Company number 04901734
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address INCOM HOUSE, WATERSIDE TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M17 1WD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Termination of appointment of Denis John Slattery as a director on 29 July 2016; Accounts for a small company made up to 31 October 2015. The most likely internet sites of EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED are www.executivetelecommunicationsuk.co.uk, and www.executive-telecommunications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Executive Telecommunications Uk Limited is a Private Limited Company.
The company registration number is 04901734. Executive Telecommunications Uk Limited has been working since 17 September 2003.
The present status of the company is Active. The registered address of Executive Telecommunications Uk Limited is Incom House Waterside Trafford Park Manchester Greater Manchester M17 1wd. . HARRIS, Susan is a Secretary of the company. BRENNAN, Shimon is a Director of the company. BROWN, Jonathan David is a Director of the company. HOSKISSON, Simon Peter is a Director of the company. KELLY, Stephen Wayne is a Director of the company. Secretary LAZARE, Jane Angela has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRENNAN, Shimon has been resigned. Director CASEY, Angela has been resigned. Director LAZARE, Robert Bernard has been resigned. Director SLATTERY, Denis John has been resigned. Director WELLER, Phyllis has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 October 2003
Appointed Date: 17 September 2003
Director
BRENNAN, Shimon
Resigned: 06 July 2005
Appointed Date: 12 October 2004
67 years old
Director
CASEY, Angela
Resigned: 02 October 2013
Appointed Date: 05 August 2013
59 years old
Director
WELLER, Phyllis
Resigned: 06 July 2005
Appointed Date: 12 October 2004
79 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 October 2003
Appointed Date: 17 September 2003
Persons With Significant Control
Mr Shimon Brennan
Notified on: 17 September 2016
67 years old
Nature of control: Has significant influence or control
Mr Jonathan David Brown
Notified on: 17 September 2016
51 years old
Nature of control: Has significant influence or control
Mr Simon Peter Hoskisson
Notified on: 17 September 2016
57 years old
Nature of control: Has significant influence or control
Mr Stephen Wayne Kelly
Notified on: 17 September 2016
57 years old
Nature of control: Has significant influence or control
EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED Events
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
03 Aug 2016
Termination of appointment of Denis John Slattery as a director on 29 July 2016
03 Aug 2016
Accounts for a small company made up to 31 October 2015
29 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
29 Sep 2015
Secretary's details changed for Susan Harris on 20 October 2014
...
... and 59 more events
15 Nov 2003
Particulars of mortgage/charge
15 Nov 2003
Particulars of mortgage/charge
14 Nov 2003
New director appointed
14 Nov 2003
New secretary appointed
17 Sep 2003
Incorporation
31 July 2013
Charge code 0490 1734 0005
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Stephen Wayne Kelly
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0490 1734 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Denis John Slattery
Description: Notification of addition to or amendment of charge…
23 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
12 November 2003
Debenture
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 November 2003
Debenture
Delivered: 15 November 2003
Status: Satisfied
on 8 September 2005
Persons entitled: Robert Bernard Lazare
Description: Fixed and floating charges over the undertaking and all…