TELEMOTIVE UK LIMITED
Overview
| Company Name | TELEMOTIVE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02753539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELEMOTIVE UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TELEMOTIVE UK LIMITED located?
| Registered Office Address | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEMOTIVE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATTRON (UK) LIMITED | Feb 15, 1993 | Feb 15, 1993 |
| NEEJAM 133 LIMITED | Oct 06, 1992 | Oct 06, 1992 |
What are the latest accounts for TELEMOTIVE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TELEMOTIVE UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Termination of appointment of Timothy Ian Maw as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Jacobus Gerhardus Du Plessis on Jul 14, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Yasmin Valibhai as a secretary on Jun 13, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Timothy Ian Maw as a secretary on Jun 13, 2016 | 2 pages | AP03 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 22, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Anthony James Quinlan as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Yasmin Valibhai as a secretary on Nov 01, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Lori a Grace as a secretary on Oct 31, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Anne Marion Downie as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Appointment of Mr Jacobus Gerhardus Du Plessis as a director on May 08, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Lori a Grace on Oct 16, 2014 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Morse as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of TELEMOTIVE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DU PLESSIS, Jacobus Gerhardus | Director | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | England | British | 182526630002 | |||||
| MORSE, Richard | Director | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | Usa | American | 181711090001 | |||||
| QUINLAN, Anthony James | Director | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | England | British | 108324240013 | |||||
| DAY, Nigel | Secretary | 46 Monks Avenue KT8 2HD West Molesey Surrey | British | 16833400001 | ||||||
| GRACE, Lori A | Secretary | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | British | 148110500001 | ||||||
| KRANCEVICH, Kimberly Susan | Secretary | Squirrel Run Court OH 44440 Mineral Ridge 2035 United States | British | 134880250001 | ||||||
| MAW, Timothy Ian | Secretary | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | 209080760001 | |||||||
| MCRAE, Gary | Secretary | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | 171996550001 | |||||||
| MORRIS, Keith Geoffrey | Secretary | 31 Sparrow Farm Road KT17 2JJ Epsom Surrey | British | 49220600001 | ||||||
| PEARSON, Michael | Secretary | 449 Laury Lane New Wilmington Pa 16142 Usa | American | 81847100001 | ||||||
| SEDDON, Nicholas Paul | Secretary | Arlescote Manor Barn Arlescote OX17 1DQ Banbury Oxfordshire | British | 22180200001 | ||||||
| STAGG, David Alan | Secretary | Chanctonbury Sanctuary Lane Storrington RH20 3JE Pulborough West Sussex | British | 53918840001 | ||||||
| SUMMER, Michael Vincent | Secretary | 10 Molesham Close KT8 1PA Molesey Surrey | British | 33154830001 | ||||||
| TURCO, Susan | Secretary | 134 South Crescent Drive Hermitage Pennsylvania 16148 Usa | American | 87716530001 | ||||||
| VALIBHAI, Yasmin | Secretary | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | 202397250001 | |||||||
| WINSEC LIMITED | Nominee Secretary | 3rd Floor Windsor House 3 Temple Row B2 5LF Birmingham West Midlands | 900001080001 | |||||||
| CATTRON, James | Director | 416 9th Street Sharpsville Pennsylvania FOREIGN Usa 16150 | American | 53918930001 | ||||||
| DAY, Nigel | Director | 46 Monks Avenue KT8 2HD West Molesey Surrey | British | 16833400001 | ||||||
| DOWNIE, Anne Marion | Director | Pall Mall SW1Y 5NQ London 100 England | Uk | British | 4662840002 | |||||
| MCRAE, Gary | Director | Riverdene Industrial Estate Molesey Road KT12 4RY Hersham Walton On Thames Surrey | United Kingdom | British | 34730560002 | |||||
| PAUL, John Francis | Director | Irwin Drive PA 15143 Sewickley 516 United States | Usa | American | 134880430001 | |||||
| PEARSON, Michael | Director | 449 Laury Lane New Wilmington Pa 16142 Usa | Usa | American | 81847100001 | |||||
| ROBERTSON, James | Director | 3448 Silver Ridge Court Hermitage Pa 16148 Usa | American | 33845100002 | ||||||
| VERHOLEK, Carl | Director | PO BOX 283 Sharpsville Pa 16150 Usa | American | 36615020002 | ||||||
| WINDSOR HOUSE NOMINEES LIMITED | Nominee Director | 3rd Floor Windsor House 3 Temple Row B2 5LF Birmingham West Midlands | 900001070001 |
Who are the persons with significant control of TELEMOTIVE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Laird Plc | Apr 06, 2016 | Pall Mall SW1Y 5NQ London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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