EAI TELEMARKETING LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 08104540
Status Active
Incorporation Date 13 June 2012
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 2 . The most likely internet sites of EAI TELEMARKETING LIMITED are www.eaitelemarketing.co.uk, and www.eai-telemarketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Eai Telemarketing Limited is a Private Limited Company. The company registration number is 08104540. Eai Telemarketing Limited has been working since 13 June 2012. The present status of the company is Active. The registered address of Eai Telemarketing Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . MWANJE, Mulinda Welcome is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MWANJE, Mulinda Welcome
Appointed Date: 13 June 2012
47 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 10 June 2015
Appointed Date: 13 June 2012

Director
CORPORATE DIRECTORS LIMITED
Resigned: 13 June 2012
Appointed Date: 13 June 2012

EAI TELEMARKETING LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
22 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

...
... and 8 more events
13 Aug 2013
Director's details changed for Mulinda Welcome Mwanje on 13 August 2013
29 Jul 2013
Annual return made up to 13 June 2013 with full list of shareholders
08 Feb 2013
Director's details changed for Mulinda Welcome Mwanje on 1 January 2013
13 Jun 2012
Termination of appointment of Corporate Directors Limited as a director
13 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted