TELECOM NEW ZEALAND (UK) ENTERPRISES LIMITED
LONDON TCNZ (UK) INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 02540086
Status Active
Incorporation Date 17 September 1990
Company Type Private Limited Company
Address SUITE 1 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of TELECOM NEW ZEALAND (UK) ENTERPRISES LIMITED are www.telecomnewzealandukenterprises.co.uk, and www.telecom-new-zealand-uk-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telecom New Zealand Uk Enterprises Limited is a Private Limited Company. The company registration number is 02540086. Telecom New Zealand Uk Enterprises Limited has been working since 17 September 1990. The present status of the company is Active. The registered address of Telecom New Zealand Uk Enterprises Limited is Suite 1 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. EVETT, Francis Thomas is a Director of the company. SHEPPARD, Matthew Peter Floyd is a Director of the company. Secretary BIGGS, Gregory John has been resigned. Secretary DUIGNAN, Patrick John has been resigned. Secretary GILBERTSON, Tristan Murray has been resigned. Secretary KING, Philip James has been resigned. Secretary MULHOLLAND, Craig Andrew has been resigned. Secretary OLSON, Nicholas John has been resigned. Secretary WALKER, Rex Gregory has been resigned. Director BEZEMER, Peter Adrianus has been resigned. Director BIGGS, Gregory John has been resigned. Director BOGIEVSKI, Marko has been resigned. Director DUIGNAN, Patrick John has been resigned. Director ELLIS, Stephen Campbell Joseph has been resigned. Director GILLESPIE, Malcolm Ross has been resigned. Director KING, Philip James has been resigned. Director LAING, Mark Leslie has been resigned. Director MOLLER, George Andre has been resigned. Director NICHOLS, David Rodney has been resigned. Director OLSON, Nicholas John has been resigned. Director PARKER, Anthony Graeme has been resigned. Director RUMBALL, Stephen Brian has been resigned. Director SKILTON, Matthew William has been resigned. Director VAN WOERKOM, John Benjamin has been resigned. Director WALKER, Rex Gregory has been resigned. Director WHITE, Jeffrey Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 May 2013

Director
EVETT, Francis Thomas
Appointed Date: 11 September 2015
54 years old

Director
SHEPPARD, Matthew Peter Floyd
Appointed Date: 31 May 2015
58 years old

Resigned Directors

Secretary
BIGGS, Gregory John
Resigned: 01 August 1994

Secretary
DUIGNAN, Patrick John
Resigned: 17 September 2001
Appointed Date: 28 March 1996

Secretary
GILBERTSON, Tristan Murray
Resigned: 01 November 2012
Appointed Date: 19 August 2011

Secretary
KING, Philip James
Resigned: 13 January 2003
Appointed Date: 17 September 2001

Secretary
MULHOLLAND, Craig Andrew
Resigned: 19 August 2011
Appointed Date: 09 October 2008

Secretary
OLSON, Nicholas John
Resigned: 09 October 2008
Appointed Date: 13 January 2003

Secretary
WALKER, Rex Gregory
Resigned: 27 March 1996
Appointed Date: 01 August 1994

Director
BEZEMER, Peter Adrianus
Resigned: 30 September 1995
74 years old

Director
BIGGS, Gregory John
Resigned: 01 August 1994
63 years old

Director
BOGIEVSKI, Marko
Resigned: 31 January 2008
Appointed Date: 19 June 2000
62 years old

Director
DUIGNAN, Patrick John
Resigned: 17 September 2001
Appointed Date: 27 March 1996
77 years old

Director
ELLIS, Stephen Campbell Joseph
Resigned: 29 July 1994
66 years old

Director
GILLESPIE, Malcolm Ross
Resigned: 30 June 2000
Appointed Date: 22 April 1996
69 years old

Director
KING, Philip James
Resigned: 13 January 2003
Appointed Date: 17 September 2001
60 years old

Director
LAING, Mark Leslie
Resigned: 11 September 2015
Appointed Date: 19 August 2011
52 years old

Director
MOLLER, George Andre
Resigned: 30 September 1995
77 years old

Director
NICHOLS, David Rodney
Resigned: 19 December 1995
Appointed Date: 31 October 1994
85 years old

Director
OLSON, Nicholas John
Resigned: 22 February 2013
Appointed Date: 13 January 2003
63 years old

Director
PARKER, Anthony Graeme
Resigned: 19 August 2011
Appointed Date: 01 October 2007
68 years old

Director
RUMBALL, Stephen Brian
Resigned: 27 March 1996
Appointed Date: 31 October 1994
65 years old

Director
SKILTON, Matthew William
Resigned: 13 May 2013
Appointed Date: 22 February 2013
49 years old

Director
VAN WOERKOM, John Benjamin
Resigned: 31 May 2015
Appointed Date: 13 May 2013
58 years old

Director
WALKER, Rex Gregory
Resigned: 27 March 1996
Appointed Date: 01 August 1994
87 years old

Director
WHITE, Jeffrey Michael
Resigned: 31 March 2000
Appointed Date: 27 March 1996
69 years old

TELECOM NEW ZEALAND (UK) ENTERPRISES LIMITED Events

12 Dec 2016
Full accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
28 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 93,000,000

15 Sep 2015
Termination of appointment of Mark Leslie Laing as a director on 11 September 2015
...
... and 130 more events
19 Oct 1990
Company name changed returnflow LIMITED\certificate issued on 22/10/90
19 Oct 1990
Registered office changed on 19/10/90 from: 2 baches street london N1 6UB

17 Oct 1990
Memorandum and Articles of Association

17 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1990
Incorporation

TELECOM NEW ZEALAND (UK) ENTERPRISES LIMITED Charges

22 December 1992
Rent deposit agreement
Delivered: 31 December 1992
Status: Outstanding
Persons entitled: Whyte & Mackay Group PLC
Description: £3,770.
12 November 1990
Deed of defeasance
Delivered: 21 November 1990
Status: Satisfied on 17 November 1995
Persons entitled: European Pacific Trust Company (Hong Kong) Limited
Description: All of the company's right title and interest in and under…