VOICE HOLDINGS LIMITED - NELSON
Company Profile | Company Filings |
Overview
VOICE HOLDINGS LIMITED is a Private Limited Company from NELSON and has the status: Dissolved - no longer trading.
VOICE HOLDINGS LIMITED was incorporated 23 years ago on 04/12/2000 and has the registered number: 04119078. The accounts status is TOTAL EXEMPTION FULL.
VOICE HOLDINGS LIMITED was incorporated 23 years ago on 04/12/2000 and has the registered number: 04119078. The accounts status is TOTAL EXEMPTION FULL.
VOICE HOLDINGS LIMITED - NELSON
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 | 31/03/2018 |
Registered Office
LINDRED HOUSE, 20 LINDRED ROAD
NELSON
BB9 5SR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART NORMAN MORTEN | Apr 1971 | British | Director | 2018-12-01 | CURRENT |
MR DAVID RAYMOND MCGINN | Jan 1966 | British | Director | 2018-12-01 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-04 UNTIL 2000-12-04 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-04 UNTIL 2000-12-04 | RESIGNED | ||
MR IAN WATSON | Feb 1967 | British | Director | 2000-12-04 UNTIL 2018-06-15 | RESIGNED |
MR STEPHEN ALAN SMITH | Nov 1963 | British | Director | 2018-06-15 UNTIL 2019-02-01 | RESIGNED |
MR DEAN MATTHEW SALE | Aug 1975 | British | Director | 2007-01-19 UNTIL 2018-06-15 | RESIGNED |
MR NEIL MULLER | Oct 1971 | British | Director | 2018-06-15 UNTIL 2018-06-22 | RESIGNED |
PENNY RAWLINGS | Aug 1976 | Secretary | 2002-08-14 UNTIL 2005-06-21 | RESIGNED | |
MR DAVID LEWIS MCGLENNON | Secretary | 2018-06-15 UNTIL 2019-02-01 | RESIGNED | ||
SAMANTHA LEATHAM-LOCKE | Jan 1977 | Secretary | 2000-12-04 UNTIL 2002-08-14 | RESIGNED | |
MICHAEL JAGGARD | Secretary | 2005-06-21 UNTIL 2009-10-01 | RESIGNED | ||
MR DAVID LEWIS MCGLENNON | Sep 1974 | British | Director | 2018-06-22 UNTIL 2019-02-01 | RESIGNED |
MISS JASBINDER BAINS | Secretary | 2012-02-16 UNTIL 2014-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daisy Communications Ltd | 2019-07-12 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Anglia Telecom Centres Limited | 2018-06-15 - 2019-07-12 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Watson | 2016-07-01 - 2018-06-15 | 2/1967 | Nelson Lancashire | Ownership of shares 25 to 50 percent |