TELECOM ACCESS (HOLDINGS) LIMITED
STONEHOUSE WB CO (1202) LTD.

Hellopages » Gloucestershire » Stroud » GL10 3UT

Company number 03851014
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address THE HUB STONEHOUSE BUSINESS PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of TELECOM ACCESS (HOLDINGS) LIMITED are www.telecomaccessholdings.co.uk, and www.telecom-access-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telecom Access Holdings Limited is a Private Limited Company. The company registration number is 03851014. Telecom Access Holdings Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Telecom Access Holdings Limited is The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire Gl10 3ut. The company`s financial liabilities are £57.75k. It is £35.73k against last year. The cash in hand is £0k. It is £-0.12k against last year. . PURVIS, Grahame is a Director of the company. Secretary DEMETRIUS, David Graham has been resigned. Secretary DIXON, Nigel Anthony has been resigned. Secretary HALL, Richard John William has been resigned. Secretary PARSONS, Caroline has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director BONGARD, David James has been resigned. Director DEMETRIUS, David Graham has been resigned. Director DIGGINES, Patrick William has been resigned. Director DIXON, Nigel Anthony has been resigned. Director GIMLETTE, Matthew Charles Desmond has been resigned. Director HALL, Richard John William has been resigned. Director HODGE, Barry Michael has been resigned. Director NASH, Thomas James has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


telecom access (holdings) Key Finiance

LIABILITIES £57.75k
+162%
CASH £0k
-100%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PURVIS, Grahame
Appointed Date: 01 June 2015
74 years old

Resigned Directors

Secretary
DEMETRIUS, David Graham
Resigned: 10 February 2010
Appointed Date: 01 October 2002

Secretary
DIXON, Nigel Anthony
Resigned: 31 October 2000
Appointed Date: 01 February 2000

Secretary
HALL, Richard John William
Resigned: 30 September 2002
Appointed Date: 14 November 2000

Secretary
PARSONS, Caroline
Resigned: 01 June 2015
Appointed Date: 10 February 2010

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 01 February 2000
Appointed Date: 30 September 1999

Director
BONGARD, David James
Resigned: 01 June 2015
Appointed Date: 01 February 2000
66 years old

Director
DEMETRIUS, David Graham
Resigned: 01 June 2015
Appointed Date: 01 February 2000
78 years old

Director
DIGGINES, Patrick William
Resigned: 11 October 2001
Appointed Date: 06 April 2000
72 years old

Director
DIXON, Nigel Anthony
Resigned: 31 October 2000
Appointed Date: 01 February 2000
75 years old

Director
GIMLETTE, Matthew Charles Desmond
Resigned: 01 June 2015
Appointed Date: 10 February 2010
65 years old

Director
HALL, Richard John William
Resigned: 30 September 2002
Appointed Date: 14 November 2000
56 years old

Director
HODGE, Barry Michael
Resigned: 31 October 2006
Appointed Date: 01 February 2000
67 years old

Director
NASH, Thomas James
Resigned: 14 October 2003
Appointed Date: 01 February 2000
71 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 01 February 2000
Appointed Date: 30 September 1999

Persons With Significant Control

Mr Grahame Robert Purvis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Beverley Palmer
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TELECOM ACCESS (HOLDINGS) LIMITED Events

09 Dec 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
23 Mar 2016
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 996,316

...
... and 93 more events
14 Feb 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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.

14 Feb 2000
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.

14 Feb 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

25 Jan 2000
Company name changed wb co (1202) LTD.\certificate issued on 26/01/00
30 Sep 1999
Incorporation

TELECOM ACCESS (HOLDINGS) LIMITED Charges

24 January 2008
Debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2000
Rent deposit deed
Delivered: 9 June 2000
Status: Satisfied on 2 June 2006
Persons entitled: William Mt Fowle, Alan Kingsley, Michael Dv Rake and Philip a Reidcarrying on Business (With Others) Under the Style or Name of Kpmg
Description: The tenant charged by way of first legal charge the…
5 June 2000
Rent deposit deed
Delivered: 8 June 2000
Status: Satisfied on 2 June 2006
Persons entitled: William Michael Thomas Fowle, Alan Kingsley, Michael Derek Vaughan Rake & Philip Alan Reid(With Others) Under the Style or Name of Kpmg
Description: The deposited sum. See the mortgage charge document for…
1 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 2 June 2006
Persons entitled: 3I PLC Acting for Itself and as Trustee for the Investors
Description: Fixed and floating charges over the undertaking and all…