COURTEL COMMUNICATIONS LIMITED
EGHAM LAW 1035 LIMITED

Hellopages » Surrey » Runnymede » TW20 9EA

Company number 03725998
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 9 HIGH STREET, EGHAM, SURREY, TW20 9EA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of COURTEL COMMUNICATIONS LIMITED are www.courtelcommunications.co.uk, and www.courtel-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Feltham Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 6.5 miles; to Bagshot Rail Station is 7.5 miles; to Burnham (Berks) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtel Communications Limited is a Private Limited Company. The company registration number is 03725998. Courtel Communications Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Courtel Communications Limited is 9 High Street Egham Surrey Tw20 9ea. . MASON, Peter William Harradine is a Secretary of the company. CADBURY, George Justin Peter is a Director of the company. MASON, Peter William Harradine is a Director of the company. RANDALL, John Bernard is a Director of the company. Secretary TJG SECRETARIES LIMITED has been resigned. Director GIBSON, Nathan Clifford has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
MASON, Peter William Harradine
Appointed Date: 11 March 1999

Director
CADBURY, George Justin Peter
Appointed Date: 11 March 1999
74 years old

Director
MASON, Peter William Harradine
Appointed Date: 11 March 1999
81 years old

Director
RANDALL, John Bernard
Appointed Date: 17 February 2000
64 years old

Resigned Directors

Secretary
TJG SECRETARIES LIMITED
Resigned: 11 March 1999
Appointed Date: 03 March 1999

Director
GIBSON, Nathan Clifford
Resigned: 30 June 2003
Appointed Date: 29 May 2000
88 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 11 March 1999
Appointed Date: 03 March 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Mr John Bernard Randall
Notified on: 1 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter William Harradine Mason
Notified on: 1 March 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Justin Peter Cadbury
Notified on: 1 March 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTEL COMMUNICATIONS LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

...
... and 46 more events
22 Mar 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/03/99

22 Mar 1999
Ad 15/03/99--------- £ si 649@1=649 £ ic 1/650
11 Mar 1999
Company name changed law 1035 LIMITED\certificate issued on 11/03/99
03 Mar 1999
Incorporation