SOLUTION TELCO LIMITED
NORTHAMPTON TRUST TELCO LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 06530950
Status Liquidation
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 100 ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 28 May 2016; Liquidators' statement of receipts and payments to 28 May 2015; Statement of affairs with form 4.19. The most likely internet sites of SOLUTION TELCO LIMITED are www.solutiontelco.co.uk, and www.solution-telco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Solution Telco Limited is a Private Limited Company. The company registration number is 06530950. Solution Telco Limited has been working since 11 March 2008. The present status of the company is Liquidation. The registered address of Solution Telco Limited is 100 St James Road Northampton England Nn5 5lf. . MIHILL, Jane is a Secretary of the company. MIHILL, Ian Nicholas is a Director of the company. MILANESI, Roberto is a Director of the company. Director BOWER, Jonathan Colin Fraser has been resigned. Director PIGRAM, Stuart has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MIHILL, Jane
Appointed Date: 11 March 2008

Director
MIHILL, Ian Nicholas
Appointed Date: 11 March 2008
66 years old

Director
MILANESI, Roberto
Appointed Date: 08 July 2011
54 years old

Resigned Directors

Director
BOWER, Jonathan Colin Fraser
Resigned: 18 February 2011
Appointed Date: 10 June 2008
69 years old

Director
PIGRAM, Stuart
Resigned: 08 July 2011
Appointed Date: 10 June 2008
52 years old

SOLUTION TELCO LIMITED Events

05 Aug 2016
Liquidators' statement of receipts and payments to 28 May 2016
30 Jul 2015
Liquidators' statement of receipts and payments to 28 May 2015
05 Jun 2014
Statement of affairs with form 4.19
05 Jun 2014
Appointment of a voluntary liquidator
05 Jun 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 34 more events
27 Jan 2009
Accounting reference date shortened from 31/03/2009 to 31/10/2008
12 Jun 2008
Director appointed jonathan bower
12 Jun 2008
Director appointed stuart pigram
11 Jun 2008
Ad 10/06/08-10/06/08\gbp si 2@1=2\gbp ic 1/3\
11 Mar 2008
Incorporation