MITEL TELECOM LIMITED
MONMOUTHSHIRE MARCH NETWORKS LIMITED MITEL CORPORATION LIMITED 62 VSQ LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 5YR

Company number 03523477
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, NP26 5YR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MITEL TELECOM LIMITED are www.miteltelecom.co.uk, and www.mitel-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Chepstow Rail Station is 4.3 miles; to St Andrews Road Rail Station is 5.7 miles; to Avonmouth Rail Station is 6.5 miles; to Sea Mills Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitel Telecom Limited is a Private Limited Company. The company registration number is 03523477. Mitel Telecom Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Mitel Telecom Limited is Castlegate Business Park Portskewett Monmouthshire Np26 5yr. . EVANS, James Andrew is a Secretary of the company. BEVINGTON, Graham is a Director of the company. HISCOCK, Gregory James is a Director of the company. Secretary CHRISTIE, Gordon has been resigned. Secretary CRANE, Christopher Mark has been resigned. Secretary FOSTER, Annette Claire has been resigned. Secretary JONES, Alan David has been resigned. Nominee Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director BUTCHER, Paul Andrew has been resigned. Director CHRISTIE, Gordon has been resigned. Director JONES, Alan David has been resigned. Nominee Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Nominee Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director WATTERS, Iain Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EVANS, James Andrew
Appointed Date: 17 November 2006

Director
BEVINGTON, Graham
Appointed Date: 19 February 2003
65 years old

Director
HISCOCK, Gregory James
Appointed Date: 16 August 2007
58 years old

Resigned Directors

Secretary
CHRISTIE, Gordon
Resigned: 18 May 1998
Appointed Date: 15 May 1998

Secretary
CRANE, Christopher Mark
Resigned: 17 November 2006
Appointed Date: 31 October 2003

Secretary
FOSTER, Annette Claire
Resigned: 31 October 2003
Appointed Date: 19 February 2003

Secretary
JONES, Alan David
Resigned: 19 February 2003
Appointed Date: 18 May 1998

Nominee Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 15 May 1998
Appointed Date: 06 March 1998

Director
BUTCHER, Paul Andrew
Resigned: 07 July 2008
Appointed Date: 18 May 1998
63 years old

Director
CHRISTIE, Gordon
Resigned: 18 May 1998
Appointed Date: 15 May 1998
65 years old

Director
JONES, Alan David
Resigned: 19 February 2003
Appointed Date: 18 May 1998
64 years old

Nominee Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 15 May 1999
Appointed Date: 06 March 1998

Nominee Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 15 May 1998
Appointed Date: 06 March 1998

Director
WATTERS, Iain Thomas
Resigned: 18 May 1998
Appointed Date: 15 May 1998
71 years old

Persons With Significant Control

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

MITEL TELECOM LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Mar 2017
Accounts for a dormant company made up to 31 December 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

23 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 62 more events
02 Jun 1998
Director resigned
02 Jun 1998
Secretary resigned;director resigned
27 May 1998
New director appointed
27 May 1998
New secretary appointed;new director appointed
06 Mar 1998
Incorporation