SPACETEL UK LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB4 0RS

Company number 03036383
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 790 UXBRIDGE ROAD, HAYES, MIDDLESEX, UB4 0RS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Appointment of Mrs Suja Beegam Subairkannu as a director on 4 December 2015. The most likely internet sites of SPACETEL UK LIMITED are www.spaceteluk.co.uk, and www.spacetel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Spacetel Uk Limited is a Private Limited Company. The company registration number is 03036383. Spacetel Uk Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Spacetel Uk Limited is 790 Uxbridge Road Hayes Middlesex Ub4 0rs. . VENKATESH, Uma is a Secretary of the company. GOVINDARAJU, Kumar is a Director of the company. HARISH VENKATESH, Karthika is a Director of the company. SUBAIRKANNU, Suja Beegam is a Director of the company. VENKATESH, Srinivas, Dr. is a Director of the company. VENKATESH, Uma is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary HARRIS, Karen has been resigned. Secretary WEARE, Susan has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BOSAMIA, Rajesh has been resigned. Director FAIRLEY, Neil James has been resigned. Director HINOJOSA, Hector has been resigned. Director KAWAS, Niam has been resigned. Director LOGANAYAGAM, Raghavan has been resigned. Director MIKATI, Azmi Taha has been resigned. Director NASSER, Nabil has been resigned. Director NHLEKO, Freedom Phuthuma has been resigned. Director NISBET, Robert Duncan has been resigned. Director OUEIDA, Bassam has been resigned. Director OUEIDA, Bassam has been resigned. Director OUEIDA, Ghassan has been resigned. Director PATEL, Nazir has been resigned. Director WEARE, Susan has been resigned. Director ZEIN, Maroun, Maitre has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
VENKATESH, Uma
Appointed Date: 31 March 2011

Director
GOVINDARAJU, Kumar
Appointed Date: 12 January 2016
56 years old

Director
HARISH VENKATESH, Karthika
Appointed Date: 12 January 2016
34 years old

Director
SUBAIRKANNU, Suja Beegam
Appointed Date: 04 December 2015
56 years old

Director
VENKATESH, Srinivas, Dr.
Appointed Date: 23 June 2011
72 years old

Director
VENKATESH, Uma
Appointed Date: 27 September 2010
68 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 13 May 1996
Appointed Date: 22 March 1995

Secretary
HARRIS, Karen
Resigned: 27 September 2010
Appointed Date: 13 May 1996

Secretary
WEARE, Susan
Resigned: 31 March 2011
Appointed Date: 27 September 2010

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 13 May 1996
Appointed Date: 22 March 1995

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 13 May 1996
Appointed Date: 22 March 1995

Director
BOSAMIA, Rajesh
Resigned: 06 September 2015
Appointed Date: 29 November 2013
56 years old

Director
FAIRLEY, Neil James
Resigned: 01 December 1997
Appointed Date: 02 January 1997
73 years old

Director
HINOJOSA, Hector
Resigned: 11 October 2007
Appointed Date: 23 November 1999
57 years old

Director
KAWAS, Niam
Resigned: 23 November 1999
Appointed Date: 01 September 1997
63 years old

Director
LOGANAYAGAM, Raghavan
Resigned: 30 January 2011
Appointed Date: 27 September 2010
53 years old

Director
MIKATI, Azmi Taha
Resigned: 11 October 2007
Appointed Date: 02 November 1998
53 years old

Director
NASSER, Nabil
Resigned: 11 May 1999
Appointed Date: 02 January 1997
66 years old

Director
NHLEKO, Freedom Phuthuma
Resigned: 27 September 2010
Appointed Date: 11 October 2007
65 years old

Director
NISBET, Robert Duncan
Resigned: 30 September 2009
Appointed Date: 11 October 2007
70 years old

Director
OUEIDA, Bassam
Resigned: 11 October 2007
Appointed Date: 03 March 1997
59 years old

Director
OUEIDA, Bassam
Resigned: 02 January 1997
Appointed Date: 13 May 1996
59 years old

Director
OUEIDA, Ghassan
Resigned: 11 October 2007
Appointed Date: 13 May 1996
57 years old

Director
PATEL, Nazir
Resigned: 27 September 2010
Appointed Date: 11 October 2007
68 years old

Director
WEARE, Susan
Resigned: 31 March 2011
Appointed Date: 27 September 2010
74 years old

Director
ZEIN, Maroun, Maitre
Resigned: 02 January 1997
Appointed Date: 13 May 1996
85 years old

Persons With Significant Control

Dr Srinivas Venkatesh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPACETEL UK LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 3 November 2016 with updates
18 Feb 2016
Appointment of Mrs Suja Beegam Subairkannu as a director on 4 December 2015
13 Jan 2016
Appointment of Mr Kumar Govindaraju as a director on 12 January 2016
13 Jan 2016
Appointment of Mrs Karthika Harish Venkatesh as a director on 12 January 2016
...
... and 115 more events
22 May 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

22 May 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Mar 1996
Return made up to 22/03/96; full list of members
10 May 1995
Company name changed alnery no. 1454 LIMITED\certificate issued on 10/05/95
22 Mar 1995
Incorporation

SPACETEL UK LIMITED Charges

31 May 2002
Rent deposit deed
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Agop Tanie
Description: The company's interest in the interest earning deposit…
17 May 2002
Rent deposit deed
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Kismet Holdings Limited
Description: £14,687.50.