TELEMOTIVE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELEMOTIVE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02753539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TELEMOTIVE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATTRON (UK) LIMITEDFeb 15, 1993Feb 15, 1993
    NEEJAM 133 LIMITEDOct 06, 1992Oct 06, 1992

    What are the latest accounts for TELEMOTIVE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TELEMOTIVE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Timothy Ian Maw as a secretary on Aug 11, 2016

    1 pagesTM02

    Director's details changed for Mr Jacobus Gerhardus Du Plessis on Jul 14, 2016

    2 pagesCH01

    Termination of appointment of Yasmin Valibhai as a secretary on Jun 13, 2016

    1 pagesTM02

    Appointment of Mr Timothy Ian Maw as a secretary on Jun 13, 2016

    2 pagesAP03

    legacy

    1 pagesSH20

    Statement of capital on Apr 22, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 13/04/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Anthony James Quinlan as a director on Oct 30, 2015

    2 pagesAP01

    Appointment of Miss Yasmin Valibhai as a secretary on Nov 01, 2015

    2 pagesAP03

    Termination of appointment of Lori a Grace as a secretary on Oct 31, 2015

    1 pagesTM02

    Termination of appointment of Anne Marion Downie as a director on Oct 31, 2015

    1 pagesTM01

    Annual return made up to Oct 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 166,952
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr Jacobus Gerhardus Du Plessis as a director on May 08, 2015

    2 pagesAP01

    Annual return made up to Oct 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 166,952
    SH01

    Secretary's details changed for Lori a Grace on Oct 16, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 166,952
    SH01

    Appointment of Mr Richard Morse as a director

    2 pagesAP01

    Who are the officers of TELEMOTIVE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DU PLESSIS, Jacobus Gerhardus
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Director
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    EnglandBritish182526630002
    MORSE, Richard
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Director
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    UsaAmerican181711090001
    QUINLAN, Anthony James
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Director
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    EnglandBritish108324240013
    DAY, Nigel
    46 Monks Avenue
    KT8 2HD West Molesey
    Surrey
    Secretary
    46 Monks Avenue
    KT8 2HD West Molesey
    Surrey
    British16833400001
    GRACE, Lori A
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Secretary
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    British148110500001
    KRANCEVICH, Kimberly Susan
    Squirrel Run Court
    OH 44440 Mineral Ridge
    2035
    United States
    Secretary
    Squirrel Run Court
    OH 44440 Mineral Ridge
    2035
    United States
    British134880250001
    MAW, Timothy Ian
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Secretary
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    209080760001
    MCRAE, Gary
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Secretary
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    171996550001
    MORRIS, Keith Geoffrey
    31 Sparrow Farm Road
    KT17 2JJ Epsom
    Surrey
    Secretary
    31 Sparrow Farm Road
    KT17 2JJ Epsom
    Surrey
    British49220600001
    PEARSON, Michael
    449 Laury Lane
    New Wilmington
    Pa 16142
    Usa
    Secretary
    449 Laury Lane
    New Wilmington
    Pa 16142
    Usa
    American81847100001
    SEDDON, Nicholas Paul
    Arlescote Manor Barn
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    Secretary
    Arlescote Manor Barn
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    British22180200001
    STAGG, David Alan
    Chanctonbury Sanctuary Lane
    Storrington
    RH20 3JE Pulborough
    West Sussex
    Secretary
    Chanctonbury Sanctuary Lane
    Storrington
    RH20 3JE Pulborough
    West Sussex
    British53918840001
    SUMMER, Michael Vincent
    10 Molesham Close
    KT8 1PA Molesey
    Surrey
    Secretary
    10 Molesham Close
    KT8 1PA Molesey
    Surrey
    British33154830001
    TURCO, Susan
    134 South Crescent Drive
    Hermitage
    Pennsylvania 16148
    Usa
    Secretary
    134 South Crescent Drive
    Hermitage
    Pennsylvania 16148
    Usa
    American87716530001
    VALIBHAI, Yasmin
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Secretary
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    202397250001
    WINSEC LIMITED
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    Nominee Secretary
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    900001080001
    CATTRON, James
    416 9th Street Sharpsville
    Pennsylvania
    FOREIGN Usa 16150
    Director
    416 9th Street Sharpsville
    Pennsylvania
    FOREIGN Usa 16150
    American53918930001
    DAY, Nigel
    46 Monks Avenue
    KT8 2HD West Molesey
    Surrey
    Director
    46 Monks Avenue
    KT8 2HD West Molesey
    Surrey
    British16833400001
    DOWNIE, Anne Marion
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    England
    UkBritish4662840002
    MCRAE, Gary
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    Director
    Riverdene Industrial Estate
    Molesey Road
    KT12 4RY Hersham
    Walton On Thames Surrey
    United KingdomBritish34730560002
    PAUL, John Francis
    Irwin Drive
    PA 15143 Sewickley
    516
    United States
    Director
    Irwin Drive
    PA 15143 Sewickley
    516
    United States
    UsaAmerican134880430001
    PEARSON, Michael
    449 Laury Lane
    New Wilmington
    Pa 16142
    Usa
    Director
    449 Laury Lane
    New Wilmington
    Pa 16142
    Usa
    UsaAmerican81847100001
    ROBERTSON, James
    3448 Silver Ridge Court
    Hermitage Pa 16148
    Usa
    Director
    3448 Silver Ridge Court
    Hermitage Pa 16148
    Usa
    American33845100002
    VERHOLEK, Carl
    PO BOX 283
    Sharpsville
    Pa 16150
    Usa
    Director
    PO BOX 283
    Sharpsville
    Pa 16150
    Usa
    American36615020002
    WINDSOR HOUSE NOMINEES LIMITED
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pall Mall
    SW1Y 5NQ London
    100
    England
    Apr 06, 2016
    Pall Mall
    SW1Y 5NQ London
    100
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number55513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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