NGT TELECOM NO. 2 LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.04134417
CategoryPrivate Limited Company
Incorporated02 Jan 2001
Age23 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution19 Feb 2016
Years8 years, 3 months

SUMMARY

NGT TELECOM NO. 2 LIMITED is an dissolved private limited company with number 04134417. It was incorporated 23 years, 4 months, 17 days ago, on 02 January 2001 and it was dissolved 8 years, 3 months ago, on 19 February 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



People

RAYNER, Heather Maria

Secretary

ACTIVE

Assigned on 30 Nov 2013

Current time on role 10 years, 5 months, 19 days

BURNS, Clive

Director

Company Director

ACTIVE

Assigned on 30 Nov 2013

Current time on role 10 years, 5 months, 19 days

RAYNER, Heather Maria

Director

Chartered Secretary

ACTIVE

Assigned on 08 Jan 2013

Current time on role 11 years, 4 months, 11 days

BAILEY, Amy Lynda

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 17 Sep 2012

Time on role 1 year, 7 months, 17 days

BAKER, Helen Alice

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 17 Oct 2007

Time on role 9 months, 26 days

BARNES, Megan

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Dec 2014

Time on role 2 years, 2 months

COCKBURN, Emma Suzanne

Secretary

RESIGNED

Assigned on 19 Oct 2007

Resigned on 26 Sep 2008

Time on role 11 months, 7 days

DURRANT, Andrew Peter

Secretary

Company Secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 19 Oct 2007

Time on role 9 months, 28 days

EVES, Richard Anthony

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 22 Dec 2006

Time on role 4 years, 1 month, 22 days

FORWARD, David Charles

Secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 30 Nov 2013

Time on role 6 years, 1 month, 13 days

HIGGINS, Philip Lyndon

Secretary

RESIGNED

Assigned on 19 Nov 2009

Resigned on 31 Jan 2011

Time on role 1 year, 2 months, 12 days

POOLE, Andrew Philip

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 31 Oct 2002

Time on role 1 year, 9 months, 29 days

SOUTH, Victoria Anne

Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 19 Nov 2009

Time on role 1 year, 1 month, 19 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 02 Jan 2001

Time on role

BAKER, Helen Alice

Director

Assistant Company Secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 17 Oct 2007

Time on role 9 months, 26 days

DURRANT, Andrew Peter

Director

Company Secretary

RESIGNED

Assigned on 28 Aug 2003

Resigned on 19 Oct 2007

Time on role 4 years, 1 month, 22 days

EVES, Richard Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 28 Aug 2003

Resigned on 22 Dec 2006

Time on role 3 years, 3 months, 25 days

EVES, Richard Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 19 Feb 2001

Time on role 1 month, 17 days

FLAWN, Mark Antony David

Director

Corporate Treasurer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Jan 2013

Time on role 4 years, 3 months, 7 days

FORWARD, David Charles

Director

Chartered Secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 30 Nov 2013

Time on role 6 years, 1 month, 13 days

HARRISON, Ann Patricia

Director

Group Head Of Pensions

RESIGNED

Assigned on 19 Feb 2001

Resigned on 12 Feb 2004

Time on role 2 years, 11 months, 21 days

HAYNES, Lawrence John

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Feb 2001

Resigned on 31 Dec 2002

Time on role 1 year, 10 months, 12 days

PETTIFER, Richard Francis

Director

Assistant Treasurer

RESIGNED

Assigned on 19 Oct 2007

Resigned on 30 Sep 2008

Time on role 11 months, 11 days

POOLE, Andrew Philip

Director

Chartered Secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 19 Feb 2001

Time on role 1 month, 17 days

SEDDON, Jonathan Michael

Director

Accountant

RESIGNED

Assigned on 19 Feb 2001

Resigned on 29 Nov 2001

Time on role 9 months, 10 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 02 Jan 2001

Time on role


Some Companies

CRESCO HOMES LTD

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:11898555
Status:ACTIVE
Category:Private Limited Company

DMTW CONSULTING LIMITED

FLAT 9,LONDON,NW3 5NN

Number:09581098
Status:ACTIVE
Category:Private Limited Company

JHCI LIMITED

3 WAREHOUSE K,LONDON,E16 1DR

Number:08821715
Status:ACTIVE
Category:Private Limited Company

MAGNATRADE UK LTD

3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP

Number:10398930
Status:ACTIVE
Category:Private Limited Company

NEXTGEN QA CONSULTING LIMITED

4 ALAMARO LODGE,LONDON,SE10 0QU

Number:11329707
Status:ACTIVE
Category:Private Limited Company

SEO CONSULTANT LTD

341 VICTORIA ROAD,GLASGOW,G42 7SA

Number:SC530291
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