UK TELCO (GB) LIMITED
LONDON SHELFCO 890 LIMITED

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

Company number 04341230
Status Active
Incorporation Date 17 December 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 seventy-four events have happened. The last three records are Confirmation statement made on 14 January 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 UK TELCO (GB) LIMITED are www.uktelcogb.co.uk, and www.uk-telco-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Uk Telco Gb Limited is a Private Limited Company. The company registration number is 04341230. Uk Telco Gb Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Uk Telco Gb 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 ARUNDALE, Peter John has been resigned. Secretary MARSHALL, Scott has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director ARUNDALE, Peter John has been resigned. Director BOYLETT, Robert Kenneth has been resigned. Director GOLDIE, David Carruth has been resigned. Nominee Director NQH LIMITED has been resigned. Director STIRLING, Amy has been resigned. Director WARNER, Robert Louis has been resigned. Director WILSON, Geoffrey Paul has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Timothy Simon
Appointed Date: 30 April 2011

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

Resigned Directors

Secretary
ARUNDALE, Peter John
Resigned: 02 November 2009
Appointed Date: 05 February 2002

Secretary
MARSHALL, Scott
Resigned: 30 April 2011
Appointed Date: 02 November 2009

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 05 February 2002
Appointed Date: 17 December 2001

Director
ARUNDALE, Peter John
Resigned: 02 November 2009
Appointed Date: 15 April 2002
57 years old

Director
BOYLETT, Robert Kenneth
Resigned: 02 November 2009
Appointed Date: 05 February 2002
59 years old

Director
GOLDIE, David Carruth
Resigned: 03 September 2012
Appointed Date: 02 November 2009
62 years old

Nominee Director
NQH LIMITED
Resigned: 05 February 2002
Appointed Date: 17 December 2001
36 years old

Director
STIRLING, Amy
Resigned: 26 July 2013
Appointed Date: 22 June 2012
56 years old

Director
WARNER, Robert Louis
Resigned: 30 May 2003
Appointed Date: 15 April 2002
58 years old

Director
WILSON, Geoffrey Paul
Resigned: 03 September 2012
Appointed Date: 02 November 2009
63 years old

Persons With Significant Control

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

UK TELCO (GB) LIMITED Events

18 Jan 2017
Confirmation statement made on 14 January 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
09 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4

26 Jan 2015
Annual return made up to 14 January 2015 no member list
Statement of capital on 2015-01-26
  • GBP 4

...
... and 64 more events
14 Feb 2002
Secretary resigned
14 Feb 2002
Director resigned
14 Feb 2002
Accounting reference date extended from 31/12/02 to 16/06/03
13 Feb 2002
Company name changed shelfco 890 LIMITED\certificate issued on 13/02/02
17 Dec 2001
Incorporation

UK TELCO (GB) LIMITED Charges

10 December 2007
Deposit agreement to secure own liabilities
Delivered: 13 December 2007
Status: Satisfied on 14 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 14 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2007
An omnibus guarantee and set-off agreement
Delivered: 20 February 2007
Status: Satisfied on 14 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…