COM & TEL (UK) LTD
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 5BB
Company number 03512609
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address 1 HOWARD ROAD, SOUTHAMPTON, SO15 5BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of COM & TEL (UK) LTD are www.comteluk.co.uk, and www.com-tel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Redbridge Rail Station is 2.3 miles; to Swaythling Rail Station is 2.6 miles; to Romsey Rail Station is 6.3 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Com Tel Uk Ltd is a Private Limited Company. The company registration number is 03512609. Com Tel Uk Ltd has been working since 18 February 1998. The present status of the company is Active. The registered address of Com Tel Uk Ltd is 1 Howard Road Southampton So15 5bb. . GARDINER, Craig is a Director of the company. Secretary BOSE, Taya Rani Sonya has been resigned. Secretary COM & TEL has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRADY, Darren has been resigned. Director DONADIO, Michael Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GARDINER, Craig
Appointed Date: 15 February 2012
64 years old

Resigned Directors

Secretary
BOSE, Taya Rani Sonya
Resigned: 01 September 2009
Appointed Date: 14 September 2000

Secretary
COM & TEL
Resigned: 14 September 2000
Appointed Date: 18 February 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Director
BRADY, Darren
Resigned: 15 February 2012
Appointed Date: 11 December 1998
58 years old

Director
DONADIO, Michael Francis
Resigned: 11 December 1998
Appointed Date: 18 February 1998
57 years old

Persons With Significant Control

Mr Craig Gardiner
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COM & TEL (UK) LTD Events

02 May 2017
Confirmation statement made on 29 April 2017 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 45 more events
10 Aug 1999
First Gazette notice for compulsory strike-off
17 Jul 1998
Particulars of mortgage/charge
12 Mar 1998
Registered office changed on 12/03/98 from: temple house 20 holywell row london EC2A 4JB
12 Mar 1998
Secretary resigned
18 Feb 1998
Incorporation

COM & TEL (UK) LTD Charges

3 July 1998
Deed of security over cash deposits
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All or any amounts from time to time deposited to the…