Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH TELECOM
Company Information for

BRITISH TELECOM

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
01626499
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About British Telecom
BRITISH TELECOM was founded on 1982-04-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". British Telecom is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH TELECOM
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Telephone0141 220 2405
 
Filing Information
Company Number 01626499
Company ID Number 01626499
Date formed 1982-04-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2013
Account next due 
Latest return 08/10/2013
Return next due 05/11/2014
Type of accounts DORMANT
Last Datalog update: 2020-09-08 17:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH TELECOM
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITISH TELECOM
The following companies were found which have the same name as BRITISH TELECOM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH OXLEY ROAD Singapore 238649 Dissolved Company formed on the 2009-04-28
BRITISH OXLEY ROAD Singapore 238649 Dissolved Company formed on the 2010-08-11
BRITISH ASSOCIATES LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2004-08-09
BRITISH BUSINESS CENTRE PAKISTAN LIMITED EXPORT HOUSE 2ND FLOOR CAWSEY WAY WOKING SURREY GU21 6QX Active Company formed on the 2016-06-17
BRITISH DEVELOPMENTS LTD SUITE 1 RODING HOUSE 2 CAMBRIDGE ROAD BARKING IG11 8NL Active Company formed on the 2004-08-09
BRITISH MONTESSORI SDN. BHD. Unknown
BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) 121 LOW ETHERLEY BISHOP AUCKLAND COUNTY DURHAM DL14 0HA Active Company formed on the 1938-03-16
BRITISH - AMERICAN CLUB INC 12402 LONGLAKE DR. N. JACKSONVILLE FL 32225 Inactive Company formed on the 1964-07-16
BRITISH - ETHIOPIAN CHAMBER OF COMMERCE LIMITED IMAGINE HUB FLECHER WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5SE Active Company formed on the 2022-11-04
British (HK) Industrial Co., Limited Active Company formed on the 2013-05-21
BRITISH (INDIA) CATALYST PRIVATE LIMITED 3012 12TH 'B' MAIN 5TH CROSSHAL.II STAGE INDIRA NAGAR BANGALORE BANGALORE Karnataka 560038 ACTIVE Company formed on the 1983-01-31
British (International) building Engineering Co., Limited Unknown Company formed on the 2018-10-26
BRITISH & AMERICAN FILMS LIMITED WESSEX HOUSE 1 CHESHAM STREET LONDON SW1X 8ND Active Company formed on the 1995-09-19
BRITISH & AMERICAN INVESTMENT TRUST PLC WESSEX HOUSE 1 CHESHAM STREET LONDON SW1X 8ND Active Company formed on the 1947-04-15
BRITISH & AMERICAN RETAIL SYSTEMS LIMITED 1 FOLDS LANE HARESFINCH ST HELENS MERSEYSIDE WA11 9NB Dissolved Company formed on the 1997-01-28
BRITISH & BRAZILIAN PRODUCE LIMITED THAMES HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4QP Active Company formed on the 1968-11-06
BRITISH & COLOMBIAN CHAMBER OF COMMERCE 64-66 WILLESDEN LANE WILLESDEN LANE GROUND FLOOR LONDON UNITED KINGDOM NW6 7SX Active Company formed on the 1996-12-20
BRITISH & COLONIAL STAMPS LTD 1 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE PO7 7YH Active Company formed on the 2011-05-12
BRITISH & COMMONWEALTH HOLDINGS PLC 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 1955-11-01
BRITISH & CONTINENTAL FINANCE CO. LIMITED Hanover Court, 5 Queen Street Lichfield Staffordshire WS13 6QD Active Company formed on the 2005-03-19

Company Officers of BRITISH TELECOM

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 1996-03-31
CRAIG IAN MACHELL
Director 2014-05-16
CHRISTINA BRIDGET RYAN
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER GWENDOLYN BRIERLEY
Director 2004-01-06 2014-05-16
LOUISE ALISON CLARE BLACKWELL
Director 2011-03-31 2013-10-14
JOHN CHRISTOPHER CHALLIS
Director 2007-03-19 2011-03-31
WILLIAM PATON STRINGER
Director 2005-09-06 2007-03-19
STEPHEN JOHN PRIOR
Director 2002-05-08 2005-09-06
ANDREW CHRISTOPHER WOOD
Director 2002-05-08 2004-01-06
ROBERT JOHN HARWOOD
Director 2000-11-10 2002-05-08
CHRISTINA BRIDGET RYAN
Director 1997-03-03 2002-05-08
GARETH JAMES BARTMAN
Director 2000-06-22 2000-11-10
DAVID HYWEL SANGER
Director 1992-10-08 2000-06-22
TOMAS GERARD CAHALANE
Director 1995-09-25 1997-03-03
ESTHER PATRICIA CURRAN
Company Secretary 1993-07-12 1996-03-31
KATHERINE MARY DUFFY
Director 1995-02-22 1995-09-25
CAROL GEAR
Director 1992-10-08 1995-02-17
RICHARD DAVID PRICE
Company Secretary 1992-10-08 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
CRAIG IAN MACHELL SKEEGLE HOLDINGS LIMITED Director 2016-01-29 CURRENT 2015-08-18 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE APP LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE OPERATIONS LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL BRIGHTVIEW INTERNET SERVICES LIMITED Director 2015-11-27 CURRENT 2001-12-05 Liquidation
CRAIG IAN MACHELL BRIGHTVIEW GROUP LIMITED Director 2015-11-27 CURRENT 2003-03-28 Liquidation
CRAIG IAN MACHELL COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CRAIG IAN MACHELL ESPN GLOBAL LIMITED Director 2015-02-23 CURRENT 2012-08-14 Converted / Closed
CRAIG IAN MACHELL SYNTEGRA.COM LTD Director 2015-02-23 CURRENT 1963-12-09 Dissolved 2017-02-28
CRAIG IAN MACHELL BT EIGHTY-FOUR LIMITED Director 2014-06-16 CURRENT 2004-06-09 Dissolved 2018-05-06
CRAIG IAN MACHELL BT INVESTMENT CAPITAL GP LIMITED Director 2014-06-12 CURRENT 2003-08-29 Dissolved 2015-09-16
CRAIG IAN MACHELL DELETEWAY LIMITED Director 2014-06-10 CURRENT 2003-06-23 Dissolved 2018-05-06
CRAIG IAN MACHELL NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CRAIG IAN MACHELL PHIBETA BUSINESS SYSTEMS LIMITED Director 2014-05-16 CURRENT 1988-10-03 Dissolved 2015-09-10
CRAIG IAN MACHELL PHIBETA SOFTWARE LIMITED Director 2014-05-16 CURRENT 1985-10-18 Dissolved 2015-09-10
CRAIG IAN MACHELL TECHNOLOGY FOR BUSINESS PLC Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL RENTAL MAINTENANCE LIMITED Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL BT EIGHTY-EIGHT LIMITED Director 2014-02-24 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior Internal Auditor - 31502BirminghamTo undertake audit assignments in a professional manner in line with Divisional standards, thus enabling the Internal Audit Team to provide independent and2015-11-03
Social Media & Content Marketing Manager - 33060LondonYoull have a great opportunity to make a huge impact on BTs social media presence. Youll be responsible for the day to day social media activity for BT2015-11-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2014-06-24
  • Special resolution to wind up on 2014-06-24
