This company is commonly known as Teathers Financial Plc. The company was founded 117 years ago and was given the registration number 00092343. The firm's registered office is in BRIGHTON. You can find them at 15-17 Middle Street, , Brighton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | TEATHERS FINANCIAL PLC |
---|---|---|
Company Number | : | 00092343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1907 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-17 Middle Street, Brighton, England, BN1 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Secretary | 08 December 2017 | Active |
Suite 11, 14 London Road, Guildford, England, GU1 2AG | Director | 24 October 2022 | Active |
Suite 11, 14 London Road, Guildford, England, GU1 2AG | Director | 24 March 2022 | Active |
Suite 11, 14 London Road, Guildford, England, GU1 2AG | Director | 04 August 2022 | Active |
26 Nurstead Road, Erith, DA8 1LT | Secretary | 01 November 2002 | Active |
19 Westerdale Road, Greenwich, London, SE10 0LW | Secretary | - | Active |
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH | Corporate Secretary | 25 November 2013 | Active |
Old Rectory, Great Haseley, OX44 7JG | Director | - | Active |
Tinou Street, Ayia Triada Beach, Garden Villa No. 3., Paralimni, Cyprus, | Director | - | Active |
54 Westcombe Hill, Greenwich,, London, SE10 0LR | Director | 08 September 2005 | Active |
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR | Director | 23 March 2011 | Active |
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR | Director | 23 March 2011 | Active |
The Plaza, 535, Kings Road, London, England, SW10 0SZ | Director | 12 August 2013 | Active |
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR | Director | 23 March 2011 | Active |
54, Westcombe Hill, Greenwich, London, United Kingdom, SE10 0LR | Director | 16 November 2011 | Active |
The Plaza, 535, Kings Road, London, England, SW10 0SZ | Director | 17 December 2013 | Active |
83, Ducie Street, Manchester, M1 2JQ | Director | 28 June 2016 | Active |
15-17, Middle Street, Brighton, England, BN1 1AL | Director | 28 June 2016 | Active |
127 Vale Road, Northfleet, Gravesend, DA11 8HX | Director | 29 July 2003 | Active |
Laurel Cottage Bayliss Road, Kemerton, Tewkesbury, GL20 7JN | Director | - | Active |
Suite 11, 14 London Road, Guildford, England, GU1 2AG | Director | 28 November 2020 | Active |
Suite 11, 14 London Road, Guildford, England, GU1 2AG | Director | 28 June 2016 | Active |
9 Cherrycot Rise, Farnborough, Orpington, BR6 7DL | Director | - | Active |
30, Kings Barn Lane, Steyning, United Kingdom, BN44 3YR | Director | 25 January 2012 | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Director | 08 December 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Incorporation | Memorandum articles. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-14 | Accounts | Accounts with accounts type group. | Download |
2024-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-08 | Change of name | Certificate change of name company. | Download |
2024-02-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-22 | Capital | Capital alter shares subdivision. | Download |
2024-02-21 | Capital | Capital allotment shares. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type group. | Download |
2022-11-17 | Accounts | Change account reference date company previous extended. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.