Check the

TELECENTRIC LTD

Company
TELECENTRIC LTD (04307436)

TELECENTRIC

Phone: 01184 025 400
B⁺ rating

ABOUT TELECENTRIC LTD

. Our technical teams provide the design, installation, support and maintenance of telephony solutions from Avaya, Panasonic and Splicecom, as well as our own hosted solution.

We are an energetic and enthusiastic team with a common purpose, to provide outstanding solutions and support to our customers. Our aim is to ensure we deliver the best work, first time, on time, every time.

Day to day management is provided by Carl Purvin our managing Director and Laura Bolton our Business Manager. Lee Harmer is our Telephony Service and Support lead assisted by our excellent engineering and technical team. Dave Shield offers assistance with all things Panasonic and data cabling.

Stephen Millard is our Director of Building Services and brings a wealth of experience to the company.

DJM Telecom, founded in 1991 and family owned until February 2016, becoming part of the netCentric Group, provide data and voice solutions to a wide range of customers, including Thames Valley and Hampshire Police forces, Schools and Universities and a broad range of business customers across many industries.

Voice on Data, founded in 2004 and acquired in May 2016, provides the support services functions to the business, a white label support desk and a team of industry accredited engineers. With the addition of Voice on Data, teleCentric are able to offer Avaya and Splicecom telephony products and services, and a full range of SIP solutions to suit all types and sizes of business.

teleCentric Ltd came about from the integration of two complimentary businesses – DJM Telecom and Voice on Data.

Operating from our Head Office in Berkshire, we provide services across the UK for the installation of cabling solutions for Voice, Data, Access Control and CCTV. Our technical teams provide the design, installation, support and maintenance of telephony solutions from Avaya, Panasonic and Splicecom, as well as our own hosted solution.

We ensure all our installers have the skills, the experience and the correct tools to provide you and your customers a quality job every time.

KEY FINANCES

Year
2016
Assets
£203.62k ▼ £-26.17k (-11.39 %)
Cash
£0k ▼ £-145.19k (-100.00 %)
Liabilities
£240.31k ▲ £233.01k (3,191.51 %)
Net Worth
£-36.7k ▼ £-266.48k (-115.97 %)

REGISTRATION INFO

Company name
TELECENTRIC LTD
Company number
04307436
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.telecentric.co.uk
Phones
01184 025 400
Registered Address
UNIT 9 LANGLEY BUSINESS COURT,
OXFORD ROAD,
BEEDON,
BERKSHIRE,
ENGLAND,
RG20 8RY

ECONOMIC ACTIVITIES

61100
Wired telecommunications activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

29 Nov 2016
Confirmation statement made on 19 October 2016 with updates
10 Aug 2016
Registered office address changed from Unit 6 the Old Estate Yard East Hendred Oxfordshire OX12 8JZ England to Unit 9 Langley Business Court Oxford Road Beedon Berkshire RG20 8RY on 10 August 2016
09 Aug 2016
Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-08

See Also


Last update 2018

TELECENTRIC LTD DIRECTORS

Helen Shepheard

  Acting
Appointed
08 February 2016
Role
Secretary
Address
201 St. Bernards Road, Solihull, West Midlands, England, B92 7DL
Name
SHEPHEARD, Helen

Andrew Griffiths

  Acting
Appointed
07 March 2016
Occupation
Management Consultant
Role
Director
Age
51
Nationality
British
Address
Unit 9, Langley Business Court, Oxford Road, Beedon, Berkshire, England, RG20 8RY
Country Of Residence
England
Name
GRIFFITHS, Andrew

Carl Purvin

  Acting
Appointed
01 August 2016
Occupation
Consultant
Role
Director
Age
58
Nationality
British
Address
Unit 9, Langley Business Court, Oxford Road, Beedon, Berkshire, England, RG20 8RY
Country Of Residence
England
Name
PURVIN, Carl

David Leslie Shepheard

  Acting PSC
Appointed
08 February 2016
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
201 St. Bernards Road, Solihull, West Midlands, England, B92 7DL
Country Of Residence
England
Name
SHEPHEARD, David Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Helen Margaret Shepheard

  Acting PSC
Appointed
08 February 2016
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
201 St. Bernards Road, Solihull, West Midlands, England, B92 7DL
Country Of Residence
England
Name
SHEPHEARD, Helen Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Marie Mulford

  Resigned
Appointed
19 October 2001
Resigned
08 February 2016
Role
Secretary
Nationality
British
Address
The White House, Denchworth Road, Grove, Wantage, Oxfordshire, England, OX12 0AR
Name
MULFORD, Susan Marie

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
19 October 2001
Resigned
19 October 2001
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

Denis Joseph Mulford

  Resigned
Appointed
19 October 2001
Resigned
08 February 2016
Occupation
Telecommunications Consultant
Role
Director
Age
72
Nationality
British
Address
The White House, Denchworth Road, Grove, Wantage, Oxfordshire, England, OX12 0AR
Country Of Residence
United Kingdom
Name
MULFORD, Denis Joseph

REVIEWS


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