CALLTEL TELECOM LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03763631
Status Liquidation
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of a voluntary liquidator; Liquidators' statement of receipts and payments to 3 December 2015; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015. The most likely internet sites of CALLTEL TELECOM LIMITED are www.callteltelecom.co.uk, and www.calltel-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calltel Telecom Limited is a Private Limited Company. The company registration number is 03763631. Calltel Telecom Limited has been working since 30 April 1999. The present status of the company is Liquidation. The registered address of Calltel Telecom Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . GOHIR, Mohammed Sarwar is a Secretary of the company. GOHIR, Mohammad Safdar is a Director of the company. Secretary ANWAR, Mohammed has been resigned. Secretary GOHIR, Mohammad Safdar has been resigned. Secretary OPTO TELELINKS EUROPE LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AZEEM, Shahid has been resigned. Director GOHIR, Mohammad Sarwar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
GOHIR, Mohammed Sarwar
Appointed Date: 01 January 2007

Director
GOHIR, Mohammad Safdar
Appointed Date: 26 January 2004
67 years old

Resigned Directors

Secretary
ANWAR, Mohammed
Resigned: 20 November 2001
Appointed Date: 30 April 1999

Secretary
GOHIR, Mohammad Safdar
Resigned: 26 January 2004
Appointed Date: 20 November 2001

Secretary
OPTO TELELINKS EUROPE LIMITED
Resigned: 01 January 2007
Appointed Date: 26 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

Director
AZEEM, Shahid
Resigned: 26 January 2004
Appointed Date: 20 November 2001
66 years old

Director
GOHIR, Mohammad Sarwar
Resigned: 20 November 2001
Appointed Date: 30 April 1999
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

CALLTEL TELECOM LIMITED Events

22 Feb 2016
Appointment of a voluntary liquidator
09 Feb 2016
Liquidators' statement of receipts and payments to 3 December 2015
11 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
30 Jan 2015
Liquidators' statement of receipts and payments to 3 December 2014
07 Feb 2014
Liquidators' statement of receipts and payments to 3 December 2013
...
... and 59 more events
09 Nov 1999
Registered office changed on 09/11/99 from: 109 tottenham court road london W1P 9HG
09 Nov 1999
Location of debenture register (non legible)
09 Nov 1999
Location - directors interests register: non legible
09 Nov 1999
Location of register of members (non legible)
30 Apr 1999
Incorporation

CALLTEL TELECOM LIMITED Charges

31 August 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Eurolink General Trading (Llc)
Description: Fixed and floating charges over all future book debts both…
31 August 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: International Real Estate
Description: Fixed and floating charges over all future book debts both…
28 February 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Hutchinson Telecom Llc
Description: Fixed and floating charges over all future book debts both…
12 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Harward International Limited
Description: Fixed and floating charge over all future book debts…
16 January 2004
Deed of charge over credit balances
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account beng barclays bank PLC re calltel…