ISIS TELECOMMUNICATIONS MANAGEMENT LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 03645245
Status Active
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN. The most likely internet sites of ISIS TELECOMMUNICATIONS MANAGEMENT LIMITED are www.isistelecommunicationsmanagement.co.uk, and www.isis-telecommunications-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isis Telecommunications Management Limited is a Private Limited Company. The company registration number is 03645245. Isis Telecommunications Management Limited has been working since 06 October 1998. The present status of the company is Active. The registered address of Isis Telecommunications Management Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. EVANS, David Nigel is a Director of the company. MCINTYRE, Diane is a Director of the company. Secretary DYKES, Timothy James has been resigned. Secretary GETHING, Neil David has been resigned. Secretary MACGILLIVRAY, Timothy John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BARRETT, Stephen has been resigned. Director DYKES, Timothy James has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director GETHING, Neil David has been resigned. Director HARRIS, Brian Athol has been resigned. Director HORTON, Russell Martin has been resigned. Director JOHNSTON, Peter Timothy has been resigned. Director KELLY, Peter John Anthony has been resigned. Director LEE, Simon Christopher has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MACGILLIVRAY, Timothy John has been resigned. Director MARSHALL, Steven has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SCHAFER, Richard Wolfgang Henry has been resigned. Director SMITH, Neil Ronald has been resigned. Director TOURNON, Emanuele has been resigned. Director WEBB, Denys William has been resigned. Director WHITEHILL, Kyle David has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 08 November 2006

Director
EVANS, David Nigel
Appointed Date: 30 July 2013
59 years old

Director
MCINTYRE, Diane
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
DYKES, Timothy James
Resigned: 08 November 2006
Appointed Date: 01 June 2000

Secretary
GETHING, Neil David
Resigned: 31 May 2000
Appointed Date: 01 October 1999

Secretary
MACGILLIVRAY, Timothy John
Resigned: 01 October 1999
Appointed Date: 06 October 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Director
BARRETT, Stephen
Resigned: 08 November 2006
Appointed Date: 01 October 2004
65 years old

Director
DYKES, Timothy James
Resigned: 08 November 2006
Appointed Date: 01 June 2000
59 years old

Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
56 years old

Director
FINCH, Joanne Sarah
Resigned: 26 September 2014
Appointed Date: 30 November 2010
54 years old

Director
GETHING, Neil David
Resigned: 08 November 2006
Appointed Date: 06 October 1998
64 years old

Director
HARRIS, Brian Athol
Resigned: 30 April 2010
Appointed Date: 30 November 2009
56 years old

Director
HORTON, Russell Martin
Resigned: 08 November 2006
Appointed Date: 01 October 2002
56 years old

Director
JOHNSTON, Peter Timothy
Resigned: 08 November 2006
Appointed Date: 01 October 1999
63 years old

Director
KELLY, Peter John Anthony
Resigned: 31 March 2013
Appointed Date: 30 November 2009
62 years old

Director
LEE, Simon Christopher
Resigned: 30 June 2009
Appointed Date: 01 May 2007
62 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998
34 years old

Director
MACGILLIVRAY, Timothy John
Resigned: 31 May 2000
Appointed Date: 06 October 1998
64 years old

Director
MARSHALL, Steven
Resigned: 31 May 2000
Appointed Date: 06 October 1998
64 years old

Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
61 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 30 June 2009
58 years old

Director
READ, Nicholas Jonathan
Resigned: 01 December 2008
Appointed Date: 08 November 2006
61 years old

Director
SCHAFER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 April 2010
54 years old

Director
SMITH, Neil Ronald
Resigned: 08 November 2006
Appointed Date: 01 October 1999
65 years old

Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 08 November 2006
65 years old

Director
WEBB, Denys William
Resigned: 30 April 2007
Appointed Date: 08 November 2006
61 years old

Director
WHITEHILL, Kyle David
Resigned: 29 February 2008
Appointed Date: 08 November 2006
62 years old

Persons With Significant Control

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

ISIS TELECOMMUNICATIONS MANAGEMENT LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 30 September 2016 with updates
20 Nov 2016
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,326.52

...
... and 131 more events
20 Oct 1998
Registered office changed on 20/10/98 from: 83 leonard street london EC2A 4QS
20 Oct 1998
New director appointed
20 Oct 1998
New secretary appointed;new director appointed
20 Oct 1998
New director appointed
06 Oct 1998
Incorporation

ISIS TELECOMMUNICATIONS MANAGEMENT LIMITED Charges

10 March 2005
Debenture
Delivered: 22 March 2005
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2001
Deed of charge
Delivered: 27 June 2001
Status: Satisfied on 7 January 2005
Persons entitled: Bt Cellnet Limited
Description: .. fixed and floating charges over the undertaking and all…
29 March 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied on 6 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…