TELFORD PROJECTS LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
TELFORD PROJECTS LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
TELFORD PROJECTS LIMITED was incorporated 24 years ago on 29/12/1999 and has the registered number: 03900556. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TELFORD PROJECTS LIMITED was incorporated 24 years ago on 29/12/1999 and has the registered number: 03900556. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TELFORD PROJECTS LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TELFORD HOUSE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9HN
This Company Originates in : United Kingdom
Previous trading names include:
SYMPHONY TELECOMMUNICATIONS LIMITED (until 03/01/2006)
SYMPHONY TELECOMMUNICATIONS LIMITED (until 03/01/2006)
SYMPHONY TELECOM HOLDINGS LIMITED (until 29/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS BARNABY PHILPOT | Feb 1964 | British | Director | 2006-09-20 | CURRENT |
CHRISTINE GILLIAN HERBERT | Secretary | 2017-05-02 | CURRENT | ||
CHRISTINE GILLIAN HERBERT | Jun 1970 | British | Director | 2017-05-02 | CURRENT |
DH & B MANAGERS LIMITED | Nominee Director | 1999-12-29 UNTIL 2000-01-18 | RESIGNED | ||
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-12-29 UNTIL 2000-01-18 | RESIGNED | ||
DAVID EDWARD CHRISTOPHER | Jul 1950 | British | Secretary | 2000-02-24 UNTIL 2000-09-07 | RESIGNED |
IAN DAVID BREWER | Jul 1966 | British | Secretary | 2002-07-05 UNTIL 2004-07-28 | RESIGNED |
MR ADAM PAUL MOLONEY | Nov 1969 | British | Secretary | 2006-10-30 UNTIL 2017-05-02 | RESIGNED |
DUNCAN MACLEAN HAYES | May 1948 | British | Secretary | 2000-09-07 UNTIL 2000-12-01 | RESIGNED |
NICHOLAS JAMES FOLLAND | Oct 1965 | British | Secretary | 2000-12-15 UNTIL 2001-05-10 | RESIGNED |
SAMANTHA JAYNE DRIVER | Secretary | 2004-07-28 UNTIL 2006-10-30 | RESIGNED | ||
MR JAMES DAVID STEVENSON | British | Secretary | 2001-05-10 UNTIL 2002-07-05 | RESIGNED | |
ANTHONY NIGEL WIDDOWSON | Sep 1968 | British | Secretary | 2000-01-18 UNTIL 2000-02-24 | RESIGNED |
DH & B DIRECTORS LIMITED | Nominee Director | 1999-12-29 UNTIL 2000-01-18 | RESIGNED | ||
MR MARTIN ROBERT TURNER | Apr 1958 | British | Director | 2000-02-24 UNTIL 2006-09-20 | RESIGNED |
RICHARD STEPHEN JAMES PEMBROKE | Jan 1972 | British | Director | 2000-01-18 UNTIL 2001-03-27 | RESIGNED |
DANIEL JAMES THOMPSON | Dec 1960 | British | Director | 2000-02-24 UNTIL 2001-07-05 | RESIGNED |
NICHOLAS DAVID DENBY ROBERTS | Dec 1967 | British | Director | 2000-01-18 UNTIL 2001-03-27 | RESIGNED |
MR CHRISTOPHER CHARLES PILLING | Jun 1966 | British | Director | 2000-01-19 UNTIL 2000-02-24 | RESIGNED |
MR MARTIN HENRY YOUNG | May 1946 | British | Director | 2000-01-25 UNTIL 2000-02-24 | RESIGNED |
MR ADAM PAUL MOLONEY | Nov 1969 | British | Director | 2006-03-29 UNTIL 2017-05-02 | RESIGNED |
DANIEL JOHN KELLY | Dec 1956 | British | Director | 2000-02-24 UNTIL 2001-12-31 | RESIGNED |
MR MARK JONES | Jan 1966 | British | Director | 2001-03-27 UNTIL 2006-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eckoh Plc | 2016-12-29 | Hemel Hempstead | Ownership of shares 75 to 100 percent |