THE OLD TELECOM SALES CO. LIMITED
NEWBURY CENTRAL TELECOM UK LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 02210734
Status Active
Incorporation Date 14 January 1988
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THE OLD TELECOM SALES CO. LIMITED are www.theoldtelecomsalesco.co.uk, and www.the-old-telecom-sales-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine 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.The Old Telecom Sales Co Limited is a Private Limited Company. The company registration number is 02210734. The Old Telecom Sales Co Limited has been working since 14 January 1988. The present status of the company is Active. The registered address of The Old Telecom Sales Co 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 CAMERON, Michael Graeme Stuart has been resigned. Secretary DAWE-LANE, Patrick John Beachim has been resigned. Secretary MCDOUGALL, Andrew David has been resigned. Secretary SIMPSON-SMITH, John Victor has been resigned. Director BRAGG, Nicholas Christopher John has been resigned. Director CAMERON, Michael Graeme Stuart has been resigned. Director FINCH, Joanne Sarah has been resigned. Director HARRIS, Brian Athol has been resigned. Director HOPKINS, Curtis Daniel has been resigned. Director MCDOUGALL, Andrew David has been resigned. Director MCDOUGALL, David William has been resigned. Director PURKESS, Martin John has been resigned. Director SCHA*FER, Richard Wolfgang Henry has been resigned. Director SIMPSON-SMITH, John Victor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 18 August 2014

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
CAMERON, Michael Graeme Stuart
Resigned: 12 December 2008
Appointed Date: 03 July 2003

Secretary
DAWE-LANE, Patrick John Beachim
Resigned: 03 April 2014
Appointed Date: 12 December 2008

Secretary
MCDOUGALL, Andrew David
Resigned: 03 July 2003
Appointed Date: 22 September 1995

Secretary
SIMPSON-SMITH, John Victor
Resigned: 22 September 1995

Director
BRAGG, Nicholas Christopher John
Resigned: 03 October 2011
Appointed Date: 12 December 2008
65 years old

Director
CAMERON, Michael Graeme Stuart
Resigned: 31 December 2009
Appointed Date: 03 July 2003
77 years old

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

Director
HARRIS, Brian Athol
Resigned: 30 April 2010
Appointed Date: 12 December 2008
56 years old

Director
HOPKINS, Curtis Daniel
Resigned: 25 February 2009
Appointed Date: 12 December 2008
57 years old

Director
MCDOUGALL, Andrew David
Resigned: 31 December 2009
Appointed Date: 20 May 1994
59 years old

Director
MCDOUGALL, David William
Resigned: 03 July 2003
87 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 03 October 2011
58 years old

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

Director
SIMPSON-SMITH, John Victor
Resigned: 22 September 1995
Appointed Date: 20 May 1994

THE OLD TELECOM SALES CO. LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
28 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

05 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 105 more events
03 Mar 1988
Registered office changed on 03/03/88 from: the mill church road alrewas B.O.t staffs DE13 7BT

03 Mar 1988
Accounting reference date notified as 30/06

22 Feb 1988
Registered office changed on 22/02/88 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

22 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1988
Incorporation

THE OLD TELECOM SALES CO. LIMITED Charges

11 January 1991
Single debenture
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…