CALL TELECOM LTD
SLOUGH COOL TELECOM LTD CALL TELECOM LTD MICRO EFFICIENCY LIMITED

Hellopages » Berkshire » Slough » SL3 8WQ

Company number 01720546
Status Active
Incorporation Date 5 May 1983
Company Type Private Limited Company
Address 90 BLUNDEN DRIVE, SLOUGH, SL3 8WQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Appointment of Mr Melvin Webber David Webber as a director on 3 February 2017; Termination of appointment of Edyta Webber as a director on 3 February 2017. The most likely internet sites of CALL TELECOM LTD are www.calltelecom.co.uk, and www.call-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Call Telecom Ltd is a Private Limited Company. The company registration number is 01720546. Call Telecom Ltd has been working since 05 May 1983. The present status of the company is Active. The registered address of Call Telecom Ltd is 90 Blunden Drive Slough Sl3 8wq. The company`s financial liabilities are £16.52k. It is £0k against last year. . WEBBER, Mel David is a Secretary of the company. WEBBER, Melvin Webber David is a Director of the company. Secretary BAIN, Yvonne Elizabeth has been resigned. Secretary LEHAN, Melissa Emelie has been resigned. Secretary PASEK, Robert has been resigned. Secretary WEBBER, Edyta has been resigned. Secretary WEBBER, Edyta has been resigned. Secretary WEBBER, Melvin David has been resigned. Secretary WEBBER, Melvin David has been resigned. Secretary WRIGHT, Lisa Jane has been resigned. Director BAIN, Yvonne Elizabeth has been resigned. Director LEHAN, Melissa Emelie has been resigned. Director WAGGETT, Gwynneth has been resigned. Director WEBBER, Edyta has been resigned. Director WEBBER, Edyta has been resigned. Director WEBBER, Mark Alexander has been resigned. Director WEBBER, Melvin has been resigned. Director WEBBER, Melvin has been resigned. Director WEBBER, Melvin has been resigned. Director WEBBER, Melvin David has been resigned. Director WINDSOR, Peter has been resigned. Director WRIGHT, Lisa Jane has been resigned. The company operates in "Other telecommunications activities".


call telecom Key Finiance

LIABILITIES £16.52k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEBBER, Mel David
Appointed Date: 09 April 2016

Director
WEBBER, Melvin Webber David
Appointed Date: 03 February 2017
70 years old

Resigned Directors

Secretary
BAIN, Yvonne Elizabeth
Resigned: 13 November 2008
Appointed Date: 06 October 2004

Secretary
LEHAN, Melissa Emelie
Resigned: 15 January 2007
Appointed Date: 10 February 2006

Secretary
PASEK, Robert
Resigned: 10 April 2014
Appointed Date: 31 December 2013

Secretary
WEBBER, Edyta
Resigned: 09 April 2016
Appointed Date: 10 April 2014

Secretary
WEBBER, Edyta
Resigned: 31 December 2013
Appointed Date: 28 November 2013

Secretary
WEBBER, Melvin David
Resigned: 28 November 2013
Appointed Date: 13 November 2008

Secretary
WEBBER, Melvin David
Resigned: 10 February 2006

Secretary
WRIGHT, Lisa Jane
Resigned: 06 October 2004
Appointed Date: 06 January 1997

Director
BAIN, Yvonne Elizabeth
Resigned: 13 November 2008
Appointed Date: 06 October 2004
68 years old

Director
LEHAN, Melissa Emelie
Resigned: 15 January 2007
Appointed Date: 10 February 2006
43 years old

Director
WAGGETT, Gwynneth
Resigned: 06 January 1997
62 years old

Director
WEBBER, Edyta
Resigned: 03 February 2017
Appointed Date: 13 November 2014
49 years old

Director
WEBBER, Edyta
Resigned: 31 December 2013
Appointed Date: 13 November 2008
49 years old

Director
WEBBER, Mark Alexander
Resigned: 01 March 2016
Appointed Date: 13 November 2014
31 years old

Director
WEBBER, Melvin
Resigned: 09 April 2016
Appointed Date: 10 April 2014
70 years old

Director
WEBBER, Melvin
Resigned: 31 December 2013
Appointed Date: 28 November 2013
70 years old

Director
WEBBER, Melvin
Resigned: 13 November 2008
Appointed Date: 15 January 2007
70 years old

Director
WEBBER, Melvin David
Resigned: 10 February 2006
Appointed Date: 06 January 1997
70 years old

Director
WINDSOR, Peter
Resigned: 10 April 2014
Appointed Date: 31 December 2013
65 years old

Director
WRIGHT, Lisa Jane
Resigned: 06 October 2004
Appointed Date: 06 January 1997
52 years old

Persons With Significant Control

Mr Melvin Webber David Webber
Notified on: 13 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CALL TELECOM LTD Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
03 Feb 2017
Appointment of Mr Melvin Webber David Webber as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Edyta Webber as a director on 3 February 2017
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
...
... and 114 more events
28 Nov 1988
Registered office changed on 28/11/88 from: 27A maxwell road northwood middlesex HA6 2XY

17 Aug 1988
Full accounts made up to 31 March 1987

17 Aug 1988
Return made up to 31/12/87; full list of members

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 23/12/86; full list of members