NEW CALL TELECOM LIMITED
KINGSTON UPON THAMES NEWCO TELECOM LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 07298834
Status Active
Incorporation Date 29 June 2010
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-10-27 GBP 469,565 . The most likely internet sites of NEW CALL TELECOM LIMITED are www.newcalltelecom.co.uk, and www.new-call-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. New Call Telecom Limited is a Private Limited Company. The company registration number is 07298834. New Call Telecom Limited has been working since 29 June 2010. The present status of the company is Active. The registered address of New Call Telecom Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. . BOOTH, Jerome Paul, Dr is a Director of the company. JENNINGS, Richard Charles is a Director of the company. LYNCH-AIRD, Nicolas James, Dr is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director EASTWOOD, Nigel Anthony has been resigned. Director JENNINGS, Richard Charles has been resigned. Director JENNINGS, Richard Charles has been resigned. Director KING, John Anthony has been resigned. Director MORTON, Arthur Leonard Robert has been resigned. Director PESTELL, Geoffrey Richard has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BOOTH, Jerome Paul, Dr
Appointed Date: 26 June 2013
62 years old

Director
JENNINGS, Richard Charles
Appointed Date: 19 September 2013
61 years old

Director
LYNCH-AIRD, Nicolas James, Dr
Appointed Date: 26 June 2013
63 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 29 June 2010
Appointed Date: 29 June 2010

Director
EASTWOOD, Nigel Anthony
Resigned: 31 May 2016
Appointed Date: 29 June 2010
58 years old

Director
JENNINGS, Richard Charles
Resigned: 01 October 2010
Appointed Date: 01 October 2010
61 years old

Director
JENNINGS, Richard Charles
Resigned: 01 November 2012
Appointed Date: 30 September 2010
61 years old

Director
KING, John Anthony
Resigned: 29 June 2010
Appointed Date: 29 June 2010
74 years old

Director
MORTON, Arthur Leonard Robert
Resigned: 26 June 2013
Appointed Date: 21 March 2011
83 years old

Director
PESTELL, Geoffrey Richard
Resigned: 21 June 2016
Appointed Date: 01 October 2010
45 years old

NEW CALL TELECOM LIMITED Events

21 Mar 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-27
  • GBP 469,565

26 Oct 2016
Termination of appointment of Geoffrey Richard Pestell as a director on 21 June 2016
26 Oct 2016
Termination of appointment of Nigel Anthony Eastwood as a director on 31 May 2016
...
... and 50 more events
07 Jul 2010
Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 7 July 2010
06 Jul 2010
Appointment of Mr Nigel Anthony Eastwood as a director
05 Jul 2010
Termination of appointment of John King as a director
05 Jul 2010
Termination of appointment of Aci Secretaries Limited as a secretary
29 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NEW CALL TELECOM LIMITED Charges

14 July 2016
Charge code 0729 8834 0008
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Talktalk Communications Limited
Description: Contains fixed charge…
11 April 2016
Charge code 0729 8834 0007
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0729 8834 0006
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Jerome Booth
Description: By way of first fixed charge all present and future…
28 March 2013
Debenture
Delivered: 3 April 2013
Status: Satisfied on 1 July 2013
Persons entitled: Jerome Booth
Description: Fixed and floating charge over the undertaking and all…
11 October 2012
Debenture
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 16 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of debenture
Delivered: 15 October 2010
Status: Satisfied on 20 January 2012
Persons entitled: Primus Telecommunications Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Debenture
Delivered: 9 October 2010
Status: Satisfied on 27 May 2016
Persons entitled: Hawk Investment Holdings Limited
Description: Fixed and floating charge over the undertaking and all…