STELLACOM TELECOMMUNICATIONS LIMITED
LONDON ABLEFORCE CONSULTANTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5JQ

Company number 03264471
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address 1 LEXHAM GARDENS MEWS, LONDON, W8 5JQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STELLACOM TELECOMMUNICATIONS LIMITED are www.stellacomtelecommunications.co.uk, and www.stellacom-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.2 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stellacom Telecommunications Limited is a Private Limited Company. The company registration number is 03264471. Stellacom Telecommunications Limited has been working since 16 October 1996. The present status of the company is Active. The registered address of Stellacom Telecommunications Limited is 1 Lexham Gardens Mews London W8 5jq. The company`s financial liabilities are £7.77k. It is £5.01k against last year. The cash in hand is £18.82k. It is £-10.58k against last year. And the total assets are £25.01k, which is £-11.8k against last year. CALDON BA ACA, Gray John is a Secretary of the company. UPPAL, Aman Singh is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary CALDON, Gary John has been resigned. Secretary O`SHEA, Lorraine Ann has been resigned. Secretary BBK REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director CALDON, Gary John has been resigned. Director GOODELLOW, Scott John has been resigned. Director GOODFELLOW, Elliot Wallis has been resigned. Director REGEN, David Nat has been resigned. Director SWANSON, Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


stellacom telecommunications Key Finiance

LIABILITIES £7.77k
+181%
CASH £18.82k
-36%
TOTAL ASSETS £25.01k
-33%
All Financial Figures

Current Directors

Secretary
CALDON BA ACA, Gray John
Appointed Date: 01 January 2004

Director
UPPAL, Aman Singh
Appointed Date: 15 February 2006
54 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 08 November 1996
Appointed Date: 16 October 1996

Secretary
CALDON, Gary John
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Secretary
O`SHEA, Lorraine Ann
Resigned: 01 November 2002
Appointed Date: 08 November 1996

Secretary
BBK REGISTRARS LIMITED
Resigned: 01 January 2004
Appointed Date: 01 November 2002

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 08 November 1996
Appointed Date: 16 October 1996

Director
CALDON, Gary John
Resigned: 09 November 2012
Appointed Date: 15 February 2006
54 years old

Director
GOODELLOW, Scott John
Resigned: 04 April 2006
Appointed Date: 01 July 2002
59 years old

Director
GOODFELLOW, Elliot Wallis
Resigned: 09 November 2012
Appointed Date: 08 November 1996
54 years old

Director
REGEN, David Nat
Resigned: 01 July 2002
Appointed Date: 20 January 1997
54 years old

Director
SWANSON, Susan
Resigned: 09 November 2012
Appointed Date: 04 April 2006
49 years old

Persons With Significant Control

Mr Aman Uppal
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

STELLACOM TELECOMMUNICATIONS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

26 Oct 2015
Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 1 Lexham Gardens Mews London W8 5JQ on 26 October 2015
...
... and 70 more events
21 Nov 1996
Secretary resigned
21 Nov 1996
New director appointed
21 Nov 1996
New secretary appointed
21 Nov 1996
Registered office changed on 21/11/96 from: international house 31 church road hendon london NW4 4EB
16 Oct 1996
Incorporation