THE PHONE PEOPLE PLC
LONDON STAR-TEL TELECOM LIMITED


Company number 02795654
Status Liquidation
Incorporation Date 3 March 1993
Company Type Public Limited Company
Address SPECTURM HOUSE, 20-26 CURSITOR STREET, LONDON
Home Country United Kingdom
Nature of Business 5212 - Other retail non-specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Order of court to wind up; Administrator's abstract of receipts and payments; Notice of discharge of Administration Order. The most likely internet sites of THE PHONE PEOPLE PLC are www.thephonepeople.co.uk, and www.the-phone-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The Phone People Plc is a Public Limited Company. The company registration number is 02795654. The Phone People Plc has been working since 03 March 1993. The present status of the company is Liquidation. The registered address of The Phone People Plc is Specturm House 20 26 Cursitor Street London. . NICHOLSON, Howard Philip is a Secretary of the company. NICHOLSON, Howard Philip is a Director of the company. Secretary BAINES, Andrea has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PICKTHALL, Jason Lee has been resigned. Director BAIG, Mirza Amjad has been resigned. Director DIFFIN, Paul Richard has been resigned. Director FORBES, Scott Anthony has been resigned. Director NEILD, Barry Keith has been resigned. Director PICKTHALL, Jason Lee has been resigned. Director PICKTHALL, Ronald Brent has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail non-specialised stores".


Current Directors

Secretary
NICHOLSON, Howard Philip
Appointed Date: 22 November 1999

Director
NICHOLSON, Howard Philip
Appointed Date: 01 September 1999
60 years old

Resigned Directors

Secretary
BAINES, Andrea
Resigned: 22 November 1999
Appointed Date: 14 July 1995

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 April 1993
Appointed Date: 03 March 1993

Secretary
PICKTHALL, Jason Lee
Resigned: 28 June 1995
Appointed Date: 03 March 1993

Director
BAIG, Mirza Amjad
Resigned: 10 August 2001
Appointed Date: 14 May 1997
60 years old

Director
DIFFIN, Paul Richard
Resigned: 07 February 2000
Appointed Date: 10 February 1999
66 years old

Director
FORBES, Scott Anthony
Resigned: 07 February 2000
Appointed Date: 10 February 1999
53 years old

Director
NEILD, Barry Keith
Resigned: 04 August 2000
Appointed Date: 05 October 1999
68 years old

Director
PICKTHALL, Jason Lee
Resigned: 06 February 2001
Appointed Date: 03 March 1993
55 years old

Director
PICKTHALL, Ronald Brent
Resigned: 28 June 1995
Appointed Date: 03 March 1993
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 March 1993
Appointed Date: 03 March 1993

THE PHONE PEOPLE PLC Events

06 Apr 2004
Order of court to wind up
12 Jan 2004
Administrator's abstract of receipts and payments
12 Jan 2004
Notice of discharge of Administration Order
31 Dec 2003
Order of court to wind up
31 Dec 2003
Notice of discharge of Administration Order
...
... and 76 more events
17 May 1994
Return made up to 03/03/94; full list of members

10 Mar 1993
Director resigned;new director appointed

10 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

10 Mar 1993
Registered office changed on 10/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

03 Mar 1993
Incorporation

THE PHONE PEOPLE PLC Charges

29 February 2000
Debenture
Delivered: 16 March 2000
Status: Satisfied on 3 November 2000
Persons entitled: Vodafone Limited
Description: .. fixed and floating charges over the undertaking and all…
29 February 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 3 November 2000
Persons entitled: Vodafone Limited
Description: F/H property at 164 lord street southport merseyside and…
6 May 1999
Legal charge
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Orange Personal Communications Limited
Description: F/H property k/a 19 moor street ormskirk lancashire t/no…
11 September 1998
Mortgage deed
Delivered: 24 September 1998
Status: Satisfied on 4 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 164 lord street southport t/no.MS212438. Together with…
4 April 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied on 22 December 1997
Persons entitled: 4U Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 1996
Legal charge
Delivered: 19 January 1996
Status: Satisfied on 4 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a ground floor flat 17 manchester road…
12 July 1995
Single debenture
Delivered: 18 July 1995
Status: Satisfied on 6 November 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…