TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Telent Technology Services LTD

Adresse
Point 3
Haywood Road
Warwick
CV34 5AH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 mai 2016
Company Register Name Telent Technology Services Limited
Société Numéro de Registre 00703317 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)33190 - Réparation d'autres équipements
61900 - Autres activités de télécommunication
62020 - Conseil informatique
62090 - Autres activités informatiques
Statut de Sociétéactive
Noms Précédents
  • Telent Communications Limited
  • Marconi Communications Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Telent Communications Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 00319092 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors
  • Officers (12)

    Source: Companies House
    Czerniewski, James Nicholas Warwick Status: Active Notified: 23/08/2022 Role: Secretary
    Dalton, Stephen Russell Warwick Status: Active Notified: 01/01/2014 Date of Birth: 08/1969 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Green, Heather Marie Warwick Status: Active Notified: 11/09/2019 Date of Birth: 08/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Gretton, Joanne Claire Warwick Status: Active Notified: 17/03/2020 Date of Birth: 06/1975 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British
    Harvey, Nicholas Warwick Status: Active Notified: 04/08/2020 Date of Birth: 03/1968 Occupation: Director Of Legal And Commercial Role: Director Country of Residence: England Nationality: British
    Hughes, Luan Rosalie Warwick Status: Active Notified: 01/08/2023 Date of Birth: 10/1976 Occupation: Chief Information Officer Role: Director Country of Residence: England Nationality: British
    Kimpton, John Paul Warwick Status: Active Notified: 23/02/2006 Date of Birth: 03/1971 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Metcalfe, Christopher Ellis Warwick Status: Active Notified: 05/10/2010 Date of Birth: 07/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mohan, Michael James Warwick Status: Active Notified: 12/01/2021 Date of Birth: 05/1966 Occupation: Group Engineering Director Role: Director Country of Residence: England Nationality: British
    Moir, Peter William Alexander Warwick Status: Active Notified: 07/04/2016 Date of Birth: 02/1973 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Parnell, Jemimah Warwick Status: Active Notified: 01/07/2021 Date of Birth: 12/1964 Occupation: Group People Director Role: Director Country of Residence: England Nationality: British
    Welsby, Richard Worthington Warwick Status: Active Notified: 24/07/2018 Date of Birth: 11/1979 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag Cyro Cyber LTD Status: Active Notified: 01/12/2022 Companies House Number: 13493753 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag Harlequin Group Limited Status: Active Notified: 17/12/2021 Companies House Number: 02836322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Harlequin Group Limited Status: Active Notified: 17/12/2021 Companies House Number: 02836322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Integrated Design Techniques LTD Status: Active Notified: 12/04/2023 Companies House Number: 02113231 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Convergent Holdings (London) LTD Status: Ceased Notified: 06/04/2016 Ceased: 16/08/2018 Companies House Number: 07722329 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%

  • Branch VAT Numbers (1)

    gb-flag Stanhope Investment Management LTDHo Accounts P O Box 34, Lichfield Road, Stafford, ST17 4LN