Wirral
Merseyside
L62 0DE
Secretary Name | Ann Rosemary Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Retired |
Correspondence Address | 1 Ince Grove Oxton Merseyside CH43 2GE Wales |
Director Name | Rizwan Khan Khan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | "Richlands Maesteg Road Tondu Bridgend Mid Glamorgan CF32 9BT Wales |
Secretary Name | David Paul Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2000) |
Role | Manager |
Correspondence Address | 6 Eastham Village Road Wirral Merseyside L62 0DE |
Secretary Name | William Voyage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Apartment 50 10 College Terrace Docklands,London E3 5AN |
Secretary Name | XEON Telinform Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 1st Floor 104 Whitchurch Road Cardiff South Glamorgan CF14 3LY Wales |
Registered Address | Stanton House Business Centre 6 Eastham Village Road Wirral Merseyside CH62 0DE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Next Accounts Due | 12 February 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
Next Return Due | 20 June 2017 (overdue) |
---|
4 October 2002 | Order of court to wind up (2 pages) |
---|---|
4 October 2002 | Order of court to wind up (2 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
8 August 2000 | Company name changed blue telecom LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed blue telecom LIMITED\certificate issued on 09/08/00 (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
27 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: the national bank building 24 fenwick street liverpool merseyside L2 7NE (1 page) |
27 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: the national bank building 24 fenwick street liverpool merseyside L2 7NE (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 104 whitchurch road cardiff south glamorgan CF14 3LY (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 104 whitchurch road cardiff south glamorgan CF14 3LY (1 page) |
12 April 1999 | Incorporation (14 pages) |
12 April 1999 | Incorporation (14 pages) |