TELSTRA GLOBAL LIMITED

2nd Floor Blue Fin 2nd Floor Blue Fin, London, SE1 0TA
StatusACTIVE
Company No.02818910
CategoryPrivate Limited Company
Incorporated18 May 1993
Age31 years, 29 days
JurisdictionEngland Wales

SUMMARY

TELSTRA GLOBAL LIMITED is an active private limited company with number 02818910. It was incorporated 31 years, 29 days ago, on 18 May 1993. The company address is 2nd Floor Blue Fin 2nd Floor Blue Fin, London, SE1 0TA.



People

LESTER, James Richard Thomas

Director

Finance Strategy-Principal

ACTIVE

Assigned on 09 Jan 2020

Current time on role 4 years, 5 months, 7 days

BOSSON, Paul Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Feb 1999

Resigned on 02 Jun 2000

Time on role 1 year, 3 months, 18 days

GHEE, Anthony William

Secretary

Solicitor

RESIGNED

Assigned on 23 Jul 2001

Resigned on 21 Aug 2003

Time on role 2 years, 29 days

GOODFELLOW, Ronald Henry

Secretary

RESIGNED

Assigned on 19 Sep 1996

Resigned on 20 Nov 1998

Time on role 2 years, 2 months, 1 day

GOULD, John Matthew Joseph, Mr.

Secretary

Solicitor

RESIGNED

Assigned on 21 Aug 2003

Resigned on 30 Nov 2018

Time on role 15 years, 3 months, 9 days

KERR, Michael David

Secretary

Solicitor

RESIGNED

Assigned on 04 Jun 1993

Resigned on 29 Jun 1994

Time on role 1 year, 25 days

LEE, Roger

Secretary

RESIGNED

Assigned on 29 Jun 1994

Resigned on 19 Sep 1996

Time on role 2 years, 2 months, 20 days

STARK, David James

Secretary

Lawyer

RESIGNED

Assigned on 26 Jun 2000

Resigned on 23 Jul 2001

Time on role 1 year, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 May 1993

Resigned on 04 Jun 1993

Time on role 17 days

ALLEN, Stuart Peter

Director

Managing Director

RESIGNED

Assigned on 23 Jul 2001

Resigned on 27 Sep 2002

Time on role 1 year, 2 months, 4 days

AMARASINGHE, Wisanka

Director

Financial Controller - Emea

RESIGNED

Assigned on 26 Jan 2022

Resigned on 20 Jun 2022

Time on role 4 months, 25 days

AYERS, David Harvey

Director

Solicitor

RESIGNED

Assigned on 04 Jun 1993

Resigned on 23 Sep 1993

Time on role 3 months, 19 days

BURKE, John Richard

Director

Assistant Director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 02 Nov 2009

Time on role 14 years, 4 months, 13 days

CALLANAN, John

Director

Director Of Sales Mrktng & Str

RESIGNED

Assigned on 10 Nov 1998

Resigned on 30 Jun 2000

Time on role 1 year, 7 months, 20 days

CAMPBELL, Doug

Director

Group Manageing Director

RESIGNED

Assigned on 20 Aug 1999

Resigned on 27 Mar 2000

Time on role 7 months, 7 days

COATES, John William

Director

General Manager Finance

RESIGNED

Assigned on 11 Apr 2000

Resigned on 23 Jul 2001

Time on role 1 year, 3 months, 12 days

DEMETRIOU, Steven

Director

General Manager

RESIGNED

Assigned on 22 Jul 1996

Resigned on 28 Apr 2000

Time on role 3 years, 9 months, 6 days

DUTTON, Peter

Director

Business Manager

RESIGNED

Assigned on 19 Jun 1995

Resigned on 20 Apr 1998

Time on role 2 years, 10 months, 1 day

FAULKS, Boyd Maxwell

Director

Managing Director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 04 Jul 1996

Time on role 1 year, 15 days

GHEE, Anthony William

Director

Solicitor

RESIGNED

Assigned on 23 Jul 2001

Resigned on 20 Aug 2003

Time on role 2 years, 28 days

GOULD, John Matthew Joseph, Mr.

