FOCUS FORENSIC TELECOMMUNICATIONS LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 0LY

Company number 04519628
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Filing exemption statement of guarantee by parent company for period ending 31/03/16; Notice of agreement to exemption from filing of accounts for period ending 31/03/16. The most likely internet sites of FOCUS FORENSIC TELECOMMUNICATIONS LIMITED are www.focusforensictelecommunications.co.uk, and www.focus-forensic-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Brentford Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Forensic Telecommunications Limited is a Private Limited Company. The company registration number is 04519628. Focus Forensic Telecommunications Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Focus Forensic Telecommunications Limited is Lgc Queens Road Teddington Middlesex Tw11 0ly. . OGLE, Navneet Kaur is a Secretary of the company. PARSONS, Simon Lawrence is a Director of the company. ROBINSON, Timothy Michael is a Director of the company. Secretary CHOW, Maxine has been resigned. Secretary DIPPLE, Dennis Albert has been resigned. Secretary DONALD, Keith has been resigned. Secretary ILETT, John Edward has been resigned. Secretary PARSONS, Simon Lawrence has been resigned. Secretary RYAN, Bridget Teresa has been resigned. Secretary UGLOW, Peter Michael has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BATTERSBY, Geoffrey Brian has been resigned. Director BLANEY, Alan has been resigned. Director BLANEY, Karen Jane has been resigned. Director BRISTOWE, Peter John David has been resigned. Director DIPPLE, Dennis Albert has been resigned. Director FOSTER, Mark Adrian has been resigned. Director RICHARDSON, David Gordon has been resigned. Director STUART, Jan Peter, Professor has been resigned. Director UGLOW, Peter Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OGLE, Navneet Kaur
Appointed Date: 31 August 2016

Director
PARSONS, Simon Lawrence
Appointed Date: 28 October 2010
56 years old

Director
ROBINSON, Timothy Michael
Appointed Date: 16 May 2013
62 years old

Resigned Directors

Secretary
CHOW, Maxine
Resigned: 08 October 2010
Appointed Date: 11 February 2009

Secretary
DIPPLE, Dennis Albert
Resigned: 09 October 2003
Appointed Date: 27 August 2002

Secretary
DONALD, Keith
Resigned: 31 August 2016
Appointed Date: 16 February 2015

Secretary
ILETT, John Edward
Resigned: 16 February 2015
Appointed Date: 07 January 2011

Secretary
PARSONS, Simon Lawrence
Resigned: 07 January 2011
Appointed Date: 09 October 2010

Secretary
RYAN, Bridget Teresa
Resigned: 26 November 2004
Appointed Date: 09 October 2003

Secretary
UGLOW, Peter Michael
Resigned: 11 February 2009
Appointed Date: 26 November 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
BATTERSBY, Geoffrey Brian
Resigned: 28 October 2010
Appointed Date: 11 February 2009
65 years old

Director
BLANEY, Alan
Resigned: 26 February 2007
Appointed Date: 09 October 2003
65 years old

Director
BLANEY, Karen Jane
Resigned: 09 October 2003
Appointed Date: 27 August 2002
61 years old

Director
BRISTOWE, Peter John David
Resigned: 11 February 2009
Appointed Date: 27 August 2002
84 years old

Director
DIPPLE, Dennis Albert
Resigned: 26 November 2004
Appointed Date: 27 August 2002
73 years old

Director
FOSTER, Mark Adrian
Resigned: 11 February 2009
Appointed Date: 20 February 2007
64 years old

Director
RICHARDSON, David Gordon
Resigned: 20 May 2013
Appointed Date: 11 February 2009
64 years old

Director
STUART, Jan Peter, Professor
Resigned: 11 February 2009
Appointed Date: 06 January 2003
84 years old

Director
UGLOW, Peter Michael
Resigned: 11 February 2009
Appointed Date: 27 August 2002
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Lgc Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Events

10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017
Filing exemption statement of guarantee by parent company for period ending 31/03/16
10 Jan 2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
07 Sep 2016
Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016
...
... and 80 more events
07 Jan 2003
New secretary appointed;new director appointed
07 Jan 2003
New director appointed
07 Jan 2003
New director appointed
07 Jan 2003
Registered office changed on 07/01/03 from: 31 corsham street london N1 6DR
27 Aug 2002
Incorporation

FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Charges

21 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 9 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…