TALKTALK UK COMMUNICATION SERVICES LIMITED
LONDON BROOMCO (4004) LIMITED OMER TELECOM LIMITED BROOMCO (4004) LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AR

Company number 05714293
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address 11 EVESHAM STREET, LONDON, W11 4AR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TALKTALK UK COMMUNICATION SERVICES LIMITED are www.talktalkukcommunicationservices.co.uk, and www.talktalk-uk-communication-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Talktalk Uk Communication Services Limited is a Private Limited Company. The company registration number is 05714293. Talktalk Uk Communication Services Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Talktalk Uk Communication Services Limited is 11 Evesham Street London W11 4ar. . MORRIS, Timothy Simon is a Secretary of the company. MORRIS, Timothy Simon is a Director of the company. Secretary MARSHALL, Scott has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CLARKE, Tristia Adele has been resigned. Director CLARKSON, Robert Patrick Kelvin has been resigned. Director GOLDIE, David Carruth has been resigned. Director HARDING, Diana Mary, Baroness has been resigned. Director MORRIS, Timothy Simon has been resigned. Director STIRLING, Amy has been resigned. Director THOMAS, James has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Timothy Simon
Appointed Date: 22 February 2006

Director
MORRIS, Timothy Simon
Appointed Date: 26 July 2013
61 years old

Resigned Directors

Secretary
MARSHALL, Scott
Resigned: 30 April 2011
Appointed Date: 20 November 2009

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 22 February 2006
Appointed Date: 20 February 2006

Director
CLARKE, Tristia Adele
Resigned: 03 September 2012
Appointed Date: 20 September 2010
52 years old

Director
CLARKSON, Robert Patrick Kelvin
Resigned: 31 January 2012
Appointed Date: 20 September 2010
60 years old

Director
GOLDIE, David Carruth
Resigned: 03 September 2012
Appointed Date: 20 September 2010
62 years old

Director
HARDING, Diana Mary, Baroness
Resigned: 03 September 2012
Appointed Date: 20 September 2010
57 years old

Director
MORRIS, Timothy Simon
Resigned: 20 September 2010
Appointed Date: 22 February 2006
61 years old

Director
STIRLING, Amy
Resigned: 26 July 2013
Appointed Date: 20 September 2010
56 years old

Director
THOMAS, James
Resigned: 02 July 2010
Appointed Date: 22 February 2006
56 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 22 February 2006
Appointed Date: 20 February 2006

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 22 February 2006
Appointed Date: 20 February 2006

Persons With Significant Control

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

TALKTALK UK COMMUNICATION SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Accounts for a dormant company made up to 31 March 2015
19 Mar 2016
Compulsory strike-off action has been discontinued
17 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • EUR 1

...
... and 45 more events
03 Jul 2006
New secretary appointed;new director appointed
03 Jul 2006
New director appointed
02 Mar 2006
Company name changed omer telecom LIMITED\certificate issued on 02/03/06
21 Feb 2006
Company name changed broomco (4004) LIMITED\certificate issued on 21/02/06
20 Feb 2006
Incorporation