This company is commonly known as Teleste Uk Limited. The company was founded 32 years ago and was given the registration number 02719043. The firm's registered office is in CHESHAM. You can find them at Unit A, Chiltern Commence Centre, Asheridge Road, Chesham, . This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | TELESTE UK LIMITED |
---|---|---|
Company Number | : | 02719043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1992 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Chiltern Commence Centre, Asheridge Road, Chesham, England, HP5 2PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL | Secretary | 25 October 2019 | Active |
9, The Gardens, Broadcut, Fareham, United Kingdom, PO16 8SS | Director | 06 May 2019 | Active |
Unit A, Chiltern Commerce Centre, Asheridge Road, Chesham, England, HP5 2PY | Director | 31 December 2013 | Active |
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL | Director | 01 November 2019 | Active |
52 Gledhow Wood Avenue, Roundhay, Leeds, LS8 1NY | Secretary | 12 June 1992 | Active |
Unit A, Chiltern Commerce Centre, Asheridge Road, Chesham, England, HP5 2PY | Secretary | 31 March 2018 | Active |
9 The Elms, Milton, Cambridge, CB4 6ZQ | Secretary | 25 October 1995 | Active |
33 Dunstal Field, Cottenham, Cambridge, CB24 8UH | Secretary | 09 January 1998 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 01 June 1992 | Active |
24 Ashley Way, Sawston, Cambridge, CB2 4DY | Secretary | 01 August 2000 | Active |
Sandcroft, Exning Road, Newmarket, CB8 0AH | Secretary | 31 March 2004 | Active |
Merikulman Tie 33, Turku 20250, Finland, FOREIGN | Director | 12 June 1992 | Active |
Rose Cottage 40 High Street, Little Wilbraham, Cambridge, CB1 5JY | Director | 20 February 1995 | Active |
Frantsinpolku 8, Fin 20380 Turku, Finland, | Director | 20 February 1995 | Active |
Pajamaenkuja 1, Lieto Sf-21420, Finland, | Director | 12 June 1992 | Active |
Latvatie 3, Espoo, Finland, 02170 | Director | 20 June 1996 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 01 June 1992 | Active |
Leppatie 13, Turku, Finland, FOREIGN | Director | 10 January 2003 | Active |
Vanha, Hirvensalontei 17 20810, Turku, Finland, FOREIGN | Director | 10 September 1997 | Active |
Vasaramaenkuja 8, 20720 Tyrku, FOREIGN | Director | 31 August 2002 | Active |
4 Butterworth Way, Greenfield, Oldham, OL3 7PS | Director | 12 June 1992 | Active |
Raionkatu 9, Fin-20660 Littoinen, Finland, | Director | 21 January 1994 | Active |
Teleste Oyj | ||
Notified on | : | 19 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | 1, Seponkatu, Turku, Finland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-09-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-26 | Accounts | Legacy. | Download |
2020-06-22 | Other | Legacy. | Download |
2020-06-22 | Other | Legacy. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Accounts | Accounts with accounts type small. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.