Eircom (UK) Limited LEEDS


Founded in 1997, Eircom (UK), classified under reg no. 03478971 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1999-09-23 Eircom (UK) Limited is no longer carrying the name Telecom Ireland.

At the moment there are 2 directors in the the company, namely Oliver L. and Stephen T.. In addition one secretary - Sorcha N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eircom (UK) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03478971
Date of Incorporation Fri, 5th Dec 1997
Industry Other telecommunications activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Oliver L.

Position: Director

Appointed: 01 February 2022

Sorcha N.

Position: Secretary

Appointed: 30 June 2018

Stephen T.

Position: Director

Appointed: 09 April 2018

Carolan L.

Position: Director

Appointed: 06 April 2018

Resigned: 01 February 2022

Huibert C.

Position: Director

Appointed: 04 August 2015

Resigned: 09 April 2018

Rhona O.

Position: Director

Appointed: 01 July 2013

Resigned: 08 April 2016

Richard M.

Position: Director

Appointed: 28 February 2013

Resigned: 06 April 2018

Ann K.

Position: Director

Appointed: 15 August 2012

Resigned: 30 June 2013

Shane D.

Position: Director

Appointed: 15 August 2012

Resigned: 28 February 2013

Jacqui C.

Position: Secretary

Appointed: 05 March 2012

Resigned: 30 June 2018

Andrew S.

Position: Director

Appointed: 01 September 2011

Resigned: 15 August 2012

Christopher H.

Position: Director

Appointed: 01 September 2011

Resigned: 15 August 2012

Martin M.

Position: Director

Appointed: 30 September 2010

Resigned: 01 September 2011

Ray N.

Position: Director

Appointed: 23 September 2005

Resigned: 03 August 2011

Liam C.

Position: Director

Appointed: 01 February 2005

Resigned: 15 August 2012

Kevin O.

Position: Director

Appointed: 18 November 2004

Resigned: 01 September 2011

John M.

Position: Director

Appointed: 05 December 2003

Resigned: 01 December 2006

David M.

Position: Director

Appointed: 14 October 2003

Resigned: 15 August 2012

Fiona T.

Position: Director

Appointed: 14 October 2003

Resigned: 16 March 2005

John M.

Position: Director

Appointed: 14 October 2003

Resigned: 30 September 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 May 2001

Resigned: 05 March 2012

Robert P.

Position: Secretary

Appointed: 01 December 2000

Resigned: 14 May 2001

Cormac M.

Position: Director

Appointed: 19 July 2000

Resigned: 29 June 2001

Roger F.

Position: Director

Appointed: 14 June 2000

Resigned: 14 April 2001

Johannes W.

Position: Director

Appointed: 01 October 1999

Resigned: 11 July 2003

Francis M.

Position: Director

Appointed: 09 June 1999

Resigned: 14 June 2000

Christopher L.

Position: Director

Appointed: 09 June 1999

Resigned: 01 July 2005

Christopher N.

Position: Secretary

Appointed: 11 May 1999

Resigned: 01 December 2000

Alfred K.

Position: Director

Appointed: 09 September 1998

Resigned: 16 November 2001

Gerard V.

Position: Director

Appointed: 09 September 1998

Resigned: 01 March 1999

Jane B.

Position: Secretary

Appointed: 27 May 1998

Resigned: 11 May 1999

Robert D.

Position: Director

Appointed: 05 December 1997

Resigned: 02 August 1999

Frances H.

Position: Secretary

Appointed: 05 December 1997

Resigned: 27 May 1998

Liam C.

Position: Director

Appointed: 05 December 1997

Resigned: 19 July 2000

Thomas S.

Position: Director

Appointed: 05 December 1997

Resigned: 09 June 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Xavier N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Xavier N.

Notified on 6 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Telecom Ireland September 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (27 pages)

Company search