NATIONWIDE TELECOM SERVICES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BL
Company number 03015234
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of NATIONWIDE TELECOM SERVICES LTD are www.nationwidetelecomservices.co.uk, and www.nationwide-telecom-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Nationwide Telecom Services Ltd is a Private Limited Company. The company registration number is 03015234. Nationwide Telecom Services Ltd has been working since 27 January 1995. The present status of the company is Active. The registered address of Nationwide Telecom Services Ltd is 115 Craven Park Road London N15 6bl. . DEUTSCH, Chaim David is a Secretary of the company. BECK, Alex is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Director DEUTSCH, Beatrice has been resigned. Director DEUTSCH, Chaim David has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEUTSCH, Chaim David
Appointed Date: 29 January 1995

Director
BECK, Alex
Appointed Date: 29 January 1995
54 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 29 January 1995
Appointed Date: 27 January 1995

Director
DEUTSCH, Beatrice
Resigned: 15 October 2012
Appointed Date: 01 May 2012
57 years old

Director
DEUTSCH, Chaim David
Resigned: 15 October 1996
Appointed Date: 29 January 1995
62 years old

Nominee Director
YOUNGER, Norman
Resigned: 29 January 1995
Appointed Date: 27 January 1995
58 years old

Persons With Significant Control

Mr Alex Beck
Notified on: 2 January 2017
54 years old
Nature of control: Ownership of shares – 75% or more

NATIONWIDE TELECOM SERVICES LTD Events

22 Feb 2017
Confirmation statement made on 27 January 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

05 Nov 2015
Registration of charge 030152340024, created on 4 November 2015
05 Nov 2015
Satisfaction of charge 19 in full
...
... and 83 more events
03 Apr 1995
Accounting reference date notified as 30/11
03 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1995
Secretary resigned

23 Feb 1995
Director resigned

27 Jan 1995
Incorporation

NATIONWIDE TELECOM SERVICES LTD Charges

4 November 2015
Charge code 0301 5234 0024
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property - 7 charnock road, london, E5 8DP - title…
12 August 2015
Charge code 0301 5234 0023
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 83 upper clapton roaed, london, E5…
6 July 2015
Charge code 0301 5234 0022
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 77 olinda road, london, N16…
20 April 2015
Charge code 0301 5234 0021
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land k/a 83 upper clapton road london t/no EGL255499.
24 May 2004
Mortgage debenture
Delivered: 3 June 2004
Status: Satisfied on 5 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 77 olinda road, london t/no. 387950.
28 January 2004
Mortgage
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 24B allen road stoke newington london…
23 December 2003
Debenture
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 312 rowley gardens london t/n EGL406860. Fixed…
4 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 312 rowley gardens london N4 t/n EGL406860.
2 September 2003
Debenture
Delivered: 18 September 2003
Status: Satisfied on 5 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 charnock road clapton london E5 8DP t/n…
2 September 2003
Security over a deposit
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A deposit account held with bank of scotland specialist…
23 December 2002
Floating charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
23 December 2002
Mortgage deed
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 42 heatherley court evering road london N16 t/no EGL26605.
8 November 2002
Legal charge
Delivered: 12 November 2002
Status: Satisfied on 5 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 5/5A central parade, new addington…
15 May 2002
Mortgage deed
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 50 brownlow road london E8 t/n NGL500419.
15 May 2002
Mortgage deed
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 90 clifden road london E5 0LN t/n…
15 May 2002
Floating charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
15 May 2002
Floating charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
31 January 2000
Legal charge
Delivered: 18 February 2000
Status: Satisfied on 12 December 2013
Persons entitled: Northern Rock PLC
Description: Property k/a 42 heatherley court evering road london N16…
16 March 1999
Legal charge
Delivered: 24 March 1999
Status: Satisfied on 11 December 2013
Persons entitled: Northern Rock PLC
Description: 50 brownlow road london E8 t/n NGL500419, the goodwill of…
30 October 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied on 11 December 2013
Persons entitled: Northern Rock PLC
Description: Property K.A. 90 clifden road london E5 t/no: EGL344529 the…
7 February 1997
Mortgage debenture
Delivered: 20 February 1997
Status: Satisfied on 11 December 2013
Persons entitled: Northern Rock Building Society
Description: First floor flat 24 allen road london, ground floor flat at…