TELCO HOLDINGS LIMITED - SALFORD
Company Profile | Company Filings |
Overview
TELCO HOLDINGS LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
TELCO HOLDINGS LIMITED was incorporated 22 years ago on 21/05/2001 and has the registered number: 04219971. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TELCO HOLDINGS LIMITED was incorporated 22 years ago on 21/05/2001 and has the registered number: 04219971. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TELCO HOLDINGS LIMITED - SALFORD
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 |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
SOAPWORKS
SALFORD
M5 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES DONALD SMITH | Feb 1977 | British | Director | 2023-04-17 | CURRENT |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Secretary | 2005-12-30 | CURRENT |
TRISTIA ADELE HARRISON | Feb 1973 | British | Director | 2017-08-31 | CURRENT |
RICHARD JOHN SMELT | Jun 1957 | British | Director | 2005-12-30 UNTIL 2007-11-07 | RESIGNED |
MR IAIN WILLIAM TORRENS | Aug 1968 | British | Director | 2015-01-05 UNTIL 2017-08-31 | RESIGNED |
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2004-09-23 UNTIL 2005-12-30 | RESIGNED | ||
MR SCOTT MARSHALL | Secretary | 2009-11-20 UNTIL 2011-04-30 | RESIGNED | ||
OLSWANG COSEC LIMITED | Corporate Secretary | 2001-05-21 UNTIL 2001-06-18 | RESIGNED | ||
MR ANTHONY KATZ | Oct 1968 | British | Secretary | 2001-06-18 UNTIL 2002-07-05 | RESIGNED |
MR. IAN PAUL MCDOUGALL | Jan 1968 | British | Secretary | 2002-07-05 UNTIL 2003-07-08 | RESIGNED |
MR DARYL MARC PATON | May 1964 | British | Secretary | 2003-07-08 UNTIL 2004-09-23 | RESIGNED |
MR STEPHEN MAKIN | Sep 1969 | British | Director | 2013-07-26 UNTIL 2014-11-13 | RESIGNED |
MR JAMES THOMAS | Jan 1969 | British | Director | 2010-01-21 UNTIL 2010-06-04 | RESIGNED |
MR JONATHAN GILES THACKRAY | Dec 1973 | British | Director | 2022-09-01 UNTIL 2023-02-13 | RESIGNED |
MR ROGER WILLIAM TAYLOR | Nov 1964 | British | Director | 2005-12-30 UNTIL 2009-07-31 | RESIGNED |
MS AMY STIRLING | Aug 1969 | British | Director | 2010-09-20 UNTIL 2013-07-26 | RESIGNED |
IAN RAMSEY SAFWAT EL MOKADEM | Feb 1968 | British | Director | 2004-09-23 UNTIL 2005-12-30 | RESIGNED |
MR DARYL MARC PATON | May 1964 | British | Director | 2003-06-03 UNTIL 2004-09-23 | RESIGNED |
OLSWANG DIRECTORS 1 LIMITED | Director | 2001-05-21 UNTIL 2001-06-18 | RESIGNED | ||
DR ENGIN MUMCUOGLU | Dec 1953 | British | Director | 2001-09-11 UNTIL 2004-09-23 | RESIGNED |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2005-12-30 UNTIL 2018-02-27 | RESIGNED |
MR NIGEL JEREMY LANGSTAFF | Dec 1968 | British | Director | 2005-12-30 UNTIL 2010-01-21 | RESIGNED |
MR RAYMOND CHARLES ALEXANDRE LECLERCQ | Mar 1968 | French | Director | 2004-09-23 UNTIL 2005-12-30 | RESIGNED |
MR BERNARD JANUS LEBRECHT | Feb 1940 | English | Director | 2001-06-18 UNTIL 2004-09-23 | RESIGNED |
MR PHIL JOHN EAYRES | Feb 1969 | British | Director | 2021-03-12 UNTIL 2024-02-29 | RESIGNED |
MR ANTHONY KATZ | Oct 1968 | British | Director | 2001-06-18 UNTIL 2003-06-03 | RESIGNED |
MR ASHER ANCHEL GRATT | Mar 1954 | British | Director | 2001-06-18 UNTIL 2004-09-23 | RESIGNED |
MRS KATE FERRY | Feb 1973 | British | Director | 2018-02-27 UNTIL 2021-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Talktalk Group Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |