TANDBERG TELECOM UK LIMITED

9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom
StatusACTIVE
Company No.03390345
CategoryPrivate Limited Company
Incorporated17 Jun 1997
Age26 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

TANDBERG TELECOM UK LIMITED is an active private limited company with number 03390345. It was incorporated 26 years, 11 months, 17 days ago, on 17 June 1997. The company address is 9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom.



People

RASHID, Sajaid

Director

Director

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 2 months, 19 days

RUSSELL, Jeffery John

Director

Accountant

ACTIVE

Assigned on 01 May 2011

Current time on role 13 years, 1 month, 3 days

AIKEN, David

Secretary

Controller

RESIGNED

Assigned on 01 Sep 2003

Resigned on 18 May 2004

Time on role 8 months, 17 days

BIGMORE, Daren Christopher

Secretary

RESIGNED

Assigned on 09 Feb 2010

Resigned on 11 Mar 2011

Time on role 1 year, 1 month, 2 days

CANHAM, Simon Anthony Charles

Secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 25 Sep 2000

Time on role 6 months, 8 days

DAVIES, Steven Gareth

Secretary

RESIGNED

Assigned on 16 Nov 2000

Resigned on 29 Oct 2002

Time on role 1 year, 11 months, 13 days

ENGELSEN, Remy Arne

Secretary

Norway

RESIGNED

Assigned on 14 Sep 2007

Resigned on 09 Feb 2010

Time on role 2 years, 4 months, 25 days

SEABROOK, Nicola Sara

Secretary

RESIGNED

Assigned on 23 Jun 1997

Resigned on 17 Mar 2000

Time on role 2 years, 8 months, 24 days

STOKNES, Svein Oskar

Secretary

RESIGNED

Assigned on 18 May 2004

Resigned on 14 Sep 2007

Time on role 3 years, 3 months, 27 days

WHITTINGHAM, Paul Scott

Secretary

RESIGNED

Assigned on 17 Jun 1997

Resigned on 23 Jun 1997

Time on role 6 days

WORTH, Joseph Christopher

Secretary

RESIGNED

Assigned on 29 Oct 2002

Resigned on 31 Aug 2003

Time on role 10 months, 2 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Mar 2011

Resigned on 01 Feb 2021

Time on role 9 years, 10 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jun 1997

Resigned on 17 Jun 1997

Time on role

BENNETT, Michael Andrew

Director

Venture Capitalist

RESIGNED

Assigned on 20 Sep 1999

Resigned on 18 May 2004

Time on role 4 years, 7 months, 28 days

BERRY, Daniel

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 30 Apr 2010

Time on role 1 year, 11 months, 29 days

CHRISTOPHER, Gerald

Director

Venture Capitalist

RESIGNED

Assigned on 12 Oct 2000

Resigned on 01 Jul 2002

Time on role 1 year, 8 months, 19 days

GRUBER, Rubin

Director

Ceo

RESIGNED

Assigned on 01 Dec 1998

Resigned on 20 Jun 2002

Time on role 3 years, 6 months, 19 days

HARDYMON, Felda

Director

Venture Capitalist

RESIGNED

Assigned on 01 Dec 1998

Resigned on 01 Jul 2002

Time on role 3 years, 6 months, 30 days

KETCHAM, Michael David

Director

Business Executive

RESIGNED

Assigned on 18 May 2004

Resigned on 21 Dec 2004

Time on role 7 months, 3 days

KOGSTAD, Per Kare Haug

Director

Business Executive

RESIGNED

Assigned on 18 May 2004

Resigned on 14 Sep 2007

Time on role 3 years, 3 months, 27 days

MONTANUS, Gerry

Director

Venture Capitalist

RESIGNED

Assigned on 01 Dec 1998

Resigned on 01 Jul 2002

Time on role 3 years, 6 months, 30 days

OLSEN, Geir Langfeldt

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 02 May 2011

Time on role 3 years, 1 day

PRISCO, John

Director

Ceo

RESIGNED

Assigned on 01 Sep 2003

Resigned on 18 May 2004

Time on role 8 months, 17 days

SEABROOK, Graham Robert

Director

Managing Director

RESIGNED

Assigned on 17 Jun 1997

Resigned on 14 Aug 2002

Time on role 5 years, 1 month, 27 days

SOKELL, Trevor

Director

Consultant

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 2001

Time on role 3 years, 30 days

SWEET, David James

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2011

Resigned on 16 Mar 2017

Time on role 5 years, 10 months, 15 days

WINGE, Odd Johnny

Director

Yevp Products

RESIGNED

Assigned on 14 Sep 2007

Resigned on 02 May 2011

Time on role 3 years, 7 months, 18 days

WOLF, Eugene

Director

Ceo

RESIGNED

Assigned on 03 Jul 2002

Resigned on 11 Jul 2003

Time on role 1 year, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jun 1997

Resigned on 17 Jun 1997

Time on role


Some Companies

A.J MARIO LTD

55 DRAYTON ROAD,NORWICH,NR3 2DN

Number:10087995
Status:ACTIVE
Category:Private Limited Company

BOB JONES HEATING ENGINEER LIMITED

OLD BANK HOUSE,STURMINSTER NEWTON,DT10 1AN

Number:04572893
Status:ACTIVE
Category:Private Limited Company

ENVIROME LIMITED

HILL HOUSE WALLAGE LANE,CRAWLEY,RH10 4NH

Number:08392191
Status:ACTIVE
Category:Private Limited Company

GCTF LTD

UNIT 4,FARNHAM,GU10 4JX

Number:08615166
Status:ACTIVE
Category:Private Limited Company
Number:LP017533
Status:ACTIVE
Category:Limited Partnership

TASK SCOTLAND LTD

UNIT 19,BATHGATE,EH48 2EH

Number:SC556027
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