CALL2CALL LIMITED
BEALAW (596) LIMITED

Hellopages » Greater London » Westminster » W1W 8HS

Company number 04318931
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 57-61 MORTIMER STREET, LONDON, W1W 8HS
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of CALL2CALL LIMITED are www.call2call.co.uk, and www.call2call.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Call2call Limited is a Private Limited Company. The company registration number is 04318931. Call2call Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Call2call Limited is 57 61 Mortimer Street London W1w 8hs. . JOYCE, Jennifer is a Secretary of the company. BONAFIN, Paul John is a Director of the company. MARTIN, Andrew is a Director of the company. PATEL, Harshit Jayantilal is a Director of the company. Secretary PACE, Christopher David has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director PACE, Christopher David has been resigned. Director PATEL, Harshit Jayantilal has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
JOYCE, Jennifer
Appointed Date: 17 July 2006

Director
BONAFIN, Paul John
Appointed Date: 18 July 2006
64 years old

Director
MARTIN, Andrew
Appointed Date: 18 July 2006
58 years old

Director
PATEL, Harshit Jayantilal
Appointed Date: 12 May 2014
59 years old

Resigned Directors

Secretary
PACE, Christopher David
Resigned: 05 June 2006
Appointed Date: 26 February 2002

Secretary
BEACH SECRETARIES LIMITED
Resigned: 26 February 2002
Appointed Date: 07 November 2001

Director
PACE, Christopher David
Resigned: 05 June 2006
Appointed Date: 26 February 2002
57 years old

Director
PATEL, Harshit Jayantilal
Resigned: 30 April 2006
Appointed Date: 26 February 2002
59 years old

Director
CROFT NOMINEES LIMITED
Resigned: 26 February 2002
Appointed Date: 07 November 2001

Persons With Significant Control

Mr Andrew Martin
Notified on: 30 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALL2CALL LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

...
... and 40 more events
10 Apr 2002
Director resigned
06 Mar 2002
Registered office changed on 06/03/02 from: 100 fetter lane london EC4A 1BN
06 Mar 2002
Accounting reference date extended from 30/11/02 to 31/12/02
20 Feb 2002
Company name changed bealaw (596) LIMITED\certificate issued on 20/02/02
07 Nov 2001
Incorporation

Similar Companies

CALL2ACTION LTD CALL2ACTIONSERVICES LIMITED CALL2DAY LTD CALL2FIX LTD CALL4ALL LABS LP CALL4ALL LTD CALL4CARE LTD