AASTRA TELECOM (UK) LIMITED

3 officers / 15 resignations

HISCOCK, Gregory

Correspondence address
2 London Wall Place, 4th Floor, London, United Kingdom, EC2Y 5AU
Role ACTIVE
secretary
Appointed on
16 June 2017

Average house price in the postcode EC2Y 5AU £1,005,000

HISCOCK, Gregory James

Correspondence address
2 London Wall Place, 4th Floor, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 January 2015
Nationality
Canadian
Occupation
General Counsel

Average house price in the postcode EC2Y 5AU £1,005,000

BEVINGTON, Graham

Correspondence address
2 London Wall Place, 4th Floor, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
March 1960
Appointed on
31 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000


BELLOMO, ANTHONY

Correspondence address
MITEL CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, NP26 5YR
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
16 June 2017
Resigned on
16 June 2017
Nationality
CANADIAN
Occupation
BUSINESS EXECUTIVE

EVANS, JAMES ANDREW

Correspondence address
MITEL CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, WALES, NP26 5YR
Role RESIGNED
Secretary
Appointed on
30 April 2014
Resigned on
16 June 2017
Nationality
NATIONALITY UNKNOWN

EVANS, James Andrew

Correspondence address
Mitel Castlegate Business Park, Portskewett, Monmouthshire, Wales, NP26 5YR
Role RESIGNED
director
Date of birth
September 1971
Appointed on
30 April 2014
Resigned on
16 June 2017
Nationality
British
Occupation
Director And Company Secretary

BRETT, ALLAN JAMES

Correspondence address
155 SNOW BOULEVARD, CONCORD, ONTARIO, L4K 4N9, CANADA
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
3 July 2001
Resigned on
30 April 2014
Nationality
CANADIAN
Occupation
TREASURER

TOBIA, JOHN

Correspondence address
155 SNOW BOULEVARD, CONCORD, ONTARIO, L4K 4N9, CANADA
Role RESIGNED
Secretary
Appointed on
3 July 2001
Resigned on
30 April 2014
Nationality
CANADIAN
Occupation
GENERAL COUNSEL OF AASTRA TELE

SHEN, FRANCIS NELSON

Correspondence address
155 SNOW BOULEVARD, CONCORD, ONTARIO, L4K 4N9, CANADA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
24 November 2000
Resigned on
31 July 2014
Nationality
CANADIAN
Occupation
CHAIRMAN AND CEO

SHEN, ANTHONY PIUS

Correspondence address
155 SNOW BOULEVARD, CONCORD, ONTARIO, L4K 4N9, CANADA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 November 2000
Resigned on
31 January 2015
Nationality
CANADIAN
Occupation
PRESIDENT AND C00

LIN, STEVE MIN CHOU

Correspondence address
21 BROWN COURT, EAST BRUNSWICK, NEW JERSEY, USA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
23 February 2000
Resigned on
3 July 2001
Nationality
AMERICAN
Occupation
EX VICE PRESIDENT

HOU, DAVID

Correspondence address
1 MCELWAINE DRIVE, FREEHOLD, NJ 07728, USA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 February 2000
Resigned on
3 July 2001
Nationality
AMERICAN
Occupation
VICE PRESIDENT

LIN, CHI TO

Correspondence address
14 BIRCH LANE, COLTS NECK, NJ 07722, USA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
23 February 2000
Resigned on
3 July 2001
Nationality
AMERICAN
Occupation
VICE PRESIDENT

LIN, STEVE MIN CHOU

Correspondence address
21 BROWN COURT, EAST BRUNSWICK, NEW JERSEY, USA
Role RESIGNED
Secretary
Appointed on
23 February 2000
Resigned on
3 July 2001
Nationality
AMERICAN
Occupation
EX VICE PRESIDENT

MB SECRETARIES LIMITED

Correspondence address
C/O MORGAN COLE 167 FLEET STREET, LONDON, EC4A 2JB
Role RESIGNED
Secretary
Appointed on
13 May 1999
Resigned on
23 February 2000
Nationality
BRITISH

POTTER, RONDA MAY

Correspondence address
823 HOLMDEL ROAD, HOLMDEL, NEW JERSEY NJ 07733, USA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 May 1999
Resigned on
3 July 2001
Nationality
AUSTRALIAN
Occupation
CEO/PRESIDENT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
30 March 1999
Resigned on
13 May 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
30 March 1999
Resigned on
13 May 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company