Check the

PERFORMANCE TELECOM LIMITED

Company
PERFORMANCE TELECOM LIMITED (03886001)

PERFORMANCE TELECOM

Phone: 03303 034 321
A⁺ rating

ABOUT PERFORMANCE TELECOM LIMITED

These one-minute explainer videos give a brief overview of some of our flagship products.

helps businesses who want to manage inbound calls by lowering agent handling time, reducing queue times and increasing customer satisfaction.

helps businesses who want to verify callers' identities by automating the process, reducing manual verification, enhancing security and improving the caller experience.

helps businesses who want to learn what their customers think, using a truly unique approach that eliminates cherry-picking, engages agents and ascertains the truth.

The Performance Telecom automated solution represents our first dive into this area of new technology and we've been extremely pleased with the close support, ingenuity and attention to detail from PT in creating and rolling out this imaginative solution.

After working with BT for many years, we ported our numbers to Performance Telecom in 2003. The difference in customer service and solution delivery has been remarkable. They've worked with us to help develop our inbound call handling and a 'real time' disaster recovery solution.

Russell Metcalfe, Thomson Reuters

We have worked with Performance Telecom for over 5 years and in that time we have worked through many changes in the telecoms environment. PT have completed this without issue and with clear timescales. The results meant that the use of our NGN services has been something I need not worry about.

The Paragon Group of Companies and Performance Telecom have been working together since 2007 for the supply of inbound telephony and DR services for several operational departments within our organisation. Through this we have forged a successful partnership.

Having worked with Performance Telecom for over three years now, I can sincerely say that it has been a pleasure. The level of professionalism and service, coupled with the fantastic advice and efficient support that we have received, has been invaluable to our company.

Want to see if we can help you?

Request your personal demo of our products today and see how we can support your business.

KEY FINANCES

Year
2010
Assets
£704.67k ▲ £310.33k (78.69 %)
Cash
£249.88k ▲ £144.22k (136.49 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£704.67k ▲ £310.33k (78.69 %)

REGISTRATION INFO

Company name
PERFORMANCE TELECOM LIMITED
Company number
03886001
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
performancetelecom.co.uk
Phones
03303 034 321
Registered Address
CENTURION POINT,
ABBEY VIEW, EVERARD CLOSE,
ST. ALBANS,
HERTFORDSHIRE,
AL1 2PS

ECONOMIC ACTIVITIES

61900
Other telecommunications activities

LAST EVENTS

03 Apr 2017
Total exemption small company accounts made up to 30 September 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Registration of charge 038860010005, created on 25 November 2016

CHARGES

25 November 2016
Status
Outstanding
Delivered
6 December 2016
Persons entitled
Growth Street Provision Limited
Description
Borrower's present and future registered patents, trade…

15 September 2014
Status
Outstanding
Delivered
19 September 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

3 December 2012
Status
Outstanding
Delivered
15 December 2012
Persons entitled
Barkway Property Holdings Limited
Description
Three months rent and all such other sums standing to the…

19 June 2006
Status
Satisfied on 6 September 2016
Delivered
20 June 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 January 2004
Status
Satisfied on 28 October 2009
Delivered
5 February 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Plot 185 park lane eastleigh hants. By way of fixed charge…

See Also


Last update 2018

PERFORMANCE TELECOM LIMITED DIRECTORS

Brian Hudson

  Acting
Appointed
02 October 2015
Role
Secretary
Address
Centurion Point, Abbey View, Everard Close, St. Albans, Hertfordshire, England, AL1 2PS
Name
HUDSON, Brian

Brian David Hudson

  Acting
Appointed
30 November 1999
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
Centurion Point, Abbey View, Everard Close, St. Albans, Hertfordshire, England, AL1 2PS
Country Of Residence
United Kingdom
Name
HUDSON, Brian David

Adam Norsworthy

  Acting
Appointed
01 October 2015
Occupation
Managing Director
Role
Director
Age
47
Nationality
British
Address
Centurion Point, Abbey View, Everard Close, St. Albans, Hertfordshire, England, AL1 2PS
Country Of Residence
England
Name
NORSWORTHY, Adam

Sharon Hazeldine

  Resigned
Appointed
01 January 2012
Resigned
02 October 2015
Role
Secretary
Address
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UR
Name
HAZELDINE, Sharon

Ian Anthony Mallon

  Resigned
Appointed
30 November 1999
Resigned
17 August 2000
Role
Secretary
Address
28 Fullers Close, Waltham Abbey, Essex, EN9 3EY
Name
MALLON, Ian Anthony

Luke Porter

  Resigned
Appointed
16 January 2003
Resigned
31 December 2011
Role
Secretary
Address
121 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1JE
Name
PORTER, Luke

FIRST SECRETARIES LIMITED

  Resigned
Appointed
17 August 2000
Resigned
16 January 2003
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

FIRST SECRETARIES LIMITED

  Resigned
Appointed
30 November 1999
Resigned
30 November 1999
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Howard Murray Calvert

  Resigned
Appointed
04 July 2013
Resigned
24 September 2014
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UR
Country Of Residence
United Kingdom
Name
CALVERT, Howard Murray

Ian Richard Cox

  Resigned
Appointed
01 September 2011
Resigned
31 July 2014
Occupation
Telecoms
Role
Director
Age
59
Nationality
British
Address
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UR
Country Of Residence
England
Name
COX, Ian Richard

Luke Porter

  Resigned
Appointed
16 January 2003
Resigned
31 December 2011
Occupation
Sales
Role
Director
Age
52
Nationality
British
Address
121 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1JE
Country Of Residence
United Kingdom
Name
PORTER, Luke

Adrian Henry Teasdale

  Resigned
Appointed
01 August 2011
Resigned
25 September 2014
Occupation
Telecoms
Role
Director
Age
55
Nationality
British
Address
Chaucer House, 4-6 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UR
Country Of Residence
United Kingdom
Name
TEASDALE, Adrian Henry

FIRST DIRECTORS LIMITED

  Resigned
Appointed
30 November 1999
Resigned
30 November 1999
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


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