2019-02-15REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2015-09-16GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-164.68 Liquidators' statement of receipts and payments to 2015-06-04
2015-06-164.71Return of final meeting in a members' voluntary winding up
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM 81 Newgate Street London EC1A 7AJ
2014-07-044.70Declaration of solvency
2014-07-04LRESSPResolutions passed:
  • Special resolution to wind up
2014-07-04600Appointment of a voluntary liquidator
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BRIERLEY
2014-05-19AP01DIRECTOR APPOINTED MR CRAIG IAN MACHELL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;USD 10
2013-10-31AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2013-10-14AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2013-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-10-29AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-04AR0108/10/11 ANNUAL RETURN FULL LIST
2011-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-14CH01Director's details changed for Louise Alison Clare Blackwell on 2011-04-23
2011-06-13CH01Director's details changed for Louise Alison Clare Atherton on 2011-04-23
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS
2011-04-04AP01DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON
2011-02-11CH01Director's details changed for Mr John Christopher Challis on 2011-02-01
2010-11-05AR0108/10/10 ANNUAL RETURN FULL LIST
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009
2009-11-06AR0108/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GWENDOLYN BRIERLEY / 26/10/2009
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-06363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-02363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-13363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12363aRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-07288bDIRECTOR RESIGNED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-10-15363aRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-12AUDAUDITOR'S RESIGNATION
2002-10-15363aRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-20288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bDIRECTOR RESIGNED
2001-10-10363aRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-29RES03EXEMPTION FROM APPOINTING AUDITORS
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2000-10-24363aRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRITISH TELECOM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against BRITISH TELECOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH TELECOM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH TELECOM

Intangible Assets
Patents
We have not found any records of BRITISH TELECOM registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITISH TELECOM registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH TELECOM

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-2 GBP £9,147
Doncaster Council 2017-2 GBP £34,794 FIXED SERVICE RECHARGE
Doncaster Council 2017-1 GBP £5,386 HAMILTON COURT
Wakefield Metropolitan District Council 2016-12 GBP £5,155 Central Telephones - Calls
Doncaster Council 2016-12 GBP £1,547 REMOTE MONITORING SYSTEM
Wakefield Metropolitan District Council 2016-11 GBP £4,927 Central Telephones - Calls
Doncaster Council 2016-11 GBP £41,756 FIXED SERVICE RECHARGE
Wakefield Metropolitan District Council 2016-10 GBP £46,185 Central Telephones - Calls
Doncaster Council 2016-10 GBP £1,935 YTH/CHILDRENS C EARLY HELP STH
Doncaster Council 2016-9 GBP £11,171 FIXED SERVICE RECHARGE
Wakefield Metropolitan District Council 2016-9 GBP £3,728 Central Telephones - Calls
Runnymede Borough Council 2016-8 GBP £9,728
Wakefield Metropolitan District Council 2016-8 GBP £4,656 Central Telephones - Calls
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-8 GBP £5,454 UTILITY
Wakefield Metropolitan District Council 2016-7 GBP £55,017 Central Telephones - Calls
Wakefield Metropolitan District Council 2016-6 GBP £5,540 Central Telephones - Calls
Runnymede Borough Council 2016-5 GBP £8,947
Wakefield Metropolitan District Council 2016-5 GBP £8,522 Central Telephones - Calls
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-5 GBP £9,606 UTILITY
Wakefield Metropolitan District Council 2016-4 GBP £57,091 Central Telephones - Calls
West Dorset Council 2016-4 GBP £7,498
Wiltshire Council 2016-3 GBP £29,083 Telephones - Landlines (incl fax)
Wakefield Metropolitan District Council 2016-3 GBP £5,334 Central Telephones - Calls
West Dorset Council 2016-2 GBP £2,289
Runnymede Borough Council 2016-2 GBP £9,152
Wakefield Metropolitan District Council 2016-2 GBP £7,807 Central Telephones - Calls
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-2 GBP £9,415 UTILITY
Wiltshire Council 2016-2 GBP £27,152 Telephones - Landlines (incl fax)
Wiltshire Council 2016-1 GBP £211,381 Telephones - Landlines (incl fax)
Wakefield Metropolitan District Council 2016-1 GBP £75,988 Central Telephones - Calls
West Dorset Council 2016-1 GBP £7,582
Wakefield Metropolitan District Council 2015-12 GBP £6,772 Central Telephones - Calls
Bath & North East Somerset Council 2015-12 GBP £23,315 Equipment Purchase
West Dorset Council 2015-11 GBP £2,267
Wiltshire Council 2015-11 GBP £59,366 Telephones - Landlines (incl fax)
Runnymede Borough Council 2015-11 GBP £9,202
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11 GBP £21,856 UTILITY
Wakefield Metropolitan District Council 2015-11 GBP £48,788 Other Telephones & Communications Equipment
Bath & North East Somerset Council 2015-11 GBP £3,730 Telephones
Bath & North East Somerset Council 2015-10 GBP £14,167 Data Lines
Wakefield Metropolitan District Council 2015-10 GBP £105,089 Computer Equipment - Line Rentals
Wiltshire Council 2015-10 GBP £191,782 Telephones - Landlines (incl fax)
Wakefield Metropolitan District Council 2015-9 GBP £13,236 Central Telephones - Calls
West Dorset Council 2015-9 GBP £6,106
Wiltshire Council 2015-9 GBP £32,047 Telephones - Landlines (incl fax)
Wakefield Metropolitan District Council 2015-8 GBP £11,179 Central Telephones - Calls
Wiltshire Council 2015-8 GBP £27,569 Telephones - Landlines (incl fax)
Bath & North East Somerset Council 2015-8 GBP £1,723 Telephones
Runnymede Borough Council 2015-8 GBP £9,150
Northampton Borough Council 2015-8 GBP £13,052 Short Term Creditors - Public Corporations and Trading Control Account
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-8 GBP £31,039 UTILITY
Wakefield Metropolitan District Council 2015-7 GBP £61,677 Central Telephones
