DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Telent Technology Services Limited

Adresa
Point 3
Haywood Road
Warwick
CV34 5AH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
13. květen 2016
Company No. 00703317 Show on Companies House
Previous Names
  • Telent Communications Limited
  • Marconi Communications Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: 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 (13)

    Source: Companies House
    Bonthron, Gillian Warwick Status: Active Notified: 26/11/2024 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    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
    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
    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: Growth & Business Development Director, Managing Director Role: Director Country of Residence: England Nationality: British
    Green, Heather Marie Warwick Status: Ceased Notified: 11/09/2019 Ceased: 31/03/2025 Date of Birth: 08/1971 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Kimpton, John Paul Warwick Status: Ceased Notified: 23/02/2006 Ceased: 07/01/2025 Date of Birth: 03/1971 Occupation: Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    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 NE Computing PLC Status: Active Notified: 12/09/2016 Companies House Number: 02005519 Nature of Control
  • Ownership of shares - 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