Director

Solicitor

RESIGNED

Assigned on 27 Feb 2005

Resigned on 30 Nov 2018

Time on role 13 years, 9 months, 3 days

GRUNDY, Wayne Phillip

Director

Manager-Telecommunications

RESIGNED

Assigned on 24 Oct 1994

Resigned on 30 Jul 1998

Time on role 3 years, 9 months, 6 days

HOMER, Thomas Luke

Director

Managing Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 31 May 2019

Time on role 6 months, 1 day

HONG, Ming Chau Henry

Director

Group Financial Controller

RESIGNED

Assigned on 17 Nov 2010

Resigned on 31 Mar 2014

Time on role 3 years, 4 months, 14 days

HUXTABLE, Arthur Thomas

Director

Executive

RESIGNED

Assigned on 15 Mar 1994

Resigned on 30 Jun 1995

Time on role 1 year, 3 months, 15 days

KERR, Michael David

Director

Solicitor

RESIGNED

Assigned on 04 Jun 1993

Resigned on 23 Sep 1993

Time on role 3 months, 19 days

MARKEY, Graham James

Director

Executive

RESIGNED

Assigned on 23 Sep 1993

Resigned on 28 Jun 1995

Time on role 1 year, 9 months, 5 days

MIRABITO, Graham Brian Sergio

Director

Managing Director

RESIGNED

Assigned on 22 Jul 1996

Resigned on 30 Jul 1998

Time on role 2 years, 8 days

PRETTY, Edward Noel

Director

Managing Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 17 Aug 1999

Time on role 1 year, 18 days

ROGERSON, Douglas James

Director

Finance Director

RESIGNED

Assigned on 18 Jun 2014

Resigned on 09 Jan 2020

Time on role 5 years, 6 months, 21 days

SIVIK, Sigbjorn Magne

Director

General Manager

RESIGNED

Assigned on 19 Jun 1995

Resigned on 31 Jul 1996

Time on role 1 year, 1 month, 12 days

STARK, David James

Director

Lawyer

RESIGNED

Assigned on 30 Jul 1998

Resigned on 23 Jul 2001

Time on role 2 years, 11 months, 24 days

THORN, David John

Director

Man Director

RESIGNED

Assigned on 06 Feb 2003

Resigned on 09 Mar 2007

Time on role 4 years, 1 month, 3 days

VYE, Simon William

Director

Ceo

RESIGNED

Assigned on 27 Mar 2007

Resigned on 01 Jun 2010

Time on role 3 years, 2 months, 5 days

WEIRICK, John Paul

Director

Executive

RESIGNED

Assigned on 23 Sep 1993

Resigned on 21 Dec 1994

Time on role 1 year, 2 months, 28 days

WILCHER, Raymond Kenneth

Director

Business Manager

RESIGNED

Assigned on 10 Oct 2000

Resigned on 23 Jul 2001

Time on role 9 months, 13 days

WILLIAMS, Matthew Ian

Director

Head Of Emea

RESIGNED

Assigned on 17 Jul 2019

Resigned on 30 Jun 2023

Time on role 3 years, 11 months, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 May 1993

Resigned on 04 Jun 1993

Time on role 17 days


Some Companies

EMMA TEBBUTT LIMITED

4A TERRAPIN ROAD,LONDON,SW17 8QN

Number:11155319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MW FARM TRADING LTD

147 LIVERPOOL ROAD SOUTH,ORMSKIRK,L40 7RE

Number:11252220
Status:ACTIVE
Category:Private Limited Company

ROWGREEN LIMITED

13 SOUTHINGTON,BASINGSTOKE,RG25 3DA

Number:07788215
Status:ACTIVE
Category:Private Limited Company

SOLIS PROPERTIES LIMITED

8 NEWBRIDGE AVENUE,WOLVERHAMPTON,WV6 0LW

Number:10817050
Status:ACTIVE
Category:Private Limited Company

THE BOCONNOC STEAM FAIR LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:05213527
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THRIVE SOCIAL BUSINESS LTD

BROOKWOOD ACCOUNTANCY LTD THE OLD POST OFFICE,,KIDLINGTON, OXFORD.,OX5 1AQ

Number:09613423
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