West Dorset Council 2015-7 GBP £6,081
Bath & North East Somerset Council 2015-7 GBP £7,349 Data Lines
Wiltshire Council 2015-7 GBP £27,508 Telephones - Landlines (incl fax)
West Dorset Council 2015-6 GBP £2,831
Bath & North East Somerset Council 2015-6 GBP £5,939 Telephones
Wakefield Metropolitan District Council 2015-6 GBP £7,156 Central Telephones - Calls
Northampton Borough Council 2015-6 GBP £4,942 Short Term Creditors - Public Corporations and Trading Control Account
Wiltshire Council 2015-6 GBP £29,723 Telephones - Landlines (incl fax)
SHEFFIELD CITY COUNCIL 2015-6 GBP £2,177 TELECOMMUNICATION SERVICES
West Dorset Council 2015-5 GBP £2,789
Runnymede Borough Council 2015-5 GBP £12,916
Wakefield Metropolitan District Council 2015-5 GBP £21,636 Central Telephones
Bath & North East Somerset Council 2015-5 GBP £13,249 Equipment Purchase
Northampton Borough Council 2015-5 GBP £125,593 Short Term Creditors - Public Corporations and Trading Control Account
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-5 GBP £10,202 UTILITY
Wiltshire Council 2015-5 GBP £37,391 Telephones - Landlines (incl fax)
Doncaster Council 2015-5 GBP £23,370 FIXED SERVICE RECHARGE
Wakefield Metropolitan District Council 2015-4 GBP £65,496 Central Telephones - Calls
Wiltshire Council 2015-4 GBP £185,087 Telephones - Landlines (incl fax)
West Dorset Council 2015-4 GBP £5,896
SHEFFIELD CITY COUNCIL 2015-4 GBP £1,298 TELECOMMUNICATION SERVICES
Bath & North East Somerset Council 2015-4 GBP £3,333 Data Lines
Corby Borough Council 2015-3 GBP £650 TELEPHONE RENTAL
London Borough of Southwark 2015-3 GBP £3,127
Central Bedfordshire Council 2015-3 GBP £2,715 Telephones
West Dorset Council 2015-3 GBP £2,785
Plymouth City Council 2015-3 GBP £432 Telephone Charges
Wakefield Metropolitan District Council 2015-3 GBP £14,188 Central Telephones - Calls
City of York Council 2015-3 GBP £2,533
Doncaster Council 2015-3 GBP £91,514 HOME ALARM SERVICE
London Borough of Hounslow 2015-3 GBP £24,630 COMMUNICATIONS & COMPUTING
Wiltshire Council 2015-3 GBP £26,647 Telephones - Landlines (incl fax)
Runnymede Borough Council 2015-3 GBP £9,444
West Dorset Council 2015-2 GBP £2,819
London Borough of Southwark 2015-2 GBP £216,605
SHEFFIELD CITY COUNCIL 2015-2 GBP £982 TELECOMMUNICATION SERVICES
Doncaster Council 2015-2 GBP £10,126 PRIVATE CIRCUIT BILLING
London Borough of Hounslow 2015-2 GBP £9,740 COMMUNICATIONS & COMPUTING
Wakefield Metropolitan District Council 2015-2 GBP £12,810 Central Telephones - Calls
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-2 GBP £6,251 UTILITY
Gateshead Council 2015-2 GBP £2,595 Comms & Computing
Central Bedfordshire Council 2015-2 GBP £3,126 Telephones
Plymouth City Council 2015-2 GBP £27,952 Telephone Line Rental Charges
Wiltshire Council 2015-2 GBP £29,067 Telephones - Landlines (incl fax)
Cornwall Council 2015-2 GBP £6,128 17200C-Fire & Rescue Service
London Borough of Ealing 2015-1 GBP £7,755
Wiltshire Council 2015-1 GBP £125,499 Telephones - Landlines (incl fax)
Doncaster Council 2015-1 GBP £65,923 ROSE HOUSE
Central Bedfordshire Council 2015-1 GBP £2,754 Telephones
Leeds City Council 2015-1 GBP £739
London Borough of Southwark 2015-1 GBP £40,176
Wakefield Metropolitan District Council 2015-1 GBP £76,052 Central Telephones
Corby Borough Council 2015-1 GBP £650 TELEPHONE RENTAL
City of York Council 2015-1 GBP £5,087 Customer & Business Support
Cornwall Council 2015-1 GBP £10,905 17200C-Fire & Rescue Service
West Dorset Council 2015-1 GBP £9,036
London Borough of Hounslow 2015-1 GBP £14,209 COMMUNICATIONS & COMPUTING
Birmingham City Council 2014-12 GBP £5,633
London Borough of Southwark 2014-12 GBP £2,871
Wakefield Metropolitan District Council 2014-12 GBP £8,356 Central Telephones - Calls
Wiltshire Council 2014-12 GBP £51,608 Telephones - Landlines (incl fax)
Leeds City Council 2014-12 GBP £1,960
Bracknell Forest Council 2014-12 GBP £16,757 Telephones - Rental & Call Charges
Central Bedfordshire Council 2014-12 GBP £9,805 Telephones
London Borough of Ealing 2014-12 GBP £538
City of York Council 2014-12 GBP £2,327 Customer & Business Support
Cornwall Council 2014-12 GBP £8,667 17200C-Fire & Rescue Service
SHEFFIELD CITY COUNCIL 2014-12 GBP £5,537 TELECOMMUNICATION SERVICES
Gateshead Council 2014-12 GBP £7,346 Comms & Computing
West Dorset Council 2014-12 GBP £3,160
Doncaster Council 2014-12 GBP £5,111 CENTRAL LIBRARY - BUILDING
London Borough of Hounslow 2014-11 GBP £4,661 COMMUNICATIONS & COMPUTING
Central Bedfordshire Council 2014-11 GBP £215 Telephones
Runnymede Borough Council 2014-11 GBP £9,217
London Borough of Southwark 2014-11 GBP £78,720
Wycombe District Council 2014-11 GBP £3,218
City of York Council 2014-11 GBP £2,158 Health & Wellbeing
Cornwall Council 2014-11 GBP £7,443 17200C-Fire & Rescue Service
Plymouth City Council 2014-11 GBP £31,127 Telephone Line Rental Charges
Wakefield Metropolitan District Council 2014-11 GBP £22,721 Central Telephones
Bracknell Forest Council 2014-11 GBP £10,384 Telephones - Rental & Call Charges
Birmingham City Council 2014-11 GBP £53,865
Doncaster Council 2014-11 GBP £40,249 GENERAL ADMIN
London Borough of Ealing 2014-11 GBP £12,427
Wiltshire Council 2014-11 GBP £32,669 Telephones - Landlines (incl fax)
Gateshead Council 2014-11 GBP £-234 Comms & Computing
Doncaster Council 2014-10 GBP £21,299 HOME ALARM SERVICE
Wiltshire Council 2014-10 GBP £151,900 Telephones - Landlines (incl fax)
Wakefield Metropolitan District Council 2014-10 GBP £78,560 Equipment
Leeds City Council 2014-10 GBP £128,722 Telephones
Bath & North East Somerset Council 2014-10 GBP £3,871 Data Lines
Plymouth City Council 2014-10 GBP £8,985 Telephone Line Rental Charges
Wycombe District Council 2014-10 GBP £8,736 Telephone Charges Bt
Bracknell Forest Council 2014-10 GBP £927 Telephones - Rental & Call Charges
London Borough of Hounslow 2014-10 GBP £6,730 COMMUNICATIONS & COMPUTING
London Borough of Ealing 2014-10 GBP £3,999
Gateshead Council 2014-10 GBP £3,739 Comms & Computing
Northampton Borough Council 2014-10 GBP £5,414 Short Term Creditors - Public Corporations and Trading Control Account
Cornwall Council 2014-10 GBP £9,493 17200C-Fire & Rescue Service
West Dorset Council 2014-10 GBP £9,391
Nottingham City Council 2014-10 GBP £89 436-Telephones
City of York Council 2014-10 GBP £1,620 Customer & Business Support
Leeds City Council 2014-9 GBP £2,286 Telephones
London Borough of Ealing 2014-9 GBP £5,430
Doncaster Council 2014-9 GBP £55,324 YOUTH OFFENDING SERVICE
SHEFFIELD CITY COUNCIL 2014-9 GBP £2,768 TELECOMMUNICATION SERVICES
