MA TELEPHONE HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
MA TELEPHONE HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MA TELEPHONE HOUSE LIMITED was incorporated 28 years ago on 20/11/1995 and has the registered number: 03128043. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MA TELEPHONE HOUSE LIMITED was incorporated 28 years ago on 20/11/1995 and has the registered number: 03128043. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MA TELEPHONE HOUSE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
89 LEVEL 2
LONDON
W1F 0UB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BARROWGATE PROPERTIES LIMITED (until 23/08/2019)
BARROWGATE PROPERTIES LIMITED (until 23/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL ANTHONY BROWN | Apr 1977 | British | Director | 2019-08-20 | CURRENT |
JASON MARSHALL BLANK | Aug 1971 | British | Director | 2019-08-20 | CURRENT |
MR ALEXANDER FRANCIS STANLEY WRIGHT | Jun 1982 | British | Director | 2020-02-12 UNTIL 2021-11-15 | RESIGNED |
MR TIMOTHY WILLIAM STRUTH | Dec 1976 | British | Director | 2018-08-30 UNTIL 2019-08-20 | RESIGNED |
MR MALCOLM STRUTH | Mar 1950 | British | Director | 1996-03-20 UNTIL 2019-08-20 | RESIGNED |
MR RICHARD GRANT SELBY | Jun 1969 | British | Director | 2019-08-20 UNTIL 2022-12-07 | RESIGNED |
MR JOSHUA MICHAEL SIMON SEGAL | Jun 1986 | British | Director | 2018-08-30 UNTIL 2019-08-20 | RESIGNED |
PATRICIA PAMELA NORRIS | Jan 1933 | British | Director | 1995-11-20 UNTIL 1996-03-06 | RESIGNED |
HAROLD MICHAEL MYERS | Dec 1925 | British | Director | 1995-11-20 UNTIL 1996-03-06 | RESIGNED |
MR MICHAEL DANIEL MARKS | Jan 1980 | British | Director | 2019-08-20 UNTIL 2019-09-09 | RESIGNED |
MR DAVID BENJAMIN MARKS | Jun 1969 | British | Director | 2019-08-20 UNTIL 2022-12-07 | RESIGNED |
CYRIL FOUX | Nov 1920 | British | Director | 1996-03-06 UNTIL 2011-09-30 | RESIGNED |
E L NOMINEES LIMITED | Aug 1996 | Director | 1995-11-20 UNTIL 1995-11-20 | RESIGNED | |
PATRICIA PAMELA NORRIS | Jan 1933 | British | Secretary | 1995-11-20 UNTIL 1996-03-06 | RESIGNED |
ANNA NELSON-ROBERTS | British | Secretary | 1996-03-06 UNTIL 2011-09-30 | RESIGNED | |
EL SERVICES LTD | Secretary | 1995-11-20 UNTIL 1995-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ma Telephone House Holdings Limited | 2019-08-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Leigh Foux | 2016-11-08 - 2019-08-20 | 7/1952 | Herzlia Pituach |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |