FORENSIC TELECOMMUNICATIONS SERVICES LIMITED

5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
StatusDISSOLVED
Company No.02767103
CategoryPrivate Limited Company
Incorporated24 Nov 1992
Age31 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution21 Jul 2021
Years2 years, 10 months, 14 days

SUMMARY

FORENSIC TELECOMMUNICATIONS SERVICES LIMITED is an dissolved private limited company with number 02767103. It was incorporated 31 years, 6 months, 10 days ago, on 24 November 1992 and it was dissolved 2 years, 10 months, 14 days ago, on 21 July 2021. The company address is 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB.



People

CLARK, Jonathan Seager

Director

Director

ACTIVE

Assigned on 18 Feb 2000

Current time on role 24 years, 3 months, 15 days

GILLIES, David

Secretary

Solicitor

RESIGNED

Assigned on 10 Sep 1993

Resigned on 09 Mar 2007

Time on role 13 years, 5 months, 29 days

MATTHEWS, Cyril

Secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 21 Apr 2011

Time on role 4 years, 1 month, 12 days

COPYSUBMIT LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Nov 1992

Resigned on 10 Sep 1993

Time on role 9 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1992

Resigned on 24 Nov 1992

Time on role

ALUN JONES, John Derek, Sir

Director

Director

RESIGNED

Assigned on 25 Jul 2000

Resigned on 22 Jul 2005

Time on role 4 years, 11 months, 28 days

CLARK, Jennifer

Director

Company Director

RESIGNED

Assigned on 25 Jul 2000

Resigned on 23 Jan 2004

Time on role 3 years, 5 months, 29 days

CLETHRO, Raymond Alan

Director

Company Director

RESIGNED

Assigned on 10 Mar 2011

Resigned on 22 Nov 2013

Time on role 2 years, 8 months, 12 days

COLLINS, Simon Christopher

Director

Director

RESIGNED

Assigned on 25 Jul 2000

Resigned on 09 Dec 2003

Time on role 3 years, 4 months, 15 days

FRY, Alan Grahame

Director

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 09 Mar 2007

Time on role 4 years, 8 months, 8 days

GILLIES, David

Director

Solicitor

RESIGNED

Assigned on 25 Jul 2000

Resigned on 09 Mar 2007

Time on role 6 years, 7 months, 15 days

HENNING, David

Director

Marketing Consulta

RESIGNED

Assigned on 18 Jun 2007

Resigned on 30 Nov 2012

Time on role 5 years, 5 months, 12 days

HIPGRAVE, Shaun Andrew

Director

Director

RESIGNED

Assigned on 05 Jul 2004

Resigned on 30 Nov 2011

Time on role 7 years, 4 months, 25 days

MARSHALL, Roger John Walter

Director

Telecommunications Consultant

RESIGNED

Assigned on 24 Nov 1992

Resigned on 18 Feb 2000

Time on role 7 years, 2 months, 24 days

POVEY, Keith, Sir

Director

Management Consul

RESIGNED

Assigned on 12 Mar 2007

Resigned on 19 Jan 2010

Time on role 2 years, 10 months, 7 days

YATES, Hannah Rebecca

Director

Director

RESIGNED

Assigned on 05 Jul 2004

Resigned on 28 Feb 2010

Time on role 5 years, 7 months, 23 days


Some Companies

AIRTHERM FLUE SYSTEMS LIMITED

UNIT 17D,STOURBRIDGE,DY9 7ND

Number:11574373
Status:ACTIVE
Category:Private Limited Company

EPOCH RJK LIMITED

CHEMILINES HOUSE,WEMBLEY,HA0 1DX

Number:04323626
Status:ACTIVE
Category:Private Limited Company

EXO MANAGEMENT SOLUTIONS LIMITED

CAPTAIN'S BARN,BRIDGNORTH,WV16 4SW

Number:11706164
Status:ACTIVE
Category:Private Limited Company

FOCUS LETS LTD.

24 CHESTER ROAD NORTH,WALSALL,WS8 7JP

Number:09315513
Status:ACTIVE
Category:Private Limited Company

NEIL WALTON LIMITED

THE STABLE OFFICE,GREENHOW GREAT AYTON,TS9 6LP

Number:04770180
Status:ACTIVE
Category:Private Limited Company

TOLLWELL LIMITED

6 COCHRANE HOUSE ADMIRALS WAY,LONDON,E14 9UD

Number:01936170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source