Check the

FORENSIC TELECOMMUNICATIONS SERVICES LIMITED

Company
FORENSIC TELECOMMUNICATIONS SERVICES LIMITED (02767103)

FORENSIC TELECOMMUNICATIONS SERVICES

Phone: 01913 324 999
B rating

KEY FINANCES

Year
2015
Assets
£395.7k ▲ £53.84k (15.75 %)
Cash
£0.12k ▲ £0.08k (179.55 %)
Liabilities
£621.1k ▲ £92.44k (17.49 %)
Net Worth
£-225.4k ▲ £-38.6k (20.67 %)

REGISTRATION INFO

Company name
FORENSIC TELECOMMUNICATIONS SERVICES LIMITED
Company number
02767103
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
24 Nov 1992
Home Country
United Kingdom

CONTACTS

Website
forensicts.co.uk
Phones
01913 324 999
02075 357 000
Registered Address
5TH FLOOR GROVE HOUSE 248A,
MARYLEBONE ROAD,
LONDON,
NW1 6BB

ECONOMIC ACTIVITIES

61900
Other telecommunications activities

LAST EVENTS

10 Jan 2017
Confirmation statement made on 24 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 85,714

CHARGES

5 December 2012
Status
Outstanding
Delivered
8 December 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

13 November 2012
Status
Outstanding
Delivered
17 November 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 June 2010
Status
Satisfied on 13 March 2013
Delivered
4 June 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

15 February 2001
Status
Satisfied on 21 December 2012
Delivered
21 February 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FORENSIC TELECOMMUNICATIONS SERVICES LIMITED DIRECTORS

Jonathan Seager Clark

  Acting PSC
Appointed
18 February 2000
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, United Kingdom, S9 1XU
Country Of Residence
United Kingdom
Name
CLARK, Jonathan Seager
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

COPYSUBMIT LIMITED

  Resigned
Appointed
24 November 1992
Resigned
10 September 1993
Role
Secretary
Address
Sixth Floor 4 Carlton Gardens, London, SW1Y 5AA
Name
COPYSUBMIT LIMITED

David Gillies

  Resigned
Appointed
10 September 1993
Resigned
09 March 2007
Role
Secretary
Address
Rohan House, 35 Joyce Close, Cranbrook, Kent, TN17 3LZ
Name
GILLIES, David

Cyril Matthews

  Resigned
Appointed
09 March 2007
Resigned
21 April 2011
Role
Secretary
Address
20 Springfield Close, Chipping Ongar, Essex, CM5 0BB
Name
MATTHEWS, Cyril

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
24 November 1992
Resigned
24 November 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Alun Jones John Derek Sir

  Resigned
Appointed
25 July 2000
Resigned
22 July 2005
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
The Willows, Effingham Common, Leatherhead, Surrey, KT24 5JE
Name
ALUN JONES, John Derek, Sir

Jennifer Clark

  Resigned
Appointed
25 July 2000
Resigned
23 January 2004
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Coquert View Weldon Bridge, Long Framlington, Northumberland, NE65 8AX
Name
CLARK, Jennifer

Raymond Alan Clethro

  Resigned
Appointed
10 March 2011
Resigned
22 November 2013
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Bowshaw House, Bowshaw, Dronfield, Derbyshire, United Kingdom, S18 2GB
Country Of Residence
England
Name
CLETHRO, Raymond Alan

Simon Christopher Collins

  Resigned
Appointed
25 July 2000
Resigned
09 December 2003
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
2 Saint Teresas Drive, Chippenham, Wiltshire, SN15 2BD
Country Of Residence
England
Name
COLLINS, Simon Christopher

Alan Grahame Fry

  Resigned
Appointed
01 July 2002
Resigned
09 March 2007
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
The Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
Name
FRY, Alan Grahame

David Gillies

  Resigned
Appointed
25 July 2000
Resigned
09 March 2007
Occupation
Solicitor
Role
Director
Age
76
Nationality
British
Address
Rohan House, 35 Joyce Close, Cranbrook, Kent, TN17 3LZ
Country Of Residence
England
Name
GILLIES, David

David Henning

  Resigned
Appointed
18 June 2007
Resigned
30 November 2012
Occupation
Marketing Consulta
Role
Director
Age
83
Nationality
British
Address
The Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
Country Of Residence
United Kingdom
Name
HENNING, David

Shaun Andrew Hipgrave

  Resigned
Appointed
05 July 2004
Resigned
30 November 2011
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
Country Of Residence
United Kingdom
Name
HIPGRAVE, Shaun Andrew

Roger John Walter Marshall

  Resigned
Appointed
24 November 1992
Resigned
18 February 2000
Occupation
Telecommunications Consultant
Role
Director
Age
86
Nationality
British
Address
Wayside Farm, Billington, Leighton Buzzard, Bedfordshire, LU7 9HH
Name
MARSHALL, Roger John Walter

Povey Keith Sir

  Resigned
Appointed
12 March 2007
Resigned
19 January 2010
Occupation
Management Consul
Role
Director
Age
82
Nationality
British
Address
The Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
Name
POVEY, Keith, Sir

Hannah Rebecca Yates

  Resigned
Appointed
05 July 2004
Resigned
28 February 2010
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
The Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
Name
YATES, Hannah Rebecca

REVIEWS


Check The Company
Very good according to the company’s financial health.