TELESAT INTERNATIONAL LIMITED
READING TELESAT NETWORK SERVICES (EUROPE) LIMITED LORAL SKYNET NETWORK SERVICES (EUROPE) LTD LORAL SKYNET NETWORK SERVICES LTD LORAL CYBERSTAR (EUROPE) LTD.

Hellopages » Berkshire » Reading » RG1 4AU

Company number 04344312
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address 32 QUEENS ROAD, READING, BERKSHIRE, RG1 4AU
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of capital following an allotment of shares on 22 December 2016 GBP 1,003 ; Confirmation statement made on 21 December 2016 with updates; Registration of charge 043443120003, created on 15 December 2016. The most likely internet sites of TELESAT INTERNATIONAL LIMITED are www.telesatinternational.co.uk, and www.telesat-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Telesat International Limited is a Private Limited Company. The company registration number is 04344312. Telesat International Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Telesat International Limited is 32 Queens Road Reading Berkshire Rg1 4au. . DIFRANCESCO, Christopher is a Secretary of the company. DIFRANCESCO, Christopher Stephen is a Director of the company. EDWARDS, Nicolas Pascal is a Director of the company. OFFWOOD, Clarissa is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary KATZ, Avi has been resigned. Secretary KATZ, Avi has been resigned. Secretary LECOUR, Jennifer has been resigned. Director CAYOUETTE, Michel has been resigned. Director GOLDBERG, Daniel Steven has been resigned. Director KATZ, Avi has been resigned. Director SANTORO, Michael has been resigned. Director SCHWARTZ, Bernard Leon has been resigned. Director TARGOFF, Michael Bart has been resigned. Director TOWNSEND, Richard John has been resigned. Director ZAHLER, Eric Jeffrey has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Secretary
DIFRANCESCO, Christopher
Appointed Date: 24 March 2014

Director
DIFRANCESCO, Christopher Stephen
Appointed Date: 10 November 2015
62 years old

Director
EDWARDS, Nicolas Pascal
Appointed Date: 10 November 2015
60 years old

Director
OFFWOOD, Clarissa
Appointed Date: 10 November 2015
55 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 06 October 2006
Appointed Date: 01 October 2005

Secretary
KATZ, Avi
Resigned: 31 October 2007
Appointed Date: 06 October 2006

Secretary
KATZ, Avi
Resigned: 01 October 2005
Appointed Date: 21 December 2001

Secretary
LECOUR, Jennifer
Resigned: 28 March 2008
Appointed Date: 31 October 2007

Director
CAYOUETTE, Michel
Resigned: 10 November 2015
Appointed Date: 24 March 2014
67 years old

Director
GOLDBERG, Daniel Steven
Resigned: 10 November 2015
Appointed Date: 31 October 2007
60 years old

Director
KATZ, Avi
Resigned: 31 October 2007
Appointed Date: 21 December 2001
66 years old

Director
SANTORO, Michael
Resigned: 31 October 2008
Appointed Date: 20 February 2008
71 years old

Director
SCHWARTZ, Bernard Leon
Resigned: 01 March 2006
Appointed Date: 21 December 2001
99 years old

Director
TARGOFF, Michael Bart
Resigned: 31 October 2007
Appointed Date: 01 March 2006
81 years old

Director
TOWNSEND, Richard John
Resigned: 31 October 2007
Appointed Date: 21 November 2005
75 years old

Director
ZAHLER, Eric Jeffrey
Resigned: 31 October 2007
Appointed Date: 21 December 2001
75 years old

Persons With Significant Control

Telesat Iom Holdings Ltd
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

TELESAT INTERNATIONAL LIMITED Events

20 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,003

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
20 Dec 2016
Registration of charge 043443120003, created on 15 December 2016
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Jul 2016
Full accounts made up to 31 December 2015
...
... and 75 more events
28 Apr 2003
Company name changed loral cyberstar (europe) LTD.\certificate issued on 28/04/03
23 Mar 2003
Return made up to 21/12/02; full list of members
01 Jun 2002
Registered office changed on 01/06/02 from: pinewood studios pinewood road iver buckinghamshire SL0 0NH
08 Feb 2002
Registered office changed on 08/02/02 from: 60 cannon street london EC4N 6JP
21 Dec 2001
Incorporation

TELESAT INTERNATIONAL LIMITED Charges

15 December 2016
Charge code 0434 4312 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
13 November 2015
Charge code 0434 4312 0002
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank N.A. as Collateral Agent for the Secured Parties, 1111 Fannin Street, 10TH Floor, Houston, Texas, 77002, Usa
Description: By way of first fixed charge, the company charges all its…
14 July 2009
Rent deposit deed
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: £18,680.