TELESTE UK LIMITED
Overview
Company Name | TELESTE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02719043 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TELESTE UK LIMITED?
- Manufacture of consumer electronics (26400) / Manufacturing
Where is TELESTE UK LIMITED located?
Registered Office Address | 6th Floor Bank House Cherry Street B2 5AL Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELESTE UK LIMITED?
Company Name | From | Until |
---|---|---|
TELESTE COMMUNICATIONS UK LIMITED | Jun 01, 1992 | Jun 01, 1992 |
What are the latest accounts for TELESTE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TELESTE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Registered office address changed from Unit a, Chiltern Commence Centre Asheridge Road Chesham HP5 2PY England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on Sep 06, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Michelle Albi Van Der Merwe as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Mrs Michelle Albi Van Der Merwe as a secretary on Oct 25, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Shaun Michael Fowler as a secretary on Oct 25, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Country Manager Kevin John Barrie as a director on May 06, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carl Johan Henrik Slotte as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Juha Petteri Hyytiainen on Mar 31, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of TELESTE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAN DER MERWE, Michelle Albi | Secretary | Bank House Cherry Street B2 5AL Birmingham 6th Floor | 263871060001 | |||||||
BARRIE, Kevin John | Director | The Gardens Broadcut PO16 8SS Fareham 9 United Kingdom | United Kingdom | British | None | 119230480006 | ||||
HYYTIAINEN, Juha Petteri | Director | Asheridge Road HP5 2PY Chesham Unit A, Chiltern Commerce Centre England | Finland | Finnish | Chief Financial Officer | 187301850001 | ||||
VAN DER MERWE, Michelle Albi | Director | Bank House Cherry Street B2 5AL Birmingham 6th Floor | England | British | Finance Director | 264330870001 | ||||
COURTNAGE, Robert Charles | Secretary | 52 Gledhow Wood Avenue Roundhay LS8 1NY Leeds West Yorkshire | British | Accountant | 5165510001 | |||||
FOWLER, Shaun Michael | Secretary | Asheridge Road HP5 2PY Chesham Unit A, Chiltern Commerce Centre England | 246005320001 | |||||||
FROST, Robert James | Secretary | 9 The Elms Milton CB4 6ZQ Cambridge | British | Business Controller | 56914840001 | |||||
SEELY, David Hugh | Secretary | 33 Dunstal Field Cottenham CB24 8UH Cambridge Cambridgeshire | British | 26389180001 | ||||||
WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||
WHITMELL, Paul Edwin | Secretary | 24 Ashley Way Sawston CB2 4DY Cambridge Cambridgeshire | British | Accountant | 45926810005 | |||||
WILSON, William Brian | Secretary | Sandcroft Exning Road CB8 0AH Newmarket Suffolk | British | 44647940001 | ||||||
AALT, Markku Ilmari | Director | Merikulman Tie 33 FOREIGN Turku 20250 Finland | Finnish | Managing Director | 25215710002 | |||||
ARCHER, Alan Stuart | Director | Rose Cottage 40 High Street Little Wilbraham CB1 5JY Cambridge Cambridgeshire | British | Managing Director | 19882950001 | |||||
KOIVISTO, Pekka Juhani | Director | Frantsinpolku 8 Fin 20380 Turku Finland | Finnish | Managing Director | 42241130001 | |||||
LEHTIO, Pekka Kalevi | Director | Pajamaenkuja 1 Lieto Sf-21420 Finland | Finnish | Managing Director | 37829940003 | |||||
MAIHANIEMI, Reijo Tapio | Director | Latvatie 3 02170 Espoo Finland | Finn | Director | 48564040001 | |||||
MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||
SAARIKOSKI, Erja Pirkko Marjatta | Director | Leppatie 13 FOREIGN Turku 20720 Finland | Finland | Finish | Accountant | 81387780001 | ||||
SALMINEN, Antti Jussi | Director | Vanha Hirvensalontei 17 20810 FOREIGN Turku Finland | Finnish | Director | 53826560001 | |||||
SLOTTE, Carl Johan Henrik | Director | Vasaramaenkuja 8 FOREIGN 20720 Tyrku Finland | Finland | Finnish | Lawyer | 86823980001 | ||||
STONE, Daniel | Director | 4 Butterworth Way Greenfield OL3 7PS Oldham Lancashire | British | Chartered Accountant | 5165560001 | |||||
TIKKA, Hannu | Director | Raionkatu 9 Fin-20660 Littoinen Finland | Finnish | Director | 37698770001 |
Who are the persons with significant control of TELESTE UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Teleste Oyj | Mar 19, 2017 | Seponkatu Litto Nen Turku 1 Finland | No | ||||
| |||||||
Natures of Control
|
Does TELESTE UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0