director appointed
07 Aug 1998
Registered office changed on 07/08/98 from: 120 east road london N1 6AA
05 Aug 1998
Company name changed alterbond LIMITED\certificate issued on 05/08/98
31 Jul 1998
Incorporation

TELECITYGROUP UK LIMITED Charges

23 March 2016
Charge code 0360 7764 0014
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Equinix, Inc.
Description: Part basement, ground and 5TH, 6TH and 7TH floors at 1…
30 January 2015
Charge code 0360 7764 0013
Delivered: 4 February 2015
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 September 2013
Charge code 0360 7764 0012
Delivered: 14 September 2013
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 November 2012
Group debenture
Delivered: 8 November 2012
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
9 February 2010
Group debenture
Delivered: 18 February 2010
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
Deed of deposit
Delivered: 23 July 2009
Status: Satisfied on 19 December 2015
Persons entitled: Derwnt Valley Central Limited
Description: A seperate interest earning deposit account designated…
30 October 2007
Group debenture
Delivered: 10 November 2007
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
29 October 2007
Secured rent deposit deed
Delivered: 31 October 2007
Status: Satisfied on 19 December 2015
Persons entitled: Derwent Valley London Limited
Description: Interest earning deposit designated 'telecitygroup UK…
26 February 2007
Rent deposit deed
Delivered: 9 March 2007
Status: Satisfied on 19 December 2015
Persons entitled: Ls Harbour Exchange Limited
Description: A deposit in the sum of £46,265.63.
18 September 2006
Group debenture
Delivered: 30 September 2006
Status: Satisfied on 16 November 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
Description: Fixed and floating charges over the undertaking and all…
13 June 2006
A security accession deed
Delivered: 26 June 2006
Status: Satisfied on 29 September 2006
Persons entitled: Saberasu Japan Investments Ii B.V (As Trustee for the Finance Parties)
Description: Interest in the material land. See the mortgage charge…
22 November 2000
Deed of deposit
Delivered: 24 November 2000
Status: Satisfied on 19 December 2015
Persons entitled: Hammerson (2 Harbour Exchange) Limited
Description: All the company's right title benefit and interest in and…
19 July 2000
Deed of deposit supplemental to a lease of even dtae
Delivered: 1 August 2000
Status: Satisfied on 19 December 2015
Persons entitled: Hammerson (2 Harbour Exchange) Limited
Description: All interest from time to time standing to the credit of an…
6 January 1999
Debenture
Delivered: 13 January 1999
Status: Satisfied on 26 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…