SHEFFORD TELECOM LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 7EH

Company number 02282932
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address ROSEMEIRION MAIN STREET, CHADDLEWORTH, NEWBURY, BERKSHIRE, RG20 7EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHEFFORD TELECOM LIMITED are www.sheffordtelecom.co.uk, and www.shefford-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Hungerford Rail Station is 7.2 miles; to Newbury Rail Station is 7.5 miles; to Newbury Racecourse Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shefford Telecom Limited is a Private Limited Company. The company registration number is 02282932. Shefford Telecom Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Shefford Telecom Limited is Rosemeirion Main Street Chaddleworth Newbury Berkshire Rg20 7eh. . PONSONBY, Wilfred Henry is a Secretary of the company. PONSONBY, Wilfred Henry is a Director of the company. Secretary CROWN, Stephen Maurice has been resigned. Secretary WILKINSON, Adderley Patrick Timothy has been resigned. Director ARMSTRONG, Patricia Jane has been resigned. Director CROWN, Sheila Ann has been resigned. Director CROWN, Stephen Maurice has been resigned. Director LAND, Harry Brook has been resigned. Director PONSONBY, Amanda Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PONSONBY, Wilfred Henry
Appointed Date: 05 March 2015

Director

Resigned Directors

Secretary
CROWN, Stephen Maurice
Resigned: 29 September 1996

Secretary
WILKINSON, Adderley Patrick Timothy
Resigned: 05 March 2015
Appointed Date: 29 September 1996

Director
ARMSTRONG, Patricia Jane
Resigned: 26 August 2014
Appointed Date: 01 October 1997
70 years old

Director
CROWN, Sheila Ann
Resigned: 29 September 1996
76 years old

Director
CROWN, Stephen Maurice
Resigned: 29 September 1996
81 years old

Director
LAND, Harry Brook
Resigned: 29 September 1996
76 years old

Director
PONSONBY, Amanda Jane
Resigned: 01 January 2016
Appointed Date: 01 January 1997
75 years old

Persons With Significant Control

Mr Wilfred Henry Ponsonby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Shefford Bloodstock Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEFFORD TELECOM LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Termination of appointment of Amanda Jane Ponsonby as a director on 1 January 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 82 more events
24 Oct 1988
Secretary resigned;new secretary appointed;new director appointed

24 Oct 1988
Registered office changed on 24/10/88 from: 2 baches street london N1 6UB

24 Oct 1988
Accounting reference date notified as 31/08

19 Oct 1988
Wd 10/10/88 ad 19/08/88--------- £ si 98@1=98 £ ic 2/100

02 Aug 1988
Incorporation