MIROTEL LTD
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 0JW

Company number 08988027
Status Active
Incorporation Date 9 April 2014
Company Type Private Limited Company
Address 147 ALBERT ROAD, SOUTHSEA, HAMPSHIRE, PO4 0JW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 7 October 2016 GBP 51 ; Purchase of own shares.. The most likely internet sites of MIROTEL LTD are www.mirotel.co.uk, and www.mirotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Mirotel Ltd is a Private Limited Company. The company registration number is 08988027. Mirotel Ltd has been working since 09 April 2014. The present status of the company is Active. The registered address of Mirotel Ltd is 147 Albert Road Southsea Hampshire Po4 0jw. . BANDALI, Jamil Rajabali is a Secretary of the company. BANDALI, Jamil Rajabali is a Director of the company. HOODA, Naushik is a Director of the company. Director JACKSON, William John has been resigned. Director MABER, Paul Bernard has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BANDALI, Jamil Rajabali
Appointed Date: 09 April 2014

Director
BANDALI, Jamil Rajabali
Appointed Date: 25 April 2014
48 years old

Director
HOODA, Naushik
Appointed Date: 09 April 2014
65 years old

Resigned Directors

Director
JACKSON, William John
Resigned: 30 September 2016
Appointed Date: 25 April 2014
68 years old

Director
MABER, Paul Bernard
Resigned: 30 September 2016
Appointed Date: 25 April 2014
56 years old

MIROTEL LTD Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Cancellation of shares. Statement of capital on 7 October 2016
  • GBP 51

13 Dec 2016
Purchase of own shares.
05 Oct 2016
Termination of appointment of Paul Bernard Maber as a director on 30 September 2016
05 Oct 2016
Termination of appointment of William John Jackson as a director on 30 September 2016
...
... and 3 more events
04 Aug 2014
Secretary's details changed for Mr Jamil Bandali on 4 August 2014
25 Apr 2014
Appointment of Mr Jamil Rajabali Bandali as a director
25 Apr 2014
Appointment of Mr William John Jackson as a director
25 Apr 2014
Appointment of Mr Paul Bernard Maber as a director
09 Apr 2014
Incorporation
Statement of capital on 2014-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted