TEREMA LIMITED
SANDHURST

Hellopages » Berkshire » Bracknell Forest » GU47 9AR
Company number 04270409
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address JANDI, THIBET ROAD, SANDHURST, BERKSHIRE, GU47 9AR
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TEREMA LIMITED are www.terema.co.uk, and www.terema.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and six months. The distance to to Bagshot Rail Station is 4.6 miles; to Bracknell Rