3R TELECOM LIMITED
LONDON

Hellopages » Greater London » Newham » E12 5BT
Company number 04189802
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address 8-10 STATION ROAD, MANOR PARK, LONDON, E12 5BT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Registration of charge 041898020005, created on 30 June 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 767,500 . The most likely internet sites of 3R TELECOM LIMITED are www.3rtelecom.co.uk, and www.3r-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 3r Telecom Limited is a Private Limited Company. The company registration number is 04189802. 3r Telecom Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of 3r Telecom Limited is 8 10 Station Road Manor Park London E12 5bt. . SAYED, Taahir is a Secretary of the company. SINGH, Harjeet is a Secretary of the company. KHAN, Gulrez, Dr is a Director of the company. PATEL, Rajnikant Dayabhai is a Director of the company. PATEL, Ramesh Bhikhabhai is a Director of the company. WOOTTEN, Paul Stacy is a Director of the company. Secretary PATEL, Ramesh Bhikhabhai has been resigned. Secretary POPAT, Rajni Dahyalal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director POPAT, Rajni Dahyalal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SAYED, Taahir
Appointed Date: 15 July 2008

Secretary
SINGH, Harjeet
Appointed Date: 10 June 2008

Director
KHAN, Gulrez, Dr
Appointed Date: 15 July 2008
62 years old

Director
PATEL, Rajnikant Dayabhai
Appointed Date: 29 March 2001
84 years old

Director
PATEL, Ramesh Bhikhabhai
Appointed Date: 29 March 2001
66 years old

Director
WOOTTEN, Paul Stacy
Appointed Date: 10 June 2008
68 years old

Resigned Directors

Secretary
PATEL, Ramesh Bhikhabhai
Resigned: 10 June 2008
Appointed Date: 29 March 2001

Secretary
POPAT, Rajni Dahyalal
Resigned: 10 June 2008
Appointed Date: 29 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Director
POPAT, Rajni Dahyalal
Resigned: 10 June 2008
Appointed Date: 29 March 2001
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

3R TELECOM LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
14 Jul 2016
Registration of charge 041898020005, created on 30 June 2016
12 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 767,500

11 Feb 2016
Accounts for a small company made up to 31 May 2015
28 Nov 2015
Registration of charge 041898020004, created on 25 November 2015
...
... and 52 more events
11 Apr 2001
New secretary appointed;new director appointed
11 Apr 2001
New secretary appointed;new director appointed
11 Apr 2001
Secretary resigned
11 Apr 2001
Director resigned
29 Mar 2001
Incorporation

3R TELECOM LIMITED Charges

30 June 2016
Charge code 0418 9802 0005
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 waterside office park ormerod street accrington…
25 November 2015
Charge code 0418 9802 0004
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2008
Deed of charge over credit balances
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 February 2007
Deed of charge over deposit
Delivered: 2 March 2007
Status: Satisfied on 11 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit (account 06181022 sort code 121103).
15 December 2004
Debenture
Delivered: 17 December 2004
Status: Satisfied on 11 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…