IRIS GLOBAL TELECOM LLP
WEST KINGSDOWN RAINBOW GLOBAL NETWORK SERVICES LLP CLOUD NUMBER NINE LLP

Hellopages » Kent » Sevenoaks » TN15 6BT

Company number OC319570
Status Active
Incorporation Date 8 May 2006
Company Type Limited Liability Partnership
Address CHIMHAMS BARN, WEST KINGSDOWN FARM, WEST KINGSDOWN, KENT, TN15 6BT
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 31 March 2016 to 29 February 2016; Annual return made up to 8 May 2016. The most likely internet sites of IRIS GLOBAL TELECOM LLP are www.irisglobaltelecom.co.uk, and www.iris-global-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Knockholt Rail Station is 5.1 miles; to Bat & Ball Rail Station is 5.2 miles; to Grays Rail Station is 8.9 miles; to Bexleyheath Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iris Global Telecom Llp is a Limited Liability Partnership. The company registration number is OC319570. Iris Global Telecom Llp has been working since 08 May 2006. The present status of the company is Active. The registered address of Iris Global Telecom Llp is Chimhams Barn West Kingsdown Farm West Kingsdown Kent Tn15 6bt. . CORGAT, David Michael is a LLP Designated Member of the company. DUNN, Heather is a LLP Designated Member of the company. COPE, Stephen is a LLP Member of the company. TURLEY, William is a LLP Member of the company. LLP Member BARTON, Frederick George has been resigned. LLP Member GILBERT, Ralph has been resigned. LLP Member GOODMAN, Christopher David has been resigned. LLP Member JEAL, David Alan has been resigned. LLP Member MELHUISH, Peter has been resigned. LLP Member ROUMANIA, Jarrett Andrew has been resigned. LLP Member WILMOTT, Lesley Anne has been resigned. LLP Member RAINBOW GLOBAL NETWORKS LIMITED has been resigned. LLP Member RAINBOW TELECOM LIMITED has been resigned.


Current Directors

LLP Designated Member
CORGAT, David Michael
Appointed Date: 08 May 2006
63 years old

LLP Designated Member
DUNN, Heather
Appointed Date: 08 May 2006
68 years old

LLP Member
COPE, Stephen
Appointed Date: 11 August 2006
54 years old

LLP Member
TURLEY, William
Appointed Date: 11 August 2006
70 years old

Resigned Directors

LLP Member
BARTON, Frederick George
Resigned: 02 March 2016
Appointed Date: 01 October 2009
61 years old

LLP Member
GILBERT, Ralph
Resigned: 02 March 2016
Appointed Date: 09 May 2014
44 years old

LLP Member
GOODMAN, Christopher David
Resigned: 02 March 2016
Appointed Date: 09 May 2014
46 years old

LLP Member
JEAL, David Alan
Resigned: 31 July 2014
Appointed Date: 04 January 2010
44 years old

LLP Member
MELHUISH, Peter
Resigned: 01 April 2008
Appointed Date: 11 August 2006
46 years old

LLP Member
ROUMANIA, Jarrett Andrew
Resigned: 02 March 2016
Appointed Date: 06 December 2010
45 years old

LLP Member
WILMOTT, Lesley Anne
Resigned: 30 September 2015
Appointed Date: 11 August 2006
61 years old

LLP Member
RAINBOW GLOBAL NETWORKS LIMITED
Resigned: 05 December 2014
Appointed Date: 01 June 2009

LLP Member
RAINBOW TELECOM LIMITED
Resigned: 02 March 2016
Appointed Date: 01 June 2009

IRIS GLOBAL TELECOM LLP Events

05 Aug 2016
Total exemption small company accounts made up to 29 February 2016
08 Jul 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
13 Jun 2016
Annual return made up to 8 May 2016
25 Apr 2016
Termination of appointment of Ralph Gilbert as a member on 2 March 2016
25 Apr 2016
Termination of appointment of Rainbow Telecom Limited as a member on 2 March 2016
...
... and 51 more events
18 Sep 2006
New member appointed
18 Sep 2006
New member appointed
18 Sep 2006
New member appointed
14 Aug 2006
Member's particulars changed
08 May 2006
Incorporation

IRIS GLOBAL TELECOM LLP Charges

7 March 2016
Charge code OC31 9570 0002
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 October 2015
Charge code OC31 9570 0001
Delivered: 27 October 2015
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…