TELCO GLOBAL DISTRIBUTION LIMITED

3 officers / 19 resignations

HARRISON, Tristia Adele, Dame

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role
director
Date of birth
February 1973
Appointed on
27 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

FERRY, KATE

Correspondence address
SOAPWORKS ORDSALL LANE, SALFORD, UNITED KINGDOM, M5 3TT
Role
Director
Date of birth
February 1973
Appointed on
27 February 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode M5 3TT £278,000

MORRIS, TIM

Correspondence address
SOAPWORKS ORDSALL LANE, SALFORD, UNITED KINGDOM, M5 3TT
Role
Secretary
Appointed on
11 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M5 3TT £278,000


THOMAS, JAMES

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
21 January 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL, SCOTT

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Secretary
Appointed on
20 November 2009
Resigned on
30 April 2011
Nationality
NATIONALITY UNKNOWN

KAZENEH, SHAMIM

Correspondence address
36 DAIRYMAN CLOSE, LONDON, NW2 1EP
Role RESIGNED
Secretary
Appointed on
22 December 2006
Resigned on
11 March 2010
Nationality
BRITISH

Average house price in the postcode NW2 1EP £400,000

LANGSTAFF, NIGEL JEREMY

Correspondence address
21 TOWNSEND ROAD, RICHMOND, SURREY, TW9 1XH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 December 2005
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1XH £1,666,000

O'GORMAN, TIMOTHY JOSEPH GERARD

Correspondence address
5 HIGH OAKS ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7BJ
Role RESIGNED
Secretary
Appointed on
30 December 2005
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL8 7BJ £1,038,000

MORRIS, Timothy Simon

Correspondence address
11 Evesham Street, London, United Kingdom, W11 4AR
Role RESIGNED
director
Date of birth
September 1964
Appointed on
30 December 2005
Resigned on
27 February 2018
Nationality
British
Occupation
Solicitor

LECLERCQ, Raymond Charles Alexandre

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
23 September 2004
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

CENTRICA SECRETARIES LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Secretary
Appointed on
23 September 2004
Resigned on
30 December 2005
Nationality
BRITISH

Average house price in the postcode SL4 5GD £75,993,000

EL MOKADEM, Ian Ramsey Safwat

Correspondence address
SW15
Role RESIGNED
director
Date of birth
February 1968
Appointed on
23 September 2004
Resigned on
30 December 2005
Nationality
British
Occupation
Company Director

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, KT11 2EF
Role RESIGNED
Secretary
Appointed on
8 July 2003
Resigned on
23 September 2004
Nationality
BRITISH

Average house price in the postcode KT11 2EF £1,870,000

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, KT11 2EF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 June 2003
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT11 2EF £1,870,000

MCDOUGALL, IAN PAUL

Correspondence address
39 MANOR ROAD, OLD MOULSHAM, CHELMSFORD, ESSEX, CM2 0EP
Role RESIGNED
Secretary
Appointed on
5 July 2002
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode CM2 0EP £458,000

LEBRECHT, BERNARD JANUS

Correspondence address
13 BROOM LANE, SALFORD, MANCHESTER, LANCASHIRE, M7 4EQ
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
25 January 2002
Resigned on
23 September 2004
Nationality
ENGLISH
Occupation
BUSINESSMAN

Average house price in the postcode M7 4EQ £619,000

MUMCUOGLU, ENGIN

Correspondence address
19 GROVELANDS ROAD, PALMERS GREEN, LONDON, N13 4RJ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
25 January 2002
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N13 4RJ £826,000

GRATT, ASHER ANCHEL

Correspondence address
24 GILDA CRESCENT, LONDON, N16 6JP
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
25 January 2002
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode N16 6JP £1,195,000

KATZ, ANTHONY

Correspondence address
95 THE RIDGEWAY, LONDON, NW11 9RX
Role RESIGNED
Secretary
Appointed on
25 January 2002
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 9RX £1,947,000

KATZ, ANTHONY

Correspondence address
95 THE RIDGEWAY, LONDON, NW11 9RX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
25 January 2002
Resigned on
3 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 9RX £1,947,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
16 January 2002
Resigned on
25 January 2002

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 January 2002
Resigned on
25 January 2002

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


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