THE TELEPHONE PREFERENCE SERVICE LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE TELEPHONE PREFERENCE SERVICE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE TELEPHONE PREFERENCE SERVICE LIMITED was incorporated 25 years ago on 10/03/1999 and has the registered number: 03729928. The accounts status is SMALL and accounts are next due on 31/03/2024.
THE TELEPHONE PREFERENCE SERVICE LIMITED was incorporated 25 years ago on 10/03/1999 and has the registered number: 03729928. The accounts status is SMALL and accounts are next due on 31/03/2024.
THE TELEPHONE PREFERENCE SERVICE LIMITED - LONDON
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
LYNTON HOUSE
LONDON
WC1H 9LT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMANDA MERRON | Feb 1963 | British | Director | 2006-09-14 | CURRENT |
MR MICHAEL FRANCIS LORDAN | Mar 1946 | British | Director | 2019-12-19 | CURRENT |
ELAINE LEE | Sep 1970 | British | Director | 2015-09-23 | CURRENT |
MS MICHELLE MARY DE SOUZA | Sep 1963 | British | Director | 2014-06-26 | CURRENT |
MR MARTIN SHIELDS | Nov 1945 | British | Director | 1999-09-27 UNTIL 2004-08-16 | RESIGNED |
MR COLIN FRANK FRICKER | Apr 1936 | Secretary | 1999-04-06 UNTIL 1999-06-01 | RESIGNED | |
MR KENNETH EDWARD GOULDING | Secretary | 2019-12-19 UNTIL 2021-05-06 | RESIGNED | ||
PETER DOUGLAS HUEY | Apr 1962 | Secretary | 1999-06-01 UNTIL 2000-10-06 | RESIGNED | |
MISS TESSA LEUEEN ANNE KELLY | Dec 1953 | British | Secretary | 2002-02-14 UNTIL 2006-03-31 | RESIGNED |
MISS ZINA LILLIAN MANDA | Jun 1963 | British | Director | 2005-09-06 UNTIL 2012-01-31 | RESIGNED |
JODIE SANGSTER | Jul 1975 | Secretary | 2000-10-07 UNTIL 2002-03-14 | RESIGNED | |
JAMES GRAHAM MILLIGAN | British | Secretary | 2006-03-31 UNTIL 2020-01-01 | RESIGNED | |
MR ROBERT GRAHAM WILLOTT | Mar 1942 | British | Director | 1999-06-01 UNTIL 2006-07-13 | RESIGNED |
JOANNE MARGARET WHYTE | Feb 1966 | British | Director | 1999-04-06 UNTIL 2001-05-01 | RESIGNED |
CHRISTOPHER IAN WATSON | Jul 1951 | British | Director | 2000-08-12 UNTIL 2007-01-08 | RESIGNED |
MARTIN TROUGHTON | Oct 1966 | British | Director | 2008-03-04 UNTIL 2019-09-26 | RESIGNED |
MR ROY BRYAN THOMPSON | Jul 1953 | British | Director | 2007-09-06 UNTIL 2012-04-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-03-10 UNTIL 1999-04-06 | RESIGNED | ||
BRIAN LAWRENCE MCNALLY | Jun 1947 | British | Director | 2001-11-27 UNTIL 2007-04-29 | RESIGNED |
DARREN MCDERMOTT | Dec 1965 | British | Director | 2003-03-11 UNTIL 2004-05-19 | RESIGNED |
ANN LEILA JERMAIN | May 1954 | British | Director | 2001-02-27 UNTIL 2003-03-11 | RESIGNED |
MR COLIN THOMAS LLOYD | Mar 1942 | British | Director | 1999-04-06 UNTIL 2019-12-19 | RESIGNED |
MISS TESSA LEUEEN ANNE KELLY | Dec 1953 | British | Director | 2000-08-14 UNTIL 2006-03-31 | RESIGNED |
MR JAMES DENNIS KELLY | Jun 1961 | British | Director | 2003-12-09 UNTIL 2009-05-05 | RESIGNED |
MR MALCOLM GREEN | Aug 1960 | British | Director | 2009-06-11 UNTIL 2014-03-26 | RESIGNED |
MR COLIN FRANK FRICKER | Apr 1936 | Director | 1999-04-06 UNTIL 2000-05-23 | RESIGNED | |
MR KEVIN STUART CORDRAY | Feb 1957 | American | Director | 2004-09-07 UNTIL 2019-12-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-03-10 UNTIL 1999-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Data And Marketing Association Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-13 | 31-03-2023 | 510,672 Cash 499,878 equity |
ACCOUNTS - Final Accounts | 2023-03-30 | 31-03-2022 | 249,715 Cash 568,651 equity |
ACCOUNTS - Final Accounts | 2021-12-03 | 31-03-2021 | 1,075,042 Cash 593,746 equity |
ACCOUNTS - Final Accounts | 2020-12-18 | 31-03-2020 | 725,395 Cash 593,173 equity |