TELCO HOLDINGS LIMITED
LONDON NEWINCCO 46 LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AR
Company number 04219971
Status Active
Incorporation Date 21 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-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,157,482.3 ; Full accounts made up to 31 March 2015. The most likely internet sites of TELCO HOLDINGS LIMITED are www.telcoholdings.co.uk, and www.telco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Telco Holdings Limited is a Private Limited Company. The company registration number is 04219971. Telco Holdings Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Telco Holdings 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. TORRENS, Iain William is a Director of the company. Secretary KATZ, Anthony has been resigned. Secretary MARSHALL, Scott has been resigned. Secretary MCDOUGALL, Ian Paul has been resigned. Secretary PATON, Daryl Marc has been resigned. Secretary CENTRICA SECRETARIES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director EL MOKADEM, Ian Ramsey Safwat has been resigned. Director GRATT, Asher Anchel 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 MAKIN, Stephen has been resigned. Director MUMCUOGLU, Engin, Dr has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director PATON, Daryl Marc has been resigned. Director SMELT, Richard John has been resigned. Director STIRLING, Amy has been resigned. Director TAYLOR, Roger William has been resigned. Director THOMAS, James has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Timothy Simon
Appointed Date: 30 December 2005

Director
MORRIS, Timothy Simon
Appointed Date: 30 December 2005
61 years old

Director
TORRENS, Iain William
Appointed Date: 05 January 2015
57 years old

Resigned Directors

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

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
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

Secretary
OLSWANG COSEC LIMITED
Resigned: 18 June 2001
Appointed Date: 21 May 2001

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

Director
GRATT, Asher Anchel
Resigned: 23 September 2004
Appointed Date: 18 June 2001
71 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
MAKIN, Stephen
Resigned: 13 November 2014
Appointed Date: 26 July 2013
56 years old

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

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 18 June 2001
Appointed Date: 21 May 2001

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

Director
SMELT, Richard John
Resigned: 07 November 2007
Appointed Date: 30 December 2005
68 years old

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

Director
TAYLOR, Roger William
Resigned: 31 July 2009
Appointed Date: 30 December 2005
61 years old

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

TELCO HOLDINGS LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,157,482.3

15 Oct 2015
Full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,157,482.3

05 Feb 2015
Director's details changed for Mr Iain William Torrens on 3 February 2015
...
... and 112 more events
09 Jul 2001
New director appointed
09 Jul 2001
New director appointed
09 Jul 2001
New secretary appointed;new director appointed
11 Jun 2001
Company name changed newincco 46 LIMITED\certificate issued on 11/06/01
21 May 2001
Incorporation