TELSTRA LIMITED
LONDON TELSTRA EUROPE LIMITED TELSTRA CB. UK LIMITED DIVAVALE LIMITED

Hellopages » Greater London » Southwark » SE1 0TA

Company number 03830643
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address 2ND FLOOR BLUE FIN, 110 SOUTHWARK STREET, LONDON, SE1 0TA
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Douglas James Rogerson on 6 March 2017; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of TELSTRA LIMITED are www.telstra.co.uk, and www.telstra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Telstra Limited is a Private Limited Company. The company registration number is 03830643. Telstra Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Telstra Limited is 2nd Floor Blue Fin 110 Southwark Street London Se1 0ta. . GOULD, John Matthew Joseph is a Secretary of the company. GOULD, John Matthew Joseph is a Director of the company. ROGERSON, Douglas James is a Director of the company. Secretary ALLEN, Stuart Peter has been resigned. Secretary GHEE, Anthony William has been resigned. Secretary STARK, David James has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLEN, Stuart Peter has been resigned. Director BOSSON, Paul Francis has been resigned. Director DIX, Andrew Madeley has been resigned. Director GHEE, Anthony William has been resigned. Director HANKINSON, Murray John has been resigned. Director HART, Terence Alan has been resigned. Director HEDGES, Andrew John has been resigned. Director HON, Henry Ming Chau has been resigned. Director HOOSON, Eric Graham has been resigned. Director KELTON, Alexander Andrew has been resigned. Director KIRTON, David has been resigned. Director LEE, Stuart Alan Newton has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NOWITZKE, Adrian Mack, Doctor has been resigned. Director SALY, Leo has been resigned. Director STARK, David James has been resigned. Director THORN, David John has been resigned. Director VYE, Simon William has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
GOULD, John Matthew Joseph
Appointed Date: 01 July 2003

Director
GOULD, John Matthew Joseph
Appointed Date: 28 February 2005
55 years old

Director
ROGERSON, Douglas James
Appointed Date: 18 June 2014
50 years old

Resigned Directors

Secretary
ALLEN, Stuart Peter
Resigned: 27 September 2002
Appointed Date: 21 May 2001

Secretary
GHEE, Anthony William
Resigned: 01 July 2003
Appointed Date: 12 November 2002

Secretary
STARK, David James
Resigned: 21 May 2001
Appointed Date: 03 September 1999

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 03 September 1999
Appointed Date: 27 August 1999

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 03 September 1999
Appointed Date: 27 August 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 27 August 1999
Appointed Date: 24 August 1999

Director
ALLEN, Stuart Peter
Resigned: 27 September 2002
Appointed Date: 21 May 2001
66 years old

Director
BOSSON, Paul Francis
Resigned: 02 June 2000
Appointed Date: 03 September 1999
63 years old

Director
DIX, Andrew Madeley
Resigned: 01 September 2003
Appointed Date: 21 May 2001
69 years old

Director
GHEE, Anthony William
Resigned: 14 February 2005
Appointed Date: 21 May 2001
67 years old

Director
HANKINSON, Murray John
Resigned: 30 September 2010
Appointed Date: 28 February 2005
54 years old

Director
HART, Terence Alan
Resigned: 30 June 2011
Appointed Date: 12 December 2007
60 years old

Director
HEDGES, Andrew John
Resigned: 28 February 2007
Appointed Date: 01 July 2003
57 years old

Director
HON, Henry Ming Chau
Resigned: 31 March 2014
Appointed Date: 17 November 2010
61 years old

Director
HOOSON, Eric Graham
Resigned: 26 July 2002
Appointed Date: 19 March 2002
78 years old

Director
KELTON, Alexander Andrew
Resigned: 23 June 2010
Appointed Date: 26 July 2002
66 years old

Director
KIRTON, David
Resigned: 30 September 2010
Appointed Date: 01 September 2003
57 years old

Director
LEE, Stuart Alan Newton
Resigned: 21 May 2001
Appointed Date: 03 September 1999
71 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 27 August 1999
Appointed Date: 24 August 1999
34 years old

Director
NOWITZKE, Adrian Mack, Doctor
Resigned: 09 April 2015
Appointed Date: 24 March 2015
58 years old

Director
SALY, Leo
Resigned: 09 October 2008
Appointed Date: 26 July 2002
79 years old

Director
STARK, David James
Resigned: 21 May 2001
Appointed Date: 03 September 1999
66 years old

Director
THORN, David John
Resigned: 09 March 2007
Appointed Date: 14 January 2003
60 years old

Director
VYE, Simon William
Resigned: 01 June 2010
Appointed Date: 27 March 2007
60 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 03 September 1999
Appointed Date: 27 August 1999

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 03 September 1999
Appointed Date: 27 August 1999

Persons With Significant Control

Telstra Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELSTRA LIMITED Events

11 Apr 2017
Full accounts made up to 30 June 2016
06 Mar 2017
Director's details changed for Mr Douglas James Rogerson on 6 March 2017
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 May 2016
Full accounts made up to 30 June 2015
21 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 76,444,486

...
... and 109 more events
09 Sep 1999
Memorandum and Articles of Association
09 Sep 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

09 Sep 1999
£ nc 1000/600000 03/09/99
24 Aug 1999
Incorporation

TELSTRA LIMITED Charges

29 September 2004
Rent deposit deed
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Urban Splash Work Limited
Description: A deposit account containing a deposit of £10,152.00.
28 September 2004
Rent deposit deed
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Glp Properties Ab
Description: The monies and the bank account.