TELECOM WAREHOUSE LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8JP

Company number 05134137
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address PREMIER HOUSE PREMIER WAY, POULTON INDUSTRIAL ESTATE, POULTON-LE-FYLDE, LANCASHIRE, FY6 8JP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a small company made up to 30 September 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of TELECOM WAREHOUSE LIMITED are www.telecomwarehouse.co.uk, and www.telecom-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Telecom Warehouse Limited is a Private Limited Company. The company registration number is 05134137. Telecom Warehouse Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Telecom Warehouse Limited is Premier House Premier Way Poulton Industrial Estate Poulton Le Fylde Lancashire Fy6 8jp. . DARNELL, Angela Margaret is a Secretary of the company. CORSBIE, Steven is a Director of the company. DARNELL, Angela Margaret is a Director of the company. RAVENSCROFT, David is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director BROWNLESS, Karl Joseph has been resigned. Director BROWNLESS, Lisa has been resigned. Director BUTT, Nadeam has been resigned. Director MARTINDALE, Darren Paul David has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
DARNELL, Angela Margaret
Appointed Date: 24 May 2004

Director
CORSBIE, Steven
Appointed Date: 05 September 2006
44 years old

Director
DARNELL, Angela Margaret
Appointed Date: 24 May 2004
66 years old

Director
RAVENSCROFT, David
Appointed Date: 24 May 2004
62 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 24 May 2004
Appointed Date: 20 May 2004

Director
BROWNLESS, Karl Joseph
Resigned: 09 November 2012
Appointed Date: 24 May 2004
50 years old

Director
BROWNLESS, Lisa
Resigned: 09 November 2012
Appointed Date: 24 May 2004
54 years old

Director
BUTT, Nadeam
Resigned: 07 January 2016
Appointed Date: 05 September 2006
63 years old

Director
MARTINDALE, Darren Paul David
Resigned: 31 May 2005
Appointed Date: 24 May 2004
51 years old

Director
UK DIRECTORS LTD
Resigned: 24 May 2004
Appointed Date: 20 May 2004

TELECOM WAREHOUSE LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Accounts for a small company made up to 30 September 2015
29 Nov 2016
First Gazette notice for compulsory strike-off
17 Sep 2016
Compulsory strike-off action has been discontinued
16 Sep 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 8

...
... and 57 more events
14 Jun 2004
New director appointed
14 Jun 2004
Registered office changed on 14/06/04 from: kemp house 152-160 city road london EC1V 2NX
28 May 2004
Secretary resigned
28 May 2004
Director resigned
20 May 2004
Incorporation

TELECOM WAREHOUSE LIMITED Charges

7 December 2004
Rent deposit deed
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The deposit (being £2,350 initially).