TELCO GLOBAL LIMITED
LONDON TELCO GLOBAL COMMUNICATIONS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AR
Company number 04222886
Status Active
Incorporation Date 24 May 2001
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 one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TELCO GLOBAL LIMITED are www.telcoglobal.co.uk, and www.telco-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Telco Global Limited is a Private Limited Company. The company registration number is 04222886. Telco Global Limited has been working since 24 May 2001. The present status of the company is Active. The registered address of Telco Global Limited is 11 Evesham Street London W11 4ar. . MORRIS, Tim is a Secretary of the company. MORRIS, Timothy Simon is a Director of the company. Secretary GRATT, Dina Bea has been resigned. Secretary KATZ, Anthony has been resigned. Secretary KAZENEH, Shamim has been resigned. Secretary MARSHALL, Scott has been resigned. Secretary MCDOUGALL, Ian Paul has been resigned. Secretary O'GORMAN, Timothy Joseph Gerard has been resigned. Secretary PATON, Daryl Marc has been resigned. Secretary CENTRICA SECRETARIES LIMITED has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director CLARKE, Tristia Adele has been resigned. Director CLARKSON, Robert Patrick Kelvin has been resigned. Director EL MOKADEM, Ian Ramsey Safwat has been resigned. Director GOLDIE, David Carruth has been resigned. Director GRATT, Asher Anchel has been resigned. Director HARDING, Diana Mary, Baroness has been resigned. Director KATZ, Anthony has been resigned. Director LANGSTAFF, Nigel Jeremy has been resigned. Director LEBRECHT, Bernard Janus has been resigned. Director LECLERCQ, Ray Charles Alexandre has been resigned. Director MORRIS, Timothy Simon has been resigned. Director MUMCUOGLU, Engin, Dr has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director PATON, Daryl Marc has been resigned. Director STIRLING, Amy has been resigned. Director THOMAS, James has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Tim
Appointed Date: 11 March 2010

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

Resigned Directors

Secretary
GRATT, Dina Bea
Resigned: 18 June 2001
Appointed Date: 04 June 2001

Secretary
KATZ, Anthony
Resigned: 05 July 2002
Appointed Date: 18 June 2001

Secretary
KAZENEH, Shamim
Resigned: 11 March 2010
Appointed Date: 22 December 2006

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

Secretary
MCDOUGALL, Ian Paul
Resigned: 08 July 2003
Appointed Date: 05 July 2002

Secretary
O'GORMAN, Timothy Joseph Gerard
Resigned: 22 December 2006
Appointed Date: 30 December 2005

Secretary
PATON, Daryl Marc
Resigned: 23 September 2004
Appointed Date: 08 July 2003

Secretary
CENTRICA SECRETARIES LIMITED
Resigned: 30 December 2005
Appointed Date: 23 September 2004

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Director
CLARKE, Tristia Adele
Resigned: 12 September 2012
Appointed Date: 20 September 2010
53 years old

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

Director
EL MOKADEM, Ian Ramsey Safwat
Resigned: 30 December 2005
Appointed Date: 23 September 2004
58 years old

Director
GOLDIE, David Carruth
Resigned: 12 September 2012
Appointed Date: 20 September 2010
62 years old

Director
GRATT, Asher Anchel
Resigned: 23 September 2004
Appointed Date: 04 June 2001
71 years old

Director
HARDING, Diana Mary, Baroness
Resigned: 12 September 2012
Appointed Date: 20 September 2010
58 years old

Director
KATZ, Anthony
Resigned: 03 June 2003
Appointed Date: 18 June 2001
57 years old

Director
LANGSTAFF, Nigel Jeremy
Resigned: 21 January 2010
Appointed Date: 30 December 2005
57 years old

Director
LEBRECHT, Bernard Janus
Resigned: 23 September 2004
Appointed Date: 18 June 2001
86 years old

Director
LECLERCQ, Ray Charles Alexandre
Resigned: 30 December 2005
Appointed Date: 23 September 2004
57 years old

Director
MORRIS, Timothy Simon
Resigned: 20 September 2010
Appointed Date: 30 December 2005
61 years old

Director
MUMCUOGLU, Engin, Dr
Resigned: 23 September 2004
Appointed Date: 11 September 2001
72 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Director
PATON, Daryl Marc
Resigned: 23 September 2004
Appointed Date: 03 June 2003
61 years old

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

Director
THOMAS, James
Resigned: 04 June 2010
Appointed Date: 21 January 2010
57 years old

TELCO GLOBAL LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1

15 Jul 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 115 more events
11 Jun 2001
Registered office changed on 11/06/01 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
11 Jun 2001
New secretary appointed
31 May 2001
Secretary resigned
31 May 2001
Director resigned
24 May 2001
Incorporation

TELCO GLOBAL LIMITED Charges

9 April 2003
Charge of deposit
Delivered: 16 April 2003
Status: Satisfied on 12 May 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no 80769756 with the bank…
25 January 2002
Rent deposit deed
Delivered: 1 February 2002
Status: Satisfied on 28 August 2004
Persons entitled: Lazari Investments Limited
Description: The rent deposit of £297,306.08 and any interest accrued to…
12 September 2001
Deed of charge
Delivered: 19 September 2001
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…