Bath & North East Somerset Council 2014-9 GBP £23,882 Telephones
London Borough of Hounslow 2014-9 GBP £14,973 COMMUNICATIONS & COMPUTING
Gateshead Council 2014-9 GBP £3,960
Wycombe District Council 2014-9 GBP £3,204 Telephone Charges Bt
Birmingham City Council 2014-9 GBP £804
Bracknell Forest Council 2014-9 GBP £15,832 Telephones - Rental & Call Charges
Central Bedfordshire Council 2014-9 GBP £14,087 Telephones
Wakefield Metropolitan District Council 2014-9 GBP £19,811 Central Telephones
Cornwall Council 2014-9 GBP £10,309 17200C-Fire & Rescue Service
West Dorset Council 2014-9 GBP £3,205
City of York Council 2014-9 GBP £2,236
Nottingham City Council 2014-9 GBP £990 436-Telephones
BASSETLAW DISTRICT COUNCIL 2014-8 GBP £5,235 Computing
London Borough of Ealing 2014-8 GBP £16,038
Wakefield Metropolitan District Council 2014-8 GBP £16,501 Other Telephones & Communications Equipment
Hampshire County Council 2014-8 GBP £59,235 Telecommunications
Wiltshire Council 2014-8 GBP £27,432 Telephones - Landlines (incl fax)
London Borough of Hounslow 2014-8 GBP £9,175 COMMUNICATIONS & COMPUTING
Runnymede Borough Council 2014-8 GBP £9,026
Birmingham City Council 2014-8 GBP £8,984
Bracknell Forest Council 2014-8 GBP £9,743 Telephones - Rental & Call Charges
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £13,036 UTILITY
Wycombe District Council 2014-8 GBP £9,045 Links To Outlying Offices
Doncaster Council 2014-8 GBP £86,058 GENERAL ADMIN
Bath & North East Somerset Council 2014-8 GBP £5,518 Telephones
Corby Borough Council 2014-8 GBP £1,185 TELEPHONE RENTAL
Gateshead Council 2014-8 GBP £4,265 Comms & Computing
Bath & North East Somerset Council 2014-7 GBP £38,724 Telephones
Leeds City Council 2014-7 GBP £1,858 Telephones
West Dorset Council 2014-7 GBP £8,814
Nottingham City Council 2014-7 GBP £103 436-Telephones
Wycombe District Council 2014-7 GBP £3,510 Telephone Charges Bt
Plymouth City Council 2014-7 GBP £10,531 Telephone Line Rental Charges
Wakefield Metropolitan District Council 2014-7 GBP £72,620 Central Telephones
West Sussex County Council 2014-7 GBP £748
Bracknell Forest Council 2014-7 GBP £1,093 Telephones - Rental & Call Charges
London Borough of Hounslow 2014-7 GBP £10,846 COMMUNICATIONS & COMPUTING
Doncaster Council 2014-7 GBP £82,161 CENTRAL LIBRARY - BUILDING
Gateshead Council 2014-7 GBP £3,961 Comms & Computing
London Borough of Ealing 2014-7 GBP £45,207
Wiltshire Council 2014-7 GBP £163,807 Telephones - Landlines (incl fax)
Birmingham City Council 2014-7 GBP £8,120
Central Bedfordshire Council 2014-7 GBP £3,334 Telephones
London Borough of Ealing 2014-6 GBP £22,533
Bath & North East Somerset Council 2014-6 GBP £27,676 Data Lines
Leeds City Council 2014-6 GBP £868 Telephones
Plymouth City Council 2014-6 GBP £5,339 Telephone Line Rental Charges
London Borough of Hounslow 2014-6 GBP £13,410 COMMUNICATIONS & COMPUTING
Wycombe District Council 2014-6 GBP £11,128 Bt Rental (Fibre Optics)
Central Bedfordshire Council 2014-6 GBP £18,783 Telephones
Birmingham City Council 2014-6 GBP £421,335
Doncaster Council 2014-6 GBP £57,236 CORONERS SERVICE
Barrow Borough Council 2014-6 GBP £1,036 Telephone charges paid
Bracknell Forest Council 2014-6 GBP £18,128 Telephones - Rental & Call Charges
Gateshead Council 2014-6 GBP £7,819 Comms & Computing
London Borough of Newham 2014-6 GBP £1,124 FEES & CHARGES
Wiltshire Council 2014-6 GBP £27,404 Telephones - Landlines (incl fax)
Wakefield Metropolitan District Council 2014-6 GBP £12,337 Other Telephones & Communications Equipment
Runnymede Borough Council 2014-6 GBP £9,229
BASSETLAW DISTRICT COUNCIL 2014-5 GBP £5,549 Grants And Subscriptions
Leeds City Council 2014-5 GBP £1,495 Telephones
London Borough of Hounslow 2014-5 GBP £13,359 COMMUNICATIONS & COMPUTING
Wakefield Metropolitan District Council 2014-5 GBP £22,784 Central Telephones
Wycombe District Council 2014-5 GBP £3,298 Telephone Charges Bt
Doncaster Council 2014-5 GBP £37,362 THE EAST DENE CENTRE
Runnymede Borough Council 2014-5 GBP £540
SHEFFIELD CITY COUNCIL 2014-5 GBP £3,106 TELECOMMUNICATION SERVICES
Bath & North East Somerset Council 2014-5 GBP £8,679 Data Lines
Bracknell Forest Council 2014-5 GBP £10,448 Telephones - Rental & Call Charges
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-5 GBP £13,642 UTILITY
Plymouth City Council 2014-5 GBP £35,649 Telephone Line Rental Charges
North Lincolnshire Council 2014-5 GBP £8,120 Building/Construction
Nottingham City Council 2014-5 GBP £1,600 436-Telephones
Wiltshire Council 2014-5 GBP £23,600 Telephones - Landlines (incl fax)
Birmingham City Council 2014-4 GBP £748,359
Wakefield Metropolitan District Council 2014-4 GBP £57,056 Central Telephones
Wiltshire Council 2014-4 GBP £141,292 Telephones - Landlines (incl fax)
West Dorset Council 2014-4 GBP £6,080
Hampshire County Council 2014-4 GBP £3,250 Other wrk chargeable to scheme
Wycombe District Council 2014-4 GBP £8,390 Telephone Charges Bt
Gateshead Council 2014-4 GBP £9,446 Comms & Computing
Bracknell Forest Council 2014-4 GBP £919 Telephones - Rental & Call Charges
London Borough of Hounslow 2014-4 GBP £14,703 COMMUNICATIONS & COMPUTING
Doncaster Council 2014-4 GBP £42,262 CENT LIB - INFORMATION & I.T
Bath & North East Somerset Council 2014-4 GBP £15,170 Equipment Purchase (Non Medical)
Central Bedfordshire Council 2014-4 GBP £3,467 Telephones
West Dorset Council 2014-3 GBP £3,056
Gateshead Council 2014-3 GBP £13,701 Comms & Computing
Wycombe District Council 2014-3 GBP £3,058 Telephone Charges Bt
Bracknell Forest Council 2014-3 GBP £45,224 Telephones - Rental & Call Charges
Wiltshire Council 2014-3 GBP £30,354 Telephones - Landlines (incl fax)
Doncaster Council 2014-3 GBP £152,086 CENT LIB - INFORMATION & I.T
Bath & North East Somerset Council 2014-3 GBP £12,644 Equipment Purchase (Non Medical)
Runnymede Borough Council 2014-3 GBP £681
Leeds City Council 2014-3 GBP £3,663 Telephones
Birmingham City Council 2014-3 GBP £8,659
West Dorset Council 2014-2 GBP £3,117
Leeds City Council 2014-2 GBP £4,835 Construction
Runnymede Borough Council 2014-2 GBP £8,770
Wycombe District Council 2014-2 GBP £4,275 Telephone Charges Bt
Plymouth City Council 2014-2 GBP £47,480 Telephone Line Rental Charges
Birmingham City Council 2014-2 GBP £600
Bracknell Forest Council 2014-2 GBP £9,320 Telephones - Rental & Call Charges
Hampshire County Council 2014-2 GBP £5,892 Telecommunications
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-2 GBP £6,918 UTILITY
Nottingham City Council 2014-2 GBP £438 436-TELEPHONES
Bath & North East Somerset Council 2014-2 GBP £2,206 Telephones
Doncaster Council 2014-2 GBP £50,129 YOUTH OFFENDING SERVICE
Wiltshire Council 2014-2 GBP £24,783 Telephones - Landlines (incl fax)
Wiltshire Council 2014-1 GBP £109,639 Telephones - Landlines (incl fax)
Doncaster Council 2014-1 GBP £136,130 GENERAL ADMIN
Birmingham City Council 2014-1 GBP £2,430
Wycombe District Council 2014-1 GBP £8,311 Telephone Charges Bt
Leeds City Council 2014-1 GBP £83 Other Costs
Surrey Heath Borough Council 2014-1 GBP £1,420 15/1/14 PRIVATE CIRCUIT KNOLL ROAD CAR PARK
Bath & North East Somerset Council 2014-1 GBP £36,255 Equipment Purchase (Non Medical)
West Dorset Council 2014-1 GBP £11,623
Bracknell Forest Council 2014-1 GBP £904 Telephones - Rental & Call Charges
Hampshire County Council 2014-1 GBP £3,248 Telecommunications
London Borough of Ealing 2014-1 GBP £789
Leeds City Council 2013-12 GBP £5,309 Telephones
Doncaster Council 2013-12 GBP £127,070 HAYNES HSE MH. RESOURCE CENTRE
Bracknell Forest Council 2013-12 GBP £17,157 Telephones - Rental & Call Charges
Wycombe District Council 2013-12 GBP £188,465 Telephone Charges Bt
Bath & North East Somerset Council 2013-12 GBP £48,380 Telephones
Wiltshire Council 2013-12 GBP £27,766 Telephones - Landlines (incl fax)
Gateshead Council 2013-11 GBP £7,191 Comms & Computing
Hampshire County Council 2013-11 GBP £812 Telecommunications
Bracknell Forest Council 2013-11 GBP £8,815 Telephones - Rental & Call Charges
Leeds City Council 2013-11 GBP £548 Construction
Plymouth City Council 2013-11 GBP £40,875 Telephone Call Charges
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-11 GBP £6,955 UTILITY
Wycombe District Council 2013-11 GBP £13,116 Links To Outlying Offices
Doncaster Council 2013-11 GBP £70,116 GENERAL ADMIN
Bath & North East Somerset Council 2013-11 GBP £12,675 Equipment Purchase (Non Medical)
Wiltshire Council 2013-11 GBP £28,157 Telephones - Landlines (incl fax)
Nottingham City Council 2013-10 GBP £1,138 436 - TELEPHONES
Wycombe District Council 2013-10 GBP £7,088 Telephone Charges Bt
Doncaster Council 2013-10 GBP £14,540 CENT LIB - INFORMATION & I.T
Leeds City Council 2013-10 GBP £483 Telephones
Bracknell Forest Council 2013-10 GBP £917 Telephones - Rental & Call Charges
Gateshead Council 2013-10 GBP £6,829 Comms & Computing
Wiltshire Council 2013-10 GBP £40,231 Telephones - Landlines (incl fax)
Leeds City Council 2013-9 GBP £7,997 Telephones
Doncaster Council 2013-9 GBP £37,854 SUPPLIES AND SERVICES
Bracknell Forest Council 2013-9 GBP £13,618 Telephones - Rental & Call Charges
Bath & North East Somerset Council 2013-9 GBP £20,453 Telephones
Wiltshire Council 2013-9 GBP £29,467 Telephones - Landlines (incl fax)
Wycombe District Council 2013-9 GBP £17,633 Telephone Charges Bt
Gateshead Council 2013-8 GBP £6,564 Other Running Costs
Wycombe District Council 2013-8 GBP £9,136 Telephone Charges Bt
Plymouth City Council 2013-8 GBP £27,102 Telephone Call Charges
Bracknell Forest Council 2013-8 GBP £9,846 Telephones - Rental & Call Charges
Leeds City Council 2013-8 GBP £2,707 Other Costs
Bath & North East Somerset Council 2013-8 GBP £39,364 Service Contract PCB
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-8 GBP £6,686 UTILITY
Nottingham City Council 2013-8 GBP £723 436 - TELEPHONES
Wiltshire Council 2013-8 GBP £30,086 Telephones - Landlines (incl fax)
Doncaster Council 2013-8 GBP £49,947 SUPPLIES AND SERVICES
Wiltshire Council 2013-7 GBP £163,029 Telephones - Landlines (incl fax)
Wealden District Council 2013-7 GBP £1,711 000005475233
Wycombe District Council 2013-7 GBP £13,748 Telephone Charges Bt
Leeds City Council 2013-7 GBP £1,503 Telephones
Bracknell Forest Council 2013-7 GBP £1,435 Telephones - Rental & Call Charges
Gateshead Council 2013-7 GBP £7,935 Other Running Costs
Bath & North East Somerset Council 2013-7 GBP £42,140 Equipment Purchase (Non Medical)
Doncaster Council 2013-7 GBP £12,628 SUPPLIES AND SERVICES
Leeds City Council 2013-6 GBP £4,769 Other Costs
Doncaster Council 2013-6 GBP £37,149 SUPPLIES AND SERVICES
Nottingham City Council 2013-6 GBP £36,117 436 - TELEPHONES
Wycombe District Council 2013-6 GBP £13,976 Telephone Charges Bt
Bracknell Forest Council 2013-6 GBP £13,935 Telephones - Rental & Call Charges
Northampton Borough Council 2013-6 GBP £105,045 Short Term Creditors - Public Corporations and Trading Control Account
Bath & North East Somerset Council 2013-6 GBP £46,639 Equipment Purchase (Non Medical)
Gateshead Council 2013-6 GBP £6,669 Comms & Computing
Wiltshire Council 2013-6 GBP £258 Telephones - Landlines (incl fax)
Northampton Borough Council 2013-5 GBP £40,030 IT Equipment
Wycombe District Council 2013-5 GBP £8,433 Telephone Charges BT
Gateshead Council 2013-5 GBP £1,357 Comms & Computing
Nottingham City Council 2013-5 GBP £6,197 436 - TELEPHONES
Leeds City Council 2013-5 GBP £1,076 Telephones
Bath & North East Somerset Council 2013-5 GBP £8,469 Equipment Purchase (Non Medical)
Bracknell Forest Council 2013-5 GBP £8,872 Telephones - Rental & Call Charges
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-5 GBP £6,706 UTILITY
Wiltshire Council 2013-5 GBP £64,306 Telephones - Landlines (incl fax)
Doncaster Council 2013-5 GBP £74,988 SUPPLIES AND SERVICES
Plymouth City Council 2013-5 GBP £92,398 Telephone Call Charges
Wiltshire Council 2013-4 GBP £142,985 Telephones - Landlines (incl fax)
London Borough of Havering 2013-4 GBP £15,180
Bath & North East Somerset Council 2013-4 GBP £5,499 Service Contract PCB
Wycombe District Council 2013-4 GBP £12,870 Telephone Charges BT
Leeds City Council 2013-4 GBP £33,921 Telephones
Nottingham City Council 2013-4 GBP £4,478 9NC - BUILDG WRK-DIRECT PYMNTS
Bracknell Forest Council 2013-4 GBP £941 Telephones - Rental & Call Charges
Northampton Borough Council 2013-4 GBP £6,569 Short Term Creditors - Public Corporations and Trading Control Account
Doncaster Council 2013-4 GBP £1,380 SUPPLIES AND SERVICES
Eastleigh Borough Council 2013-3 GBP £684 Mtce of Grounds-Unprogrammed
Bath & North East Somerset Council 2013-3 GBP £22,386 Telephones
Gateshead Council 2013-3 GBP £21,422 Comms & Computing
Leeds City Council 2013-3 GBP £2,177 Telephones
North Norfolk District Council 2013-3 GBP £18,080 4510
Doncaster Council 2013-3 GBP £5,552 SUPPLIES AND SERVICES
Northampton Borough Council 2013-3 GBP £4,781 Short Term Creditors - Public Corporations and Trading Control Account
Bracknell Forest Council 2013-3 GBP £27,749 Telephones - Rental & Call Charges
Wiltshire Council 2013-3 GBP £31,753 Telephones - Landlines (incl fax)
London Borough of Havering 2013-3 GBP £12,079
