THE TELEPHONE PREFERENCE SERVICE LIMITED
RESETBURST LIMITED

Hellopages » Greater London » Westminster » W1W 8SS

Company number 03729928
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 70 MARGARET STREET, LONDON, W1W 8SS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 . The most likely internet sites of THE TELEPHONE PREFERENCE SERVICE LIMITED are www.thetelephonepreferenceservice.co.uk, and www.the-telephone-preference-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Telephone Preference Service Limited is a Private Limited Company. The company registration number is 03729928. The Telephone Preference Service Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of The Telephone Preference Service Limited is 70 Margaret Street London W1w 8ss. . MILLIGAN, James Graham is a Secretary of the company. CORDRAY, Kevin Stuart is a Director of the company. DE SOUZA, Michelle Mary is a Director of the company. LEE, Elaine is a Director of the company. LLOYD, Colin Thomas is a Director of the company. MERRON, Amanda is a Director of the company. TROUGHTON, Martin is a Director of the company. Secretary FRICKER, Colin Frank has been resigned. Secretary HUEY, Peter Douglas has been resigned. Secretary KELLY, Tessa Leueen Anne has been resigned. Secretary SANGSTER, Jodie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRICKER, Colin Frank has been resigned. Director GREEN, Malcolm has been resigned. Director JERMAIN, Ann Leila has been resigned. Director KELLY, James Dennis has been resigned. Director KELLY, Tessa Leueen Anne has been resigned. Director MANDA, Zina Lillian has been resigned. Director MCDERMOTT, Darren has been resigned. Director MCNALLY, Brian Lawrence has been resigned. Director SHIELDS, Martin has been resigned. Director THOMPSON, Roy Bryan has been resigned. Director WATSON, Christopher Ian has been resigned. Director WHYTE, Joanne Margaret has been resigned. Director WILLOTT, Robert Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MILLIGAN, James Graham
Appointed Date: 31 March 2006

Director
CORDRAY, Kevin Stuart
Appointed Date: 07 September 2004
68 years old

Director
DE SOUZA, Michelle Mary
Appointed Date: 26 June 2014
62 years old

Director
LEE, Elaine
Appointed Date: 23 September 2015
55 years old

Director
LLOYD, Colin Thomas
Appointed Date: 06 April 1999
83 years old

Director
MERRON, Amanda
Appointed Date: 14 September 2006
62 years old

Director
TROUGHTON, Martin
Appointed Date: 04 March 2008
58 years old

Resigned Directors

Secretary
FRICKER, Colin Frank
Resigned: 01 June 1999
Appointed Date: 06 April 1999

Secretary
HUEY, Peter Douglas
Resigned: 06 October 2000
Appointed Date: 01 June 1999

Secretary
KELLY, Tessa Leueen Anne
Resigned: 31 March 2006
Appointed Date: 14 February 2002

Secretary
SANGSTER, Jodie
Resigned: 14 March 2002
Appointed Date: 07 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1999
Appointed Date: 10 March 1999

Director
FRICKER, Colin Frank
Resigned: 23 May 2000
Appointed Date: 06 April 1999
89 years old

Director
GREEN, Malcolm
Resigned: 26 March 2014
Appointed Date: 11 June 2009
65 years old

Director
JERMAIN, Ann Leila
Resigned: 11 March 2003
Appointed Date: 27 February 2001
71 years old

Director
KELLY, James Dennis
Resigned: 05 May 2009
Appointed Date: 09 December 2003
64 years old

Director
KELLY, Tessa Leueen Anne
Resigned: 31 March 2006
Appointed Date: 14 August 2000
71 years old

Director
MANDA, Zina Lillian
Resigned: 31 January 2012
Appointed Date: 06 September 2005
62 years old

Director
MCDERMOTT, Darren
Resigned: 19 May 2004
Appointed Date: 11 March 2003
59 years old

Director
MCNALLY, Brian Lawrence
Resigned: 29 April 2007
Appointed Date: 27 November 2001
78 years old

Director
SHIELDS, Martin
Resigned: 16 August 2004
Appointed Date: 27 September 1999
79 years old

Director
THOMPSON, Roy Bryan
Resigned: 30 April 2012
Appointed Date: 06 September 2007
72 years old

Director
WATSON, Christopher Ian
Resigned: 08 January 2007
Appointed Date: 12 August 2000
74 years old

Director
WHYTE, Joanne Margaret
Resigned: 01 May 2001
Appointed Date: 06 April 1999
59 years old

Director
WILLOTT, Robert Graham
Resigned: 13 July 2006
Appointed Date: 01 June 1999
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 1999
Appointed Date: 10 March 1999

THE TELEPHONE PREFERENCE SERVICE LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

07 Mar 2016
Appointment of Ms Michelle Mary De Souza as a director on 26 June 2014
07 Mar 2016
Appointment of Elaine Lee as a director on 23 September 2015
...
... and 82 more events
20 Apr 1999
New secretary appointed;new director appointed
20 Apr 1999
New director appointed
20 Apr 1999
New director appointed
20 Apr 1999
Registered office changed on 20/04/99 from: 1 mitchell lane bristol BS1 6BU
10 Mar 1999
Incorporation