NTEL HOLDINGS LIMITED
LEEDS GLOBEMINSTER LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 04173547
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015; Director's details changed for Jack David Cogen on 9 February 2017; Restoration by order of the court. The most likely internet sites of NTEL HOLDINGS LIMITED are www.ntelholdings.co.uk, and www.ntel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ntel Holdings Limited is a Private Limited Company. The company registration number is 04173547. Ntel Holdings Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Ntel Holdings Limited is Elizabeth House 13 19 Queen Street Leeds West Yorkshire Ls1 2tw. . COGEN, Jack David is a Director of the company. Secretary BURT, Christopher Aubrey Nolan has been resigned. Secretary MILLER, Christopher Bernard has been resigned. Secretary DORSEYLAW SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ABRAHAMS, Harvey Walter has been resigned. Director ANN, Henry Charles has been resigned. Director COLLINS, Bruce Paul has been resigned. Director FORRISTER, Derrick Lloyd has been resigned. Director GOLDSMITH, Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACK, Stephen Andrew has been resigned. Director MELLMAN, Marc has been resigned. Director RICHARDSON, Benjamin Albert Roy has been resigned. Director WOLD, Per-Otto has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
COGEN, Jack David
Appointed Date: 26 February 2003
69 years old

Resigned Directors

Secretary
BURT, Christopher Aubrey Nolan
Resigned: 25 June 2004
Appointed Date: 26 February 2003

Secretary
MILLER, Christopher Bernard
Resigned: 26 February 2002
Appointed Date: 06 March 2001

Secretary
DORSEYLAW SECRETARIES LIMITED
Resigned: 27 November 2006
Appointed Date: 25 June 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 March 2001
Appointed Date: 06 March 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 April 2015
Appointed Date: 27 November 2006

Director
ABRAHAMS, Harvey Walter
Resigned: 14 September 2004
Appointed Date: 10 October 2001
61 years old

Director
ANN, Henry Charles
Resigned: 25 June 2004
Appointed Date: 06 March 2001
64 years old

Director
COLLINS, Bruce Paul
Resigned: 15 April 2004
Appointed Date: 10 October 2001
73 years old

Director
FORRISTER, Derrick Lloyd
Resigned: 27 October 2010
Appointed Date: 14 September 2004
67 years old

Director
GOLDSMITH, Ian
Resigned: 09 August 2002
Appointed Date: 10 October 2001
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 March 2001
Appointed Date: 06 March 2001

Director
JACK, Stephen Andrew
Resigned: 25 June 2004
Appointed Date: 26 February 2003
67 years old

Director
MELLMAN, Marc
Resigned: 08 October 2004
Appointed Date: 06 March 2001
74 years old

Director
RICHARDSON, Benjamin Albert Roy
Resigned: 02 May 2010
Appointed Date: 09 August 2007
50 years old

Director
WOLD, Per-Otto
Resigned: 08 February 2002
Appointed Date: 10 October 2001
57 years old

NTEL HOLDINGS LIMITED Events

26 Apr 2017
Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015
31 Mar 2017
Director's details changed for Jack David Cogen on 9 February 2017
31 Mar 2017
Restoration by order of the court
14 Apr 2015
Final Gazette dissolved via compulsory strike-off
30 Dec 2014
First Gazette notice for compulsory strike-off
...
... and 88 more events
29 Mar 2001
New director appointed
29 Mar 2001
Director resigned
29 Mar 2001
Secretary resigned
20 Mar 2001
Registered office changed on 20/03/01 from: 120 east road london N1 6AA
06 Mar 2001
Incorporation

Similar Companies

NTEKH LTD NTEL COMMUNICATIONS LTD NTEMI INVESTMENTS LTD NTEN LTD NTEN8 LTD N-TENA LTD NTENDERE LIMITED