TELECOM IC LIMITED
IVYBRIDGE CONNECTS LIMITED TELECOM I.C. LIMITED TELECOM INTERGRATION COMPANY LIMITED AIMWORLD COMPUTING LIMITED

Hellopages » Devon » South Hams » PL21 9AE

Company number 02552113
Status Liquidation
Incorporation Date 25 October 1990
Company Type Private Limited Company
Address 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 13 October 2016; Liquidators' statement of receipts and payments to 13 October 2015; Liquidators' statement of receipts and payments to 13 October 2014. The most likely internet sites of TELECOM IC LIMITED are www.telecomic.co.uk, and www.telecom-ic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Telecom Ic Limited is a Private Limited Company. The company registration number is 02552113. Telecom Ic Limited has been working since 25 October 1990. The present status of the company is Liquidation. The registered address of Telecom Ic Limited is 53 Fore Street Ivybridge Devon Pl21 9ae. . GEORGIOU, George is a Secretary of the company. GEORGIOU, George is a Director of the company. PARROTT, Andrew Ronald is a Director of the company. SMILLIE, Robert Matthew is a Director of the company. Secretary AHERNE, Robert Mark has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GEORGIOU, George
Appointed Date: 08 November 1993

Director
GEORGIOU, George
Appointed Date: 08 November 1993
71 years old

Director
PARROTT, Andrew Ronald
Appointed Date: 01 February 2007
59 years old

Director

Resigned Directors

Secretary
AHERNE, Robert Mark
Resigned: 08 November 1993

TELECOM IC LIMITED Events

06 Dec 2016
Liquidators' statement of receipts and payments to 13 October 2016
01 Dec 2015
Liquidators' statement of receipts and payments to 13 October 2015
23 Dec 2014
Liquidators' statement of receipts and payments to 13 October 2014
22 Oct 2013
Registered office address changed from 17 Nobel Square Basildon Essex SS13 1LP on 22 October 2013
22 Oct 2013
Appointment of a voluntary liquidator
...
... and 61 more events
03 Jul 1991
Accounting reference date notified as 31/03

11 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Nov 1990
Registered office changed on 19/11/90 from: 50 old st london EC1V 9AQ

19 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1990
Incorporation