REAL POPTEL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 2EB

Company number 04969702
Status Liquidation
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 40 WEST PARK AVENUE, ROUNDHAM, LEEDS, WEST YORKSHIRE, LS8 2EB
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Order of court to wind up; Order of court to wind up; Notice of completion of voluntary arrangement. The most likely internet sites of REAL POPTEL LIMITED are www.realpoptel.co.uk, and www.real-poptel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Real Poptel Limited is a Private Limited Company. The company registration number is 04969702. Real Poptel Limited has been working since 19 November 2003. The present status of the company is Liquidation. The registered address of Real Poptel Limited is 40 West Park Avenue Roundham Leeds West Yorkshire Ls8 2eb. . SCARFE, Colleen Miriam Anne is a Director of the company. Secretary BOYCE, James Richard has been resigned. Secretary CLARK, Giles Anthony has been resigned. Secretary COBLEY, Bryan Nicholas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AMIGA, Yoram has been resigned. Director BOYCE, James Richard has been resigned. Director MANSFIELD, Anthony Leonard has been resigned. Director MANSFIELD, Anthony Leonard has been resigned. Director MARSDEN, Stuart, Dr has been resigned. Director SALITA, German has been resigned. Director TALMOR, Eli, Professor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Telecommunications".


Current Directors

Director
SCARFE, Colleen Miriam Anne
Appointed Date: 03 August 2006
54 years old

Resigned Directors

Secretary
BOYCE, James Richard
Resigned: 11 March 2005
Appointed Date: 19 November 2003

Secretary
CLARK, Giles Anthony
Resigned: 03 August 2006
Appointed Date: 18 April 2005

Secretary
COBLEY, Bryan Nicholas
Resigned: 31 May 2007
Appointed Date: 03 August 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
AMIGA, Yoram
Resigned: 03 August 2006
Appointed Date: 28 November 2003
73 years old

Director
BOYCE, James Richard
Resigned: 11 March 2005
Appointed Date: 25 November 2003
61 years old

Director
MANSFIELD, Anthony Leonard
Resigned: 01 May 2005
Appointed Date: 01 December 2004
87 years old

Director
MANSFIELD, Anthony Leonard
Resigned: 01 December 2004
Appointed Date: 19 November 2003
87 years old

Director
MARSDEN, Stuart, Dr
Resigned: 02 August 2006
Appointed Date: 28 November 2003
68 years old

Director
SALITA, German
Resigned: 03 August 2006
Appointed Date: 05 May 2005
55 years old

Director
TALMOR, Eli, Professor
Resigned: 03 August 2006
Appointed Date: 12 March 2004
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

REAL POPTEL LIMITED Events

07 Dec 2007
Order of court to wind up
01 Dec 2007
Order of court to wind up
04 Sep 2007
Notice of completion of voluntary arrangement
23 May 2007
Secretary resigned
15 Mar 2007
Return made up to 19/11/06; full list of members
...
... and 42 more events
04 Dec 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Dec 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Dec 2003
Memorandum and Articles of Association
19 Nov 2003
Incorporation

REAL POPTEL LIMITED Charges

24 June 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…