TELECOM SOLUTIONS INTERNATIONAL LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.03105396
CategoryPrivate Limited Company
Incorporated22 Sep 1995
Age28 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution17 Dec 2020
Years3 years, 5 months, 15 days

SUMMARY

TELECOM SOLUTIONS INTERNATIONAL LIMITED is an dissolved private limited company with number 03105396. It was incorporated 28 years, 8 months, 9 days ago, on 22 September 1995 and it was dissolved 3 years, 5 months, 15 days ago, on 17 December 2020. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



People

NORTH, Stephen Paul

Director

Telephone Engineer

ACTIVE

Assigned on 17 Dec 2014

Current time on role 9 years, 5 months, 15 days

HURST, Charline Sarah Jane

Secretary

RESIGNED

Assigned on 01 Feb 2015

Resigned on 29 Nov 2016

Time on role 1 year, 9 months, 28 days

NIMMANWATHANA, Wirach

Secretary

Company Secretary

RESIGNED

Assigned on 24 Jan 1996

Resigned on 09 Oct 1998

Time on role 2 years, 8 months, 16 days

NIXON, Joanne Robyn

Secretary

Telecom Consultant

RESIGNED

Assigned on 09 Oct 1998

Resigned on 09 Jan 2007

Time on role 8 years, 3 months

M W DOUGLAS & COMPANY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 01 Dec 1995

Time on role 2 months, 9 days

STREATHAM SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jan 2007

Resigned on 17 Dec 2014

Time on role 7 years, 11 months, 1 day

HYNES, Michael Anthony

Director

Director

RESIGNED

Assigned on 09 Oct 1998

Resigned on 17 Dec 2014

Time on role 16 years, 2 months, 8 days

NGANTHAVEE, Siva

Director

Director

RESIGNED

Assigned on 24 Jan 1996

Resigned on 09 Oct 1998

Time on role 2 years, 8 months, 16 days

NGANTHAVEE, Sukit, Khun

Director

Director

RESIGNED

Assigned on 24 Jan 1996

Resigned on 09 Oct 1998

Time on role 2 years, 8 months, 16 days

NIMMANWATHANA, Wirach

Director

Director

RESIGNED

Assigned on 24 Jan 1996

Resigned on 09 Oct 1998

Time on role 2 years, 8 months, 16 days

NIXON, Joanne Robyn

Director

Telecom Consultant

RESIGNED

Assigned on 01 Jan 2000

Resigned on 04 Dec 2008

Time on role 8 years, 11 months, 3 days

REED, Paul

Director

Telecom Engineer

RESIGNED

Assigned on 01 Jan 2001

Resigned on 09 Sep 2002

Time on role 1 year, 8 months, 8 days

DOUGLAS NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 01 Dec 1995

Time on role 2 months, 9 days


Some Companies

DRAGONVILLE CARS LTD

DRAGONVILLE LEISURE THE GRANGE,LOUTH,LN11 8TF

Number:08932537
Status:ACTIVE
Category:Private Limited Company

JBEEMANA LIMITED

19-21 MANOR ROAD,CADDINGTON,LU1 4EE

Number:10127002
Status:ACTIVE
Category:Private Limited Company

M & M BUSINESS VENTURES LTD

62 SOUTH MOLTON ROAD,LONDON,E16 1PE

Number:06878680
Status:ACTIVE
Category:Private Limited Company

PHARMAFORUM LTD

ENTERPRISE CENTRE,ROSS-ON-WYE,HR9 5NB

Number:01395849
Status:ACTIVE
Category:Private Limited Company

T C GROUNDWORKS LTD

AMY COTTAGE 35 PURLEY ROAD,WILTSHIRE,SN4 0HA

Number:11871054
Status:ACTIVE
Category:Private Limited Company

THE JUNIPER TRUST

10A ST. COLME STREET,EDINBURGH,EH3 6AA

Number:SC577048
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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