UTILITA TELESALES LIMITED - CHANDLER'S FORD
Company Profile | Company Filings |
Overview
UTILITA TELESALES LIMITED is a Private Limited Company from CHANDLER'S FORD ENGLAND and has the status: Active.
UTILITA TELESALES LIMITED was incorporated 16 years ago on 25/01/2008 and has the registered number: 06484720. The accounts status is FULL and accounts are next due on 31/12/2024.
UTILITA TELESALES LIMITED was incorporated 16 years ago on 25/01/2008 and has the registered number: 06484720. The accounts status is FULL and accounts are next due on 31/12/2024.
UTILITA TELESALES LIMITED - CHANDLER'S FORD
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HUTWOOD COURT
CHANDLER'S FORD
EASTLEIGH
SO53 3QB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BVOCAL LIMITED (until 26/05/2017)
BVOCAL LIMITED (until 26/05/2017)
MCALPINE MARKETING LIMITED (until 30/04/2013)
BVOCAL LIMITED (until 04/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHLEY IAN MILNE | Oct 1985 | British | Director | 2023-01-01 | CURRENT |
WILLIAM NICHOLAS BULLEN | Dec 1961 | British | Director | 2017-03-01 | CURRENT |
MR MICHAEL DAVID EDWIN SMITH | Secretary | 2017-03-01 | CURRENT | ||
MR PAUL STUBBS | Jan 1973 | British | Director | 2010-11-08 UNTIL 2017-03-01 | RESIGNED |
MICHAEL DAVID EDWIN SMITH | Nov 1959 | British | Director | 2017-03-01 UNTIL 2024-03-31 | RESIGNED |
MS CATHERINE MCALPINE SCOTT | Mar 1958 | British | Director | 2008-01-25 UNTIL 2011-02-16 | RESIGNED |
MR PETER WHEELDON PARKIN | May 1946 | British | Director | 2010-12-20 UNTIL 2017-03-01 | RESIGNED |
JAMES HENRY PARKIN | Feb 1974 | British | Director | 2011-02-23 UNTIL 2017-03-01 | RESIGNED |
MR STEPHEN JAMES EYRE | Jan 1967 | British | Director | 2008-01-25 UNTIL 2008-08-07 | RESIGNED |
MS VICTORIA CAROLINE DREW | Apr 1972 | British | Director | 2011-05-10 UNTIL 2017-03-01 | RESIGNED |
MR DAVID BROOKES | Jun 1966 | British | Director | 2011-02-23 UNTIL 2017-03-01 | RESIGNED |
MR STEPHEN JAMES EYRE | Jan 1967 | British | Secretary | 2008-01-25 UNTIL 2008-08-07 | RESIGNED |
MS VICTORIA CAROLINE DREW | Secretary | 2010-11-08 UNTIL 2011-05-10 | RESIGNED | ||
MR DAVID BROOKES | Secretary | 2011-05-10 UNTIL 2017-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Utilita Group Limited | 2017-03-01 | Easteigh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wheeldon Brothers Ltd | 2016-04-06 - 2017-03-01 | Derby | Ownership of shares 50 to 75 percent |