TELEOS SYSTEMS LIMITED
ST NEOTS

Hellopages » Bedfordshire » Bedford » PE19 8EP

Company number 03466356
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address UNIT 4B FENICE COURT PHOENIX BUSINESS PARK, EATON SOCON, ST NEOTS, CAMBS, PE19 8EP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Robert Clarke as a director on 15 February 2017; Cancellation of shares. Statement of capital on 30 November 2016 GBP 100 ; Purchase of own shares.. The most likely internet sites of TELEOS SYSTEMS LIMITED are www.teleossystems.co.uk, and www.teleos-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sandy Rail Station is 5.7 miles; to Biggleswade Rail Station is 8.5 miles; to Huntingdon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teleos Systems Limited is a Private Limited Company. The company registration number is 03466356. Teleos Systems Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Teleos Systems Limited is Unit 4b Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs Pe19 8ep. . ROBERTSON, Edmund is a Secretary of the company. HEWITT, Jonathan Charles is a Director of the company. ROBERTSON, Edmund is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLARKE, Robert has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROBERTSON, Edmund
Appointed Date: 14 November 1997

Director
HEWITT, Jonathan Charles
Appointed Date: 14 November 1997
62 years old

Director
ROBERTSON, Edmund
Appointed Date: 14 November 1997
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
CLARKE, Robert
Resigned: 15 February 2017
Appointed Date: 12 April 2000
74 years old

Persons With Significant Control

Mr Jonathan Charles Hewitt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edmund Robertson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELEOS SYSTEMS LIMITED Events

28 Feb 2017
Termination of appointment of Robert Clarke as a director on 15 February 2017
27 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 100

27 Jan 2017
Purchase of own shares.
16 Jan 2017
Resolutions
  • RES13 ‐ Other company business 30/11/2016

24 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 42 more events
10 May 1999
Accounts for a small company made up to 30 November 1998
09 Dec 1998
Return made up to 14/11/98; full list of members
08 Dec 1997
Ad 15/11/97--------- £ si 98@1=98 £ ic 2/100
18 Nov 1997
Secretary resigned
14 Nov 1997
Incorporation

TELEOS SYSTEMS LIMITED Charges

21 May 2007
Debenture
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Rent deposit deed
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: L.C.P. Retail Limited
Description: The sum of £1,653.23 and any other sums paid by the company…