RELAX TELECOM LIMITED
STOCKPORT MYSTERY CITY SHOPPER LTD

Hellopages » Greater Manchester » Stockport » SK6 6BD

Company number 06777698
Status Active
Incorporation Date 21 December 2008
Company Type Private Limited Company
Address SUITE 5 MARPLE HOUSE 39 STOCKPORT ROAD, MARPLE, STOCKPORT, CHESHIRE, ENGLAND, SK6 6BD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 50,000 . The most likely internet sites of RELAX TELECOM LIMITED are www.relaxtelecom.co.uk, and www.relax-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Relax Telecom Limited is a Private Limited Company. The company registration number is 06777698. Relax Telecom Limited has been working since 21 December 2008. The present status of the company is Active. The registered address of Relax Telecom Limited is Suite 5 Marple House 39 Stockport Road Marple Stockport Cheshire England Sk6 6bd. . SLATER, Geoffrey Derek is a Secretary of the company. BEBBINGTON, Debra Frances is a Director of the company. BEBBINGTON, Terrence is a Director of the company. Secretary BEBBINGTON, Debra Frances has been resigned. Director CORDINGLEY, Stephen Paul has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director MCKEEVER, Charlotte Claire has been resigned. Director PHILLIPS, Anthony Stewart has been resigned. Director SLATER, Geoffrey Derek has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SLATER, Geoffrey Derek
Appointed Date: 15 May 2009

Director
BEBBINGTON, Debra Frances
Appointed Date: 15 May 2009
68 years old

Director
BEBBINGTON, Terrence
Appointed Date: 12 January 2009
69 years old

Resigned Directors

Secretary
BEBBINGTON, Debra Frances
Resigned: 15 May 2009
Appointed Date: 12 January 2009

Director
CORDINGLEY, Stephen Paul
Resigned: 12 March 2013
Appointed Date: 15 February 2012
72 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 22 December 2008
Appointed Date: 21 December 2008
55 years old

Director
MCKEEVER, Charlotte Claire
Resigned: 20 January 2014
Appointed Date: 17 June 2011
47 years old

Director
PHILLIPS, Anthony Stewart
Resigned: 27 October 2014
Appointed Date: 01 March 2011
54 years old

Director
SLATER, Geoffrey Derek
Resigned: 01 February 2015
Appointed Date: 01 January 2012
69 years old

Persons With Significant Control

Mr Terence Bebbington
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Bebbington
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Derek Slater
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELAX TELECOM LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000

25 Feb 2016
Registered office address changed from London House 29a London Road Stockton Heath Warrington Cheshire WA4 6SG England to Suite 5 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 25 February 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
19 May 2009
Secretary appointed geoffrey derek slater
27 Jan 2009
Director appointed terence bebbington
27 Jan 2009
Secretary appointed debra frances bebbington
22 Dec 2008
Appointment terminated director yomtov jacobs
21 Dec 2008
Incorporation

RELAX TELECOM LIMITED Charges

11 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…