AZZURRI COMMUNICATIONS LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

AZZURRI COMMUNICATIONS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
AZZURRI COMMUNICATIONS LIMITED was incorporated 24 years ago on 25/02/2000 and has the registered number: 03934288. The accounts status is DORMANT and accounts are next due on 30/09/2024.

AZZURRI COMMUNICATIONS LIMITED - BIRMINGHAM

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/01/2023 23/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL JOHN DAVIES Jul 1978 British Director 2021-05-17 CURRENT
MR GABRIEL JOSEPH PIRONA Apr 1970 British,French,Italian Director 2023-03-03 CURRENT
MR TIMOTHY SVEN MAYNARD Feb 1961 British Secretary 2009-07-16 UNTIL 2012-03-31 RESIGNED
MR VIM VITHALDAS Jan 1967 British Director 2011-12-16 UNTIL 2014-06-13 RESIGNED
MR IOAN GRIFFITH MACRAE May 1973 British Director 2021-05-17 UNTIL 2023-02-28 RESIGNED
MR KEITH WILHALL TAYLOR Apr 1948 British Director 2011-12-01 UNTIL 2013-11-01 RESIGNED
MICHAEL ANDREW STRONG Dec 1957 British Director 2000-10-01 UNTIL 2003-09-08 RESIGNED
MR KEVIN STEVENS May 1965 British Director 2016-05-04 UNTIL 2020-06-30 RESIGNED
MR MARK VINCENT TOWNSEND Mar 1963 British Director 2016-05-04 UNTIL 2021-08-31 RESIGNED
MR MARK RICHARD QUARTERMAINE Apr 1963 British Director 2010-09-06 UNTIL 2012-01-31 RESIGNED
DONALD WILLIAM MILDENHALL Sep 1951 British Director 2001-05-31 UNTIL 2006-06-02 RESIGNED
MR JOHN WHITEHEAD Apr 1964 British Director 2011-12-16 UNTIL 2012-12-31 RESIGNED
MR JAMES ANTHONY PATRICK MCKENNA Mar 1955 British Director 2008-01-02 UNTIL 2011-12-15 RESIGNED
MR TIMOTHY SVEN MAYNARD Feb 1961 British Director 2009-07-16 UNTIL 2012-03-31 RESIGNED
MR GORDON JOHN MATTHEW Jul 1956 British Director 2008-01-31 UNTIL 2010-04-09 RESIGNED
MR MARTIN GEORGE ST QUINTON Nov 1957 British Director 2000-05-04 UNTIL 2011-12-16 RESIGNED
MR RICHARD ALAN WINGFIELD Mar 1962 British Secretary 2007-06-29 UNTIL 2008-09-30 RESIGNED
MR ANDREW NEIL MARSHALL Secretary 2013-01-01 UNTIL 2016-07-28 RESIGNED
IAN GLANVILLE British Secretary 2006-03-09 UNTIL 2007-06-29 RESIGNED
STEPHEN DOLTON Apr 1962 British Secretary 2000-12-21 UNTIL 2006-03-09 RESIGNED
THE HONOURABLE RUPERT SIMON DIGBY Aug 1956 British Director 2001-04-26 UNTIL 2001-08-01 RESIGNED
ROLLITS COMPANY SECRETARIES LIMITED Corporate Secretary 2000-02-25 UNTIL 2000-12-21 RESIGNED
MR STEPHEN ANDREWS Jan 1958 British Director 2013-11-29 UNTIL 2016-05-04 RESIGNED
KAY ELIZABETH ASHTON Jan 1965 British Director 2009-07-16 UNTIL 2011-12-16 RESIGNED
ERIC ANTHONY BARTON Apr 1945 British Director 2000-08-01 UNTIL 2003-07-31 RESIGNED
MR EDWARD BUXTON Jan 1961 British Director 2016-05-04 UNTIL 2019-10-04 RESIGNED
MR ALAN STEWART CORNISH Apr 1944 British Director 2002-11-29 UNTIL 2007-10-01 RESIGNED
JOHN JULIAN DAVISON Oct 1960 British Director 2003-09-24 UNTIL 2006-06-02 RESIGNED
MR STEPHEN JOHN DAY Jun 1945 British Director 2009-06-01 UNTIL 2011-12-16 RESIGNED
ROLLITS COMPANY FORMATIONS LIMITED Corporate Nominee Director 2000-02-25 UNTIL 2000-05-04 RESIGNED
STEPHEN DOLTON Apr 1962 British Director 2000-07-05 UNTIL 2008-06-12 RESIGNED
IAN GLANVILLE British Director 2006-03-09 UNTIL 2007-06-29 RESIGNED
MR RUFUS DAMIAN PHILIP GRIG Feb 1969 British Director 2020-06-30 UNTIL 2021-05-17 RESIGNED
MR CHRISTOPHER JAGUSZ Nov 1964 British Director 2014-09-15 UNTIL 2016-07-28 RESIGNED
MR CLAUDE MANUEL LITTNER Apr 1949 British Director 2001-07-24 UNTIL 2002-11-29 RESIGNED
MR NIGEL RAYMOND ALLEN GUY Jan 1958 British Director 2011-12-01 UNTIL 2016-05-04 RESIGNED
MR ANDREW NEIL MARSHALL Jul 1965 British Director 2013-01-01 UNTIL 2016-07-28 RESIGNED
MR RICHARD ALAN WINGFIELD Mar 1962 British Director 2007-06-29 UNTIL 2008-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Maintel Europe Limited 2017-01-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Maintel Holdings Plc 2016-04-06 - 2017-01-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETWISE SYSTEMS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SMART CONNECTION COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BT GLOBAL SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ALBACOM HOLDINGS LONDON Dissolved... FULL 70100 - Activities of head offices
MITECH EUROPE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MITECH SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
FOCUS COMMUNICATIONS INTERNATIONAL LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PLENITUDE DATA SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MITECH DIGITALK LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SIROCOM LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MITECH GROUP LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SIROCONNECT LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MITECH AMS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
F H BROWN OFFICE TECHNOLOGIES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
KATE NEGUS SADDLERY LTD WILTSHIRE Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
AZZURRI HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
AZZURRI CAPITAL LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ABBEYBARN COMMUNICATIONS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
VOLTA DATA CENTRES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST MIDLANDS GROWTH COMPANY LIMITED BIRMINGHAM ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
MARGENT CAPITAL MANAGEMENT LIMITED BIRMINGHAM Active FULL 7487 - Other business activities
MELROSE PLC BIRMINGHAM Active FULL 70100 - Activities of head offices
LUCID (THE CLEARER GROUP) LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MBC LAW LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 69102 - Solicitors
LOOK 4 COVER LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
MELROSE USD 1 LIMITED BIRMINGHAM Active FULL 70100 - Activities of head offices
MELROSE AEROSPACE LIMITED BIRMINGHAM Active FULL 70100 - Activities of head offices
GALLERIA ASSOCIATES LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PETER FOWLES SURVEYORS LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.