This company is commonly known as Teleste Limited. The company was founded 32 years ago and was given the registration number 02704083. The firm's registered office is in CHESHAM. You can find them at Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, Buckinghamshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | TELESTE LIMITED |
---|---|---|
Company Number | : | 02704083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, Buckinghamshire, HP5 2PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, HP5 2PY | Secretary | 04 February 2024 | Active |
Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, HP5 2PY | Director | 01 January 2018 | Active |
Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, HP5 2PY | Director | 04 February 2024 | Active |
1746 East Chocolate Avenue, Hershey, America, 17033 | Secretary | 09 May 1996 | Active |
88 Dundale Road, Tring, HP23 5BY | Secretary | 30 April 2005 | Active |
45 Wingrave Road, Tring, HP23 5HE | Secretary | 06 April 1992 | Active |
4202 Prosperous Drive, Harrisburg, Usa, | Secretary | 01 January 2003 | Active |
10 Broad Close, Barford St Michael, Banbury, OX15 0RW | Secretary | 07 December 1995 | Active |
Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, HP5 2PY | Secretary | 06 January 2016 | Active |
18 Hemlock Court, Hershey, Pennsylvania, Usa, | Secretary | 14 May 2001 | Active |
14 Windmill Way, Tring, HP23 4HQ | Secretary | 09 May 1996 | Active |
Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, HP5 2PY | Secretary | 25 October 2019 | Active |
1746 East Chocolate Avenue, Hershey, America, 17033 | Director | 09 May 1996 | Active |
88, Dundale Road, Tring, United Kingdom, HP23 5BY | Director | 24 December 2010 | Active |
88 Dundale Road, Tring, HP23 5BY | Director | 30 April 2005 | Active |
45 Wingrave Road, Tring, HP23 5HE | Director | 06 April 1992 | Active |
4 Croyden Lane, New City New York, 10956 | Director | 29 October 1996 | Active |
12 Nursery View, Faringdon, SN7 8SJ | Director | 07 December 1995 | Active |
10 Broad Close, Barford St Michael, Banbury, OX15 0RW | Director | 07 December 1995 | Active |
Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, HP5 2PY | Director | 01 January 2018 | Active |
767 Third Avenue, New York, America, | Director | 09 May 1996 | Active |
33, The Pastures, Edlesborough, Dunstable, United Kingdom, LU6 2HL | Director | 30 April 2005 | Active |
14 Windmill Way, Tring, HP23 4HQ | Director | 06 April 1992 | Active |
33, The Pastures, Edlesborough, Dunstable, United Kingdom, LU6 2HL | Director | 24 December 2010 | Active |
8, Honorwood Close, Prestwood, Great Missenden, United Kingdom, HP16 9HH | Director | 24 December 2010 | Active |
8 Honorwood Close, Prestwood, HP16 9HH | Director | 30 April 2005 | Active |
9140 Vendome Drive, Bethesda, Usa, | Director | 10 October 2003 | Active |
17, Haydon Hill, Radstock, United Kingdom, BA3 3QX | Director | 21 July 2011 | Active |
Muircroft Icknield Cottages, Little Kimble, Aylesbury, HP17 0XJ | Director | 06 April 1992 | Active |
36, Cannon Way, Higher Kinnerton, Chester, United Kingdom, CH4 9PG | Director | 24 December 2010 | Active |
2, Lion Court, Penymynydd, Chester, Great Britain, CH4 0GN | Director | 20 May 2005 | Active |
Unit A Chiltern Commerce Centre, Asheridge Road, Chesham, HP5 2PY | Director | 01 November 2019 | Active |
767 Third Avenue, New York, America, 10017 | Director | 09 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 06 April 1992 | Active |
Teleste Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Telestenkatu 1, 20660 Litoinen, Turku, Finland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Officers | Termination director company with name termination date. | Download |
2024-02-04 | Officers | Appoint person secretary company with name date. | Download |
2024-02-04 | Officers | Termination secretary company with name termination date. | Download |
2024-02-04 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-04 | Accounts | Legacy. | Download |
2021-04-27 | Other | Legacy. | Download |
2021-04-27 | Other | Legacy. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-05-20 | Accounts | Legacy. | Download |
2020-05-20 | Other | Legacy. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.