INDIGO TELECOM INSTALLATION SERVICES LIMITED - MAGOR
Company Profile | Company Filings |
Overview
INDIGO TELECOM INSTALLATION SERVICES LIMITED is a Private Limited Company from MAGOR UNITED KINGDOM and has the status: Active.
INDIGO TELECOM INSTALLATION SERVICES LIMITED was incorporated 23 years ago on 18/04/2001 and has the registered number: 04200834. The accounts status is DORMANT and accounts are next due on 31/01/2025.
INDIGO TELECOM INSTALLATION SERVICES LIMITED was incorporated 23 years ago on 18/04/2001 and has the registered number: 04200834. The accounts status is DORMANT and accounts are next due on 31/01/2025.
INDIGO TELECOM INSTALLATION SERVICES LIMITED - MAGOR
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
102 WALES ONE BUSINESS PARK
MAGOR
MONMOUTHSHIRE
NP26 3DG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
INDIGO TELECOM INSALLATION SERVICES LIMITED (until 26/05/2011)
INDIGO TELECOM INSALLATION SERVICES LIMITED (until 26/05/2011)
REDBRIDGE MANAGEMENT SERVICES LTD (until 17/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER DUNCAN WELCH | Oct 1963 | British | Director | 2016-07-11 | CURRENT |
MR IAN JOSEPH DUGGAN | Dec 1969 | Irish | Director | 2023-10-31 | CURRENT |
MR PETER DUNCAN WELCH | Secretary | 2016-07-11 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-04-18 UNTIL 2001-05-11 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-04-18 UNTIL 2001-05-11 | RESIGNED | ||
MARK ANTHONY BRUCE | Dec 1965 | British | Director | 2001-05-11 UNTIL 2007-11-29 | RESIGNED |
STUART REGINALD BROTHERS | Sep 1961 | British | Secretary | 2003-12-08 UNTIL 2007-11-29 | RESIGNED |
MR LEE JOHNSTONE | Oct 1975 | British | Secretary | 2007-11-29 UNTIL 2009-09-14 | RESIGNED |
MRS GWYNNETH CHARLOTTE CHAPPELLE | Jun 1970 | British | Secretary | 2001-05-11 UNTIL 2003-12-08 | RESIGNED |
JULIA ALISON MORTON | British | Secretary | 2009-09-14 UNTIL 2010-05-17 | RESIGNED | |
PHILIP WILLIAMS | British | Secretary | 2010-05-17 UNTIL 2016-07-11 | RESIGNED | |
MR PHILIP JOHN CHAPPELLE | Mar 1971 | British | Director | 2001-05-11 UNTIL 2003-12-08 | RESIGNED |
MR PHILIP EDWARD WILLIAMS | Apr 1968 | British | Director | 2007-11-29 UNTIL 2016-07-11 | RESIGNED |
MR STEPHEN PETER THOMPSON | Mar 1962 | British | Director | 2012-11-23 UNTIL 2020-04-01 | RESIGNED |
MR WILLIAM SIMON RIGBY | Dec 1961 | British | Director | 2008-10-07 UNTIL 2010-02-08 | RESIGNED |
MARK ROBERT ORCHART | Oct 1960 | British | Director | 2008-05-23 UNTIL 2012-11-23 | RESIGNED |
MR MICHAEL STEWART NORFIELD | Jun 1963 | British | Director | 2008-05-01 UNTIL 2016-07-11 | RESIGNED |
MR DERRICK MATTHEWS | Mar 1947 | British | Director | 2003-12-08 UNTIL 2004-03-16 | RESIGNED |
MR IAN JOHN GAUNTLETT | Mar 1964 | British | Director | 2020-04-23 UNTIL 2023-11-14 | RESIGNED |
MR PETER LOUIS BURRIDGE | Apr 1956 | British | Director | 2007-11-29 UNTIL 2008-11-03 | RESIGNED |
MRS GWYNNETH CHARLOTTE CHAPPELLE | Jun 1970 | British | Director | 2001-05-11 UNTIL 2003-09-08 | RESIGNED |
MR PETER LOUIS BURRIDGE | Apr 1956 | British | Director | 2007-11-29 UNTIL 2007-11-29 | RESIGNED |
SARAH JANE BRUCE | Dec 1968 | British | Director | 2001-05-11 UNTIL 2003-09-08 | RESIGNED |
SARAH JANE BRUCE | Dec 1968 | British | Director | 2004-03-16 UNTIL 2007-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Indigo Telecom Group Limited | 2016-04-06 | Magnor Monmouthshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |