TELECOM INTERNET HOLDINGS LIMITED

2 officers / 10 resignations

LITTLE, NEIL

Correspondence address
46A DEANWAY, CHALFONT ST. GILES, BUCKINGHAMSHIRE, UNITED KINGDOM, HP8 4JR
Role ACTIVE
Secretary
Appointed on
10 October 2006
Nationality
BRITISH

Average house price in the postcode HP8 4JR £930,000

KENNEDY, MICHAEL GEORGE

Correspondence address
5 COOMBE VALE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LT
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
18 April 1997
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SL9 7LT £2,176,000


LAMPING, RICHARD ALAN

Correspondence address
63 MARGRAVINE GARDENS, LONDON, W6 8RN
Role RESIGNED
Secretary
Appointed on
1 June 2001
Resigned on
1 June 2001
Nationality
BRITISH

Average house price in the postcode W6 8RN £1,430,000

LAMPING, RICHARD ALAN

Correspondence address
63 MARGRAVINE GARDENS, LONDON, W6 8RN
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
13 June 1997
Resigned on
10 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W6 8RN £1,430,000

SOLOMON, JONATHAN HILALI MOIESE

Correspondence address
12 KIDDERPORE GARDENS, LONDON, NW3 7SR
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
18 April 1997
Resigned on
21 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7SR £2,117,000

SMITH, ANN CHRISTINE

Correspondence address
YEW TREE HOUSE, ROUTS GREEN, BLEDLOW RIDGE, BUCKINGHAMSHIRE, HP14 4BB
Role RESIGNED
Secretary
Appointed on
18 April 1997
Resigned on
1 April 2002
Nationality
BRITISH

Average house price in the postcode HP14 4BB £1,089,000

WILSON, CALRE

Correspondence address
75 IFIELD ROAD, LONDON
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
15 April 1997
Resigned on
18 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
15 April 1997
Resigned on
18 April 1997
Nationality
BRITISH

DILLON, JOHN EDWARD MICHAEL

Correspondence address
1 BELSIZE MEWS, BELSIZE PARK, LONDON, NW3 5AT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 April 1997
Resigned on
18 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 5AT £1,549,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 March 1997
Resigned on
15 April 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
24 March 1997
Resigned on
15 April 1997

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 March 1997
Resigned on
15 April 1997

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