Shropshire Council 2013-3 GBP £103 Supplies And Services-Miscellaneous Expenses
Wycombe District Council 2013-3 GBP £12,230 Telephone Charges BT
Wealden District Council 2013-2 GBP £1,710 000005357572
Hampshire County Council 2013-2 GBP £2,200 Electricity provision
Leeds City Council 2013-2 GBP £1,076 Telephones
Wycombe District Council 2013-2 GBP £5,377 Telephone Charges BT
Bracknell Forest Council 2013-2 GBP £10,929 Telephones - Rental & Call Charges
Wiltshire Council 2013-2 GBP £31,508 Telephones - Landlines (incl fax)
Doncaster Council 2013-2 GBP £91,816 SUPPLIES AND SERVICES
Bath & North East Somerset Council 2013-2 GBP £7,089 Telephones
Plymouth City Council 2013-2 GBP £54,618 Telephone Call Charges
Gateshead Council 2013-2 GBP £4,433 Comms & Computing
Northampton Borough Council 2013-2 GBP £14,994 Short Term Creditors - Public Corporations and Trading Control Account
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-2 GBP £7,270 UTILITY
London Borough of Havering 2013-2 GBP £19,998
London Borough of Ealing 2013-1 GBP £522
Wiltshire Council 2013-1 GBP £129,096 Telephones - Landlines (incl fax)
Surrey Heath Borough Council 2013-1 GBP £1,341 16/1/13 PRIVATE CIRCUIT BILL
Wycombe District Council 2013-1 GBP £10,459 Telephone Charges BT
Bath & North East Somerset Council 2013-1 GBP £22,567 Telephones
Leeds City Council 2013-1 GBP £654 Telephones
Bracknell Forest Council 2013-1 GBP £166 Telephones - Rental & Call Charges
Northampton Borough Council 2013-1 GBP £7,855 Short Term Creditors - Public Corporations and Trading Control Account
London Borough of Havering 2013-1 GBP £21,421
Doncaster Council 2013-1 GBP £25,515 SUPPLIES AND SERVICES
Wycombe District Council 2012-12 GBP £5,417 Telephone Charges BT
Allerdale Borough Council 2012-12 GBP £1,627 Call Charges
Leeds City Council 2012-12 GBP £1,083 Telephones
London Borough of Havering 2012-12 GBP £8,931
Bracknell Forest Council 2012-12 GBP £14,890 Telephones - Rental & Call Charges
Northampton Borough Council 2012-12 GBP £4,891 Short Term Creditors - Public Corporations and Trading Control Account
Wiltshire Council 2012-12 GBP £246,072 Telephones - Landlines (incl fax)
Gateshead Council 2012-11 GBP £5,181 Comms & Computing
Nottingham City Council 2012-11 GBP £8,139 BT LAND LINES LINE RENTAL
Bracknell Forest Council 2012-11 GBP £8,978 Telephones - Rental & Call Charges
Leeds City Council 2012-11 GBP £1,076 Telephones
Doncaster Council 2012-11 GBP £98,200 SUPPLIES AND SERVICES
Plymouth City Council 2012-11 GBP £47,764 Telephone Call Charges
London Borough of Havering 2012-11 GBP £843
Wycombe District Council 2012-11 GBP £11,356 Links to Outlying Offices
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-11 GBP £6,563 UTILITY
Bath & North East Somerset Council 2012-11 GBP £5,078 Telephones
Northampton Borough Council 2012-11 GBP £14,054 Short Term Creditors - Public Corporations and Trading Control Account
Gateshead Council 2012-10 GBP £5,369 Comms & Computing
London Borough of Havering 2012-10 GBP £43,374
Plymouth City Council 2012-10 GBP £1,217 Income
Leeds City Council 2012-10 GBP £9,318
Nottingham City Council 2012-10 GBP £39 BT LAND LINES LINE RENTAL
Wycombe District Council 2012-10 GBP £8,386 Telephone Charges BT
Bracknell Forest Council 2012-10 GBP £2,704 Telephones - Rental & Call Charges
Eastleigh Borough Council 2012-10 GBP £2,800 Mtce of Grounds-Unprogrammed
Doncaster Council 2012-10 GBP £7,115 SUPPLIES AND SERVICES
Northampton Borough Council 2012-10 GBP £4,312 Short Term Creditors - Public Corporations and Trading Control Account
Wiltshire Council 2012-10 GBP £42,860 VAT Input
Bath & North East Somerset Council 2012-10 GBP £15,400 Telephones
Doncaster Council 2012-9 GBP £9,638 SUPPLIES AND SERVICES
Nottingham City Council 2012-9 GBP £5,210 BT LAND LINES LINE RENTAL
London Borough of Havering 2012-9 GBP £8,955
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £3,714 Bridge Works
Plymouth City Council 2012-9 GBP £3,949 Telephone Charges
Allerdale Borough Council 2012-9 GBP £861 Line Rentals
Bracknell Forest Council 2012-9 GBP £14,028 Telephones - Rental & Call Charges
Leeds City Council 2012-9 GBP £1,095
Northampton Borough Council 2012-9 GBP £5,318 Short Term Creditors - Public Corporations and Trading Control Account
Gateshead Council 2012-9 GBP £5,645 Comms & Computing
Braintree District Council 2012-8 GBP £2,752 Payments
Leeds City Council 2012-8 GBP £3,008
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £3,050 Telecommunications
Northampton Borough Council 2012-8 GBP £20,772 Short Term Creditors - Public Corporations and Trading Control Account
Bracknell Forest Council 2012-8 GBP £8,819 Telephones - Rental & Call Charges
Wiltshire Council 2012-8 GBP £1,291 Telephones - Landlines (incl fax)
Wycombe District Council 2012-8 GBP £12,733 Links to Outlying Offices
Plymouth City Council 2012-8 GBP £63,427 Telephone Call Charges
Bath & North East Somerset Council 2012-8 GBP £6,314 Telephones
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-8 GBP £6,598 UTILITY PROVIDER
Nottingham City Council 2012-8 GBP £32,106 BT LAND LINES LINE RENTAL
Gateshead Council 2012-8 GBP £662 Comms & Computing
Doncaster Council 2012-8 GBP £109,352 SUPPLIES AND SERVICES
London Borough of Havering 2012-7 GBP £29,790
Wiltshire Council 2012-7 GBP £87,277 Telephones - Landlines (incl fax)
Nottingham City Council 2012-7 GBP £152 BT LAND LINES LINE RENTAL
Wycombe District Council 2012-7 GBP £6,853 Telephone Charges BT
Leeds City Council 2012-7 GBP £185,319
Bracknell Forest Council 2012-7 GBP £2,821 Telephones - Rental & Call Charges
Plymouth City Council 2012-7 GBP £671 Various
Gateshead Council 2012-7 GBP £5,205
Northampton Borough Council 2012-7 GBP £5,430 Short Term Creditors - Public Corporations and Trading Control Account
Eastleigh Borough Council 2012-7 GBP £600 Consultants Fees
Doncaster Council 2012-7 GBP £15,468 SUPPLIES AND SERVICES
Bracknell Forest Council 2012-6 GBP £14,510 Equipment - Rental
Bath & North East Somerset Council 2012-6 GBP £23,862 Telephones
Doncaster Council 2012-6 GBP £8,954 SUPPLIES AND SERVICES
Hampshire County Council 2012-6 GBP £6,913 Bridge Works
Northampton Borough Council 2012-6 GBP £5,514 Short Term Creditors - Public Corporations and Trading Control Account
Plymouth City Council 2012-6 GBP £575 Telephone Charges
North Norfolk District Council 2012-6 GBP £14,028 Telephone Rentals & Maint
Wycombe District Council 2012-6 GBP £9,601 Telephone Charges BT
Leeds City Council 2012-6 GBP £1,176
London Borough of Havering 2012-6 GBP £18,376
Gateshead Council 2012-6 GBP £648 Comms & Computing
Wiltshire Council 2012-6 GBP £51,077 Telephones - Landlines (incl fax)
Bracknell Forest Council 2012-5 GBP £9,860 Equipment - Rental
Northampton Borough Council 2012-5 GBP £146,220 BT Control a/c (Onebill)
Doncaster Council 2012-5 GBP £79,439 SUPPLIES AND SERVICES
Nottingham City Council 2012-5 GBP £156 TELEPHONES
Gateshead Council 2012-5 GBP £6,696 Comms & Computing
Wycombe District Council 2012-5 GBP £7,281 Telephone Charges BT
London Borough of Havering 2012-5 GBP £12,592
Wirral Borough Council 2012-5 GBP £79 Telephone and switchboard rentals
Leeds City Council 2012-5 GBP £1,895
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-5 GBP £6,310 TELEPHONE PROVIDER
Plymouth City Council 2012-5 GBP £87,407 Telephone Call Charges
Bath & North East Somerset Council 2012-5 GBP £29,500 Telephones
London Borough of Havering 2012-4 GBP £822
Wiltshire Council 2012-4 GBP £118,979 Telephones - Landlines (incl fax)
Wycombe District Council 2012-4 GBP £11,967 Telephone Charges BT
Bath & North East Somerset Council 2012-4 GBP £567 Equipment Purchase
Gateshead Council 2012-4 GBP £15,510 Comms & Computing
Leeds City Council 2012-4 GBP £54,862
Shropshire Council 2012-4 GBP £825 Supplies And Services-Miscellaneous Expenses
Bracknell Forest Council 2012-4 GBP £9,484 Telephones - Rental & Call Charges
Doncaster Council 2012-4 GBP £12,360 SUPPLIES AND SERVICES
Eastleigh Borough Council 2012-4 GBP £2,284 Mtce of Grounds-Unprogrammed
Hampshire County Council 2012-4 GBP £11,633 Telecommunications
Nottingham City Council 2012-4 GBP £863 TELEPHONES
Bracknell Forest Council 2012-3 GBP £14,746 Equipment - Rental
Gateshead Council 2012-3 GBP £116,965 Comms & Computing
Plymouth City Council 2012-3 GBP £2,494 Telephone Charges
Wycombe District Council 2012-3 GBP £1,157 Telephone Charges BT
Leeds City Council 2012-3 GBP £6,811
London Borough of Havering 2012-3 GBP £82,101
Nottingham City Council 2012-3 GBP £6,425 TELEPHONES
Doncaster Council 2012-3 GBP £47,962 SUPPLIES AND SERVICES
Nottingham City Council 2012-2 GBP £72 TELEPHONES
Doncaster Council 2012-2 GBP £14,652 SUPPLIES AND SERVICES
Wycombe District Council 2012-2 GBP £7,218 Telephone Charges BT
Leeds City Council 2012-2 GBP £4,243
London Borough of Havering 2012-2 GBP £12,936
Bracknell Forest Council 2012-2 GBP £10,555 Telephones - Rental & Call Charges
Wiltshire Council 2012-2 GBP £1,291 Telephones - Landlines (incl fax)
Plymouth City Council 2012-2 GBP £60,255 Telephone Call Charges
Gateshead Council 2012-2 GBP £3,113 Comms & Computing
Wiltshire Council 2012-1 GBP £93,342 Telephones - Landlines (incl fax)
Hampshire County Council 2012-1 GBP £15,593 Telecommunications
Surrey Heath Borough Council 2012-1 GBP £1,296 17/1/12 BT PRIVATE CIRCUIT KNOLL RD CAR PARK 11/12
Bracknell Forest Council 2012-1 GBP £4,839 Telephones - Rental & Call Charges
Leeds City Council 2012-1 GBP £6,988
London Borough of Havering 2012-1 GBP £20,778
Nottingham City Council 2012-1 GBP £2,898 TELEPHONES
Wycombe District Council 2012-1 GBP £16,203 Telephone Charges BT
London Borough of Ealing 2012-1 GBP £8,104
Gateshead Council 2012-1 GBP £13,023 Comms & Computing
Doncaster Council 2012-1 GBP £19,516 SUPPLIES AND SERVICES
Bath & North East Somerset Council 2011-12 GBP £704 Telephones
Wycombe District Council 2011-12 GBP £6,790 Telephone Charges BT
Leeds City Council 2011-12 GBP £1,176
Bracknell Forest Council 2011-12 GBP £129,264 Telephones - Rental & Call Charges
London Borough of Ealing 2011-12 GBP £10,548
Doncaster Council 2011-12 GBP £43,729 SUPPLIES AND SERVICES
Braintree District Council 2011-11 GBP £630 Payments
Hampshire County Council 2011-11 GBP £510 Traffic and Travel Information
Bracknell Forest Council 2011-11 GBP £10,332 Telephones - Rental & Call Charges
Doncaster Council 2011-11 GBP £54,599 SUPPLIES AND SERVICES
London Borough of Ealing 2011-11 GBP £2,854
Leeds City Council 2011-11 GBP £15,800 Telephones
Plymouth City Council 2011-11 GBP £57,972 Telephone Call Charges
Wiltshire Council 2011-11 GBP £1,291 Telephones - Landlines (incl fax)
Gateshead Council 2011-11 GBP £6,268 Comms & Computing
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2011-11 GBP £6,050 UTILITY PROVIDER
Bath & North East Somerset Council 2011-11 GBP £6,886 Telephones
London Borough of Havering 2011-11 GBP £22,768
Nottingham City Council 2011-11 GBP £431 TELEPHONES
Wycombe District Council 2011-11 GBP £9,982 Links to Outlying Offices
Wiltshire Council 2011-10 GBP £109,742 Telephones - Landlines (incl fax)
Gateshead Council 2011-10 GBP £16,309 Furn, Equip & Mats
Doncaster Council 2011-10 GBP £7,221 SUPPLIES AND SERVICES
Hampshire County Council 2011-10 GBP £20,456 Special Maintenance
London Borough of Havering 2011-10 GBP £4,792
Wycombe District Council 2011-10 GBP £5,821 Telephone Charges BT
Bracknell Forest Council 2011-10 GBP £4,016 Telephones - Rental & Call Charges
Bath & North East Somerset Council 2011-10 GBP £645 Equipment Purchase (Non Medical)
London Borough of Ealing 2011-10 GBP £10,840
Leeds City Council 2011-10 GBP £2,296 Other Costs
Braintree District Council 2011-9 GBP £6,196 Payments
Wealden District Council 2011-9 GBP £1,711 IT00312-271699
Bath & North East Somerset Council 2011-9 GBP £26,456 Telephones
London Borough of Havering 2011-9 GBP £17,272
Nottingham City Council 2011-9 GBP £59 TELEPHONES
Gateshead Council 2011-9 GBP £2,770 Comms & Computing
Wycombe District Council 2011-9 GBP £3,630 Telephone Charges BT
Bracknell Forest Council 2011-9 GBP £14,984 Telephones - Rental & Call Charges
Plymouth City Council 2011-9 GBP £1,366 Telephone Line Rental Charges
Leeds City Council 2011-9 GBP £12,336 Telephones
Doncaster Council 2011-9 GBP £73,176 SUPPLIES AND SERVICES
Wycombe District Council 2011-8 GBP £6,049 Telephone Charges BT
Gateshead Council 2011-8 GBP £4,356
Wiltshire Council 2011-8 GBP £13,003 Telephones - Landlines (incl fax)
Bracknell Forest Council 2011-8 GBP £9,666 Telephones - Rental & Call Charges
Plymouth City Council 2011-8 GBP £61,671 Telephone Call Charges
Doncaster Council 2011-8 GBP £66,746 SUPPLIES AND SERVICES
NORTH HERTS DISTRICT COUNCIL 2011-8 GBP £6,054 UTILITY SUPPLIER
London Borough of Ealing 2011-8 GBP £5,432
Leeds City Council 2011-8 GBP £21,169 Other Costs
Hampshire County Council 2011-8 GBP £17,433 Special Maintenance
Bath & North East Somerset Council 2011-8 GBP £6,666 Telephones
Wiltshire Council 2011-7 GBP £77,818 Telephones - Landlines (incl fax)
London Borough of Havering 2011-7 GBP £15,004
Doncaster Council 2011-7 GBP £9,886 SUPPLIES AND SERVICES
Bracknell Forest Council 2011-7 GBP £3,350 Telephones - Rental & Call Charges
Wealden District Council 2011-7 GBP £1,711 000004739964
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £13,908 Telecommunications
Wycombe District Council 2011-7 GBP £13,532 Telephone Charges BT
Gateshead Council 2011-7 GBP £12,422 Comms & Computing
London Borough of Ealing 2011-7 GBP £4,393
Bath & North East Somerset Council 2011-7 GBP £26,153 Telephones
Leeds City Council 2011-7 GBP £2,056 Telephones
Bracknell Forest Council 2011-6 GBP £15,010 Equipment - Rental
Doncaster Council 2011-6 GBP £19,731 SUPPLIES AND SERVICES
Bath & North East Somerset Council 2011-6 GBP £4,134 Data Lines
Wycombe District Council 2011-6 GBP £9,166 Telephone Charges BT
London Borough of Havering 2011-6 GBP £6,179
Leeds City Council 2011-6 GBP £8,365 Construction
Gateshead Council 2011-6 GBP £480
Wiltshire Council 2011-5 GBP £12,046 Telephones - Landlines (incl fax)
Doncaster Council 2011-5 GBP £145,361 SUPPLIES AND SERVICES
Braintree District Council 2011-5 GBP £1,866 Payments
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £15,226 Traffic and Travel Information
London Borough of Havering 2011-5 GBP £66,294
Bracknell Forest Council 2011-5 GBP £12,968 Telephones - Rental & Call Charges
Gateshead Council 2011-5 GBP £2,004
Plymouth City Council 2011-5 GBP £126,549 Telephone Line Rental Charges
London Borough of Ealing 2011-5 GBP £527
Cotswold District Council 2011-5 GBP £3,935
NORTH HERTS DISTRICT COUNCIL 2011-5 GBP £6,077 UTILITY PROVIDER
Shropshire Council 2011-5 GBP £79,623 Supplies And Services-Communications & Computing
Leeds City Council 2011-5 GBP £2,044 Other Costs
Bath & North East Somerset Council 2011-5 GBP £29,226 Service Contract PCB
Wycombe District Council 2011-5 GBP £12,246 Links to Outlying Offices
Leeds City Council 2011-4 GBP £2,248 Other Costs
Doncaster Council 2011-4 GBP £4,538 SUPPLIES AND SERVICES
Wycombe District Council 2011-4 GBP £3,719 Telephone Charges BT
Gateshead Council 2011-4 GBP £13,425
Middlesbrough Council 2011-4 GBP £12,839 Refunds
Bracknell Forest Council 2011-4 GBP £4,487 Telephones - Rental & Call Charges
Hampshire County Council 2011-4 GBP £9,981 Telecommunications
London Borough of Havering 2011-4 GBP £697 Telephones
Nottingham City Council 2011-4 GBP £139 TELEPHONES
London Borough of Ealing 2011-4 GBP £41,379
Bath & North East Somerset Council 2011-4 GBP £4,227 Telephones
Wiltshire Council 2011-4 GBP £36,556 Telephones - Landlines (incl fax)
Bracknell Forest Council 2011-3 GBP £16,221 Equipment - Rental
Gateshead Council 2011-3 GBP £17,114
London Borough of Havering 2011-3 GBP £38,472
Bath & North East Somerset Council 2011-3 GBP £27,300 Equipment Purchase
London Borough of Ealing 2011-3 GBP £10,387
Wycombe District Council 2011-3 GBP £3,668 Telephone Charges BT
Hampshire County Council 2011-3 GBP £33,469 Bridge Works
Leeds City Council 2011-3 GBP £187,152 Construction
Wiltshire Council 2011-3 GBP £23,731 Telephones - Landlines (incl fax)
Norfolk County Council 2011-2 GBP £552
Leeds City Council 2011-2 GBP £6,382 Construction
Bath & North East Somerset Council 2011-2 GBP £8,018 Equipment Purchase
Wycombe District Council 2011-2 GBP £4,612 Telephone Charges BT
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £16,831 Bridge Works
London Borough of Ealing 2011-2 GBP £526
Bracknell Forest Council 2011-2 GBP £17,233 IT Hardware
Wiltshire Council 2011-2 GBP £127,529 Telephones - Landlines (incl fax)
Gateshead Council 2011-2 GBP £11,935
Wycombe District Council 2011-1 GBP £11,566 Telephone Charges BT
Bracknell Forest Council 2011-1 GBP £8,362 Telephones - Rental & Call Charges
Hampshire County Council 2011-1 GBP £15,657 Utc Maintenance
Gateshead Council 2011-1 GBP £5,903
London Borough of Ealing 2011-1 GBP £4,965
London Borough of Havering 2011-1 GBP £17,618
Leeds City Council 2011-1 GBP £43,923 CONSTRUCTION
Norfolk County Council 2011-1 GBP £2,422
Bath & North East Somerset Council 2011-1 GBP £29,653 Telephones
Gateshead Council 2010-12 GBP £9,357 Comms & Computing
Wiltshire Council 2010-12 GBP £54,221 Telephones - Landlines (incl fax)
London Borough of Havering 2010-12 GBP £13,669
Wycombe District Council 2010-12 GBP £2,930 Telephone Charges BT
Hampshire County Council 2010-12 GBP £5,182 Telecommunications
Bracknell Forest Council 2010-12 GBP £23,177 Telephones - Rental & Call Charges
London Borough of Ealing 2010-12 GBP £8,109
Bracknell Forest Council 2010-11 GBP £39,627 Telephones - Rental & Call Charges
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £2,067 Bridge Works
London Borough of Ealing 2010-11 GBP £2,841
Wycombe District Council 2010-11 GBP £11,329 Links to Outlying Offices
Hampshire County Council 2010-10 GBP £16,247 Utc Maintenance
Wycombe District Council 2010-10 GBP £5,713 Telephone Charges BT
Bracknell Forest Council 2010-10 GBP £5,220 Telephones - Rental & Call Charges
London Borough of Ealing 2010-10 GBP £4,768
London Borough of Ealing 2010-9 GBP £580
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £510 Traffic and Travel Information
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,035 Traffic and Travel Information
London Borough of Ealing 2010-8 GBP £14,609
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £15,447
London Borough of Ealing 2010-7 GBP £3,990
London Borough of Ealing 2010-6 GBP £580
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £1,507 Traffic and Travel Information
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £17,012 Traffic and Travel Information
London Borough of Ealing 2010-5 GBP £14,622
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £4,525 Telecommunications
London Borough of Ealing 2010-4 GBP £580
London Borough of Ealing 2010-3 GBP £15,887
London Borough of Ealing 2010-2 GBP £1,099
Bath & North East Somerset Council 0-0 GBP £43,723 Equipment Purchase
Cotswold District Council 0-0 GBP £13,027
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH TELECOM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH TELECOMEvent Date2014-06-24
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITISH TELECOMEvent Date2014-06-24
At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 24 June 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a fixed-fee basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 24 June 2014 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Christina Ryan , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyBRITISH TELECOMEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH TELECOM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH TELECOM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.