TELIA CARRIER UK LIMITED
LONDON TELIASONERA INTERNATIONAL CARRIER UK LIMITED TELIA INTERNATIONAL CARRIER UK LIMITED TELIA UK LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4DL
Company number 02796345
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 95 CROMWELL ROAD, LONDON, SW7 4DL
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Termination of appointment of Brendan Ives as a director on 6 February 2017; Termination of appointment of Simon Dodsworth as a director on 6 February 2017. The most likely internet sites of TELIA CARRIER UK LIMITED are www.teliacarrieruk.co.uk, and www.telia-carrier-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Telia Carrier Uk Limited is a Private Limited Company. The company registration number is 02796345. Telia Carrier Uk Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Telia Carrier Uk Limited is 95 Cromwell Road London Sw7 4dl. . CUMMINS, William is a Secretary of the company. JONES, Matthew Hadyn is a Director of the company. PALMROOS, Kim is a Director of the company. Secretary GOTTO, Alan has been resigned. Secretary SULLIVAN, James Alistair has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director ALMQVIST LIWENDAHL, Karin Maria has been resigned. Director BARNES, Robert Alfred has been resigned. Director BROMAN, Lennart Bengt has been resigned. Director CHRISTIANSSON, Eva Annika has been resigned. Director CORELL, Thomas has been resigned. Director DAHL, Per has been resigned. Director DAVIDSON, Peter John has been resigned. Director DODSWORTH, Simon has been resigned. Director DUFFY, Tomas Charles James has been resigned. Director EKBERG, Morgan Sune Sven has been resigned. Director EKLOF, Bo Ynave has been resigned. Director FRENNING, Malin Victoria has been resigned. Director GEARY, Henry Ernest John has been resigned. Director HALLBERG, Erik Sverker has been resigned. Director HEILBORN, Erik Axel Helge has been resigned. Director IVES, Brendan has been resigned. Director JOHANNISSON, Bo Arne has been resigned. Director JOHANSSON, Lars Gunnar has been resigned. Director JOHANSSON, Stig has been resigned. Director KOSSOFF, Daniel Jechiel has been resigned. Director LARSSON, Kurt Ingvar Jorgen has been resigned. Director LAV, Erik Peter has been resigned. Director LINDQVIST, Eva Maud has been resigned. Director NIVERT, Astrid Marianne Erika has been resigned. Director OSTROWSKI, Artur has been resigned. Director POPE, Daniel Gunnar has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RYDIN, Lars has been resigned. Director SAICKI, Adam Gilbert has been resigned. Director SENSIER, Mark Anthony has been resigned. Director STRANDBERG, Thomas Bengt Gottfrid has been resigned. Director SUNDBURG, Asa has been resigned. Director SVENSSON, Yan Eric has been resigned. Director TULL, Leif has been resigned. Director ULANDER, Olof has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
CUMMINS, William
Appointed Date: 14 October 2010

Director
JONES, Matthew Hadyn
Appointed Date: 09 May 2012
58 years old

Director
PALMROOS, Kim
Appointed Date: 10 December 2014
64 years old

Resigned Directors

Secretary
GOTTO, Alan
Resigned: 28 April 1999
Appointed Date: 18 November 1998

Secretary
SULLIVAN, James Alistair
Resigned: 30 November 2007
Appointed Date: 20 September 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 10 November 1998
Appointed Date: 05 March 1993

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 14 October 2010
Appointed Date: 30 November 2007

Secretary
HAL MANAGEMENT LIMITED
Resigned: 20 September 2004
Appointed Date: 28 April 1999

Director
ALMQVIST LIWENDAHL, Karin Maria
Resigned: 10 December 2014
Appointed Date: 11 December 2002
63 years old

Director
BARNES, Robert Alfred
Resigned: 01 January 2004
Appointed Date: 12 September 2002
61 years old

Director
BROMAN, Lennart Bengt
Resigned: 22 January 1996
Appointed Date: 19 August 1993
67 years old

Director
CHRISTIANSSON, Eva Annika
Resigned: 11 December 2000
Appointed Date: 30 January 1996
79 years old

Director
CORELL, Thomas
Resigned: 01 February 2004
Appointed Date: 05 March 2002
64 years old

Director
DAHL, Per
Resigned: 20 January 1996
Appointed Date: 19 August 1993
76 years old

Director
DAVIDSON, Peter John
Resigned: 04 September 1998
Appointed Date: 01 May 1998
82 years old

Director
DODSWORTH, Simon
Resigned: 06 February 2017
Appointed Date: 09 May 2012
56 years old

Director
DUFFY, Tomas Charles James
Resigned: 11 February 1999
Appointed Date: 30 January 1996
70 years old

Director
EKBERG, Morgan Sune Sven
Resigned: 31 August 2001
Appointed Date: 27 August 1997
80 years old

Director
EKLOF, Bo Ynave
Resigned: 31 August 2001
Appointed Date: 17 August 1998
80 years old

Director
FRENNING, Malin Victoria
Resigned: 01 January 2011
Appointed Date: 15 February 2007
58 years old

Director
GEARY, Henry Ernest John
Resigned: 30 April 1998
Appointed Date: 01 September 1993
76 years old

Director
HALLBERG, Erik Sverker
Resigned: 20 March 2014
Appointed Date: 01 January 2011
69 years old

Director
HEILBORN, Erik Axel Helge
Resigned: 12 September 2002
Appointed Date: 01 January 2002
63 years old

Director
IVES, Brendan
Resigned: 06 February 2017
Appointed Date: 20 March 2014
51 years old

Director
JOHANNISSON, Bo Arne
Resigned: 06 June 1994
Appointed Date: 19 August 1993
80 years old

Director
JOHANSSON, Lars Gunnar
Resigned: 22 February 2001
Appointed Date: 13 December 2000
81 years old

Director
JOHANSSON, Stig
Resigned: 30 April 1998
Appointed Date: 25 June 1994
83 years old

Director
KOSSOFF, Daniel Jechiel
Resigned: 19 August 1993
Appointed Date: 05 March 1993
69 years old

Director
LARSSON, Kurt Ingvar Jorgen
Resigned: 15 February 2007
Appointed Date: 31 December 2005
74 years old

Director
LAV, Erik Peter
Resigned: 23 December 2013
Appointed Date: 01 February 2004
59 years old

Director
LINDQVIST, Eva Maud
Resigned: 31 December 2005
Appointed Date: 12 September 2002
68 years old

Director
NIVERT, Astrid Marianne Erika
Resigned: 11 December 2000
Appointed Date: 28 May 1997
85 years old

Director
OSTROWSKI, Artur
Resigned: 15 February 2007
Appointed Date: 01 December 2003
53 years old

Director
POPE, Daniel Gunnar
Resigned: 23 August 2012
Appointed Date: 29 February 2008
50 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 August 1993
Appointed Date: 05 March 1993
83 years old

Director
RYDIN, Lars
Resigned: 31 January 2002
Appointed Date: 01 January 2000
83 years old

Director
SAICKI, Adam Gilbert
Resigned: 29 February 2008
Appointed Date: 01 July 2007
55 years old

Director
SENSIER, Mark Anthony
Resigned: 12 September 2002
Appointed Date: 14 December 2000
59 years old

Director
STRANDBERG, Thomas Bengt Gottfrid
Resigned: 31 October 2001
Appointed Date: 14 December 2000
74 years old

Director
SUNDBURG, Asa
Resigned: 05 June 1997
Appointed Date: 30 January 1996
66 years old

Director
SVENSSON, Yan Eric
Resigned: 12 September 2002
Appointed Date: 12 July 2002
65 years old

Director
TULL, Leif
Resigned: 29 July 1999
Appointed Date: 28 May 1997
66 years old

Director
ULANDER, Olof
Resigned: 26 January 1996
Appointed Date: 30 May 1995
84 years old

Persons With Significant Control

Telia Company Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELIA CARRIER UK LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Feb 2017
Termination of appointment of Brendan Ives as a director on 6 February 2017
06 Feb 2017
Termination of appointment of Simon Dodsworth as a director on 6 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19

...
... and 194 more events
27 Aug 1993
Resolutions
  • ORES13 ‐ Ordinary resolution

27 Aug 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Aug 1993
£ nc 100/50000 19/08/93

05 Mar 1993
Incorporation

TELIA CARRIER UK LIMITED Charges

25 October 2002
Rent deposit deed
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: The Trustees of Bristol Charities
Description: The deposit being:- £14,981.25. see the mortgage charge…