INTEGRATED SATELLITE TELECOMMUNICATIONS PLC

Address:
Westbrooke House, 76 High Street, Alton, Hampshire, GU34 1EN

INTEGRATED SATELLITE TELECOMMUNICATIONS PLC is a business entity registered at Companies House, UK, with entity identifier is 04104172. The registration start date is November 3, 2000. The current status is Liquidation.

Company Overview

Company Number 04104172
Company Name INTEGRATED SATELLITE TELECOMMUNICATIONS PLC
Registered Address Westbrooke House
76 High Street
Alton
Hampshire
GU34 1EN
Company Category Public Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-11-03
Account Category FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2004-06-30
Accounts Last Update 2002-11-30
Returns Due Date 2004-12-01
Returns Last Update 2003-11-03
Confirmation Statement Due Date 2016-11-17
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
6420 Telecommunications

Office Location

Address WESTBROOKE HOUSE
76 HIGH STREET
Post Town ALTON
County HAMPSHIRE
Post Code GU34 1EN

Companies with the same post code

Entity Name Office Address
ROSSAIR PARTNERS LLP West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England
DC EXCLUSIVE LTD Flat 9, Westbrooke House, 76, High Street, Alton, Hampshire, GU34 1EN, England
ALTON HEARING CARE LTD 76c High Street, Alton, GU34 1EN, England
ISTANBUL BARBER (ALTON) LIMITED 78b High Street, Alton, GU34 1EN, England
RELIEF PUB MANAGEMENT LIMITED 96-98 High Street, Alton, Hampshire, GU34 1EN, England
BC MAN'S CATERING LIMITED 106 High Street, Alton, Hampshire, GU34 1EN
KADIR CAN LIMITED 82 High Stree, Alton, Hamptonshire, GU34 1EN
CAUTION RUNNERS LIMITED 110 High Street, Alton, Hampshire, GU34 1EN
T.E.C.C. SERVICES LIMITED West Gate, 104 High Street, Alton, Hampshire, GU34 1EN
ROSSAIR LIMITED West Gate 104, High Street, Alton, Hampshire, GU34 1EN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ATKINS, John Director (Active) 16 Keats Place, Kidderminster, Worcestershire, DY10 3EZ May 1948 /
3 November 2000
British /
Telecommunications
BHIMJI, Mohamed Gulamhusein Director (Active) 16 Saint Peters Close, Ruislip, Middlesex, HA4 9JT August 1946 /
16 May 2001
British /
England
Director
JAFFER, Sadrudin Ali Director (Active) 15 St Johns Wood Court, St Johns Wood Road, London, NW8 8QT February 1950 /
3 November 2000
British /
Telecommunications
OBRIEN, Cheryl Dawn Secretary (Resigned) 3 Kings Road, Alton, Hampshire, GU34 1PZ /
3 November 2000
/
COMBINED SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
3 November 2000
/
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
3 November 2000
/
O'BRIEN, Paul Anthony Director (Resigned) 3 Kings Road, Alton, Hampshire, GU34 1PZ February 1958 /
3 November 2000
British /
England
Company Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
3 November 2000
/

Competitor

Search similar business entities

Post Town ALTON
Post Code GU34 1EN
SIC Code 6420 - Telecommunications

Improve Information

Please provide details on INTEGRATED SATELLITE TELECOMMUNICATIONS PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches