ITALK AFFILIATE TELECOMMUNICATIONS LTD

Address:
44 Springfield Road, Horsham, West Sussex, RH12 2PD

ITALK AFFILIATE TELECOMMUNICATIONS LTD is a business entity registered at Companies House, UK, with entity identifier is 06403147. The registration start date is October 18, 2007. The current status is Active.

Company Overview

Company Number 06403147
Company Name ITALK AFFILIATE TELECOMMUNICATIONS LTD
Registered Address 44 Springfield Road
Horsham
West Sussex
RH12 2PD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-10-18
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-15
Returns Last Update 2015-10-18
Confirmation Statement Due Date 2021-11-01
Confirmation Statement Last Update 2020-10-18
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 44 SPRINGFIELD ROAD
HORSHAM
Post Town WEST SUSSEX
Post Code RH12 2PD

Companies with the same location

Entity Name Office Address
808 TECHNOLOGY LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
WOODCOTE HOUSE (CRAWLEY) MANAGEMENT COMPANY LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
BREACH PROPERTIES LLP 44 Springfield Road, Horsham, West Sussex, RH12 2PD
FMSP LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
R. K. CASE CONTRACTORS LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
HERBERT DIRECT LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
HOLLYMOUNT SERVICES LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
ALFRED BUDGEN LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
PCHANDLER.CO.UK LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD
ROSEMOUNT INVESTMENTS LIMITED 44 Springfield Road, Horsham, West Sussex, RH12 2PD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCDONALD, Dominic Peter Director (Active) Unit 6, Gemini Centre, 136/140 Old Shoreham Road, Hove, East Sussex, United Kingdom, BN3 7BD December 1985 /
28 January 2014
British /
United Kingdom
Director
CHURCH, Paula Ann Secretary (Resigned) The Trees, Lewes Road, Ditchling, East Sussex, BN6 8TY /
18 October 2007
/
D & D SECRETARIAL LTD Secretary (Resigned) Linden House, Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER /
18 October 2007
/
CHURCH, Russell Adrian Director (Resigned) The Trees, Lewes Road, Ditchling, East Sussex, BN6 8TY October 1960 /
18 October 2007
British /
Sales Man
DWYER, Daniel James Director (Resigned) 2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ May 1975 /
18 October 2007
British /
United Kingdom
Company Registration Agent
SANDERS, Keith Malcolm Director (Resigned) Unit 6, Gemini Centre, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom, BN3 7BD October 1959 /
6 July 2009
British /
Uk
Marketing Director

Competitor

Search similar business entities

Post Town WEST SUSSEX
Post Code RH12 2PD
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ITALK AFFILIATE TELECOMMUNICATIONS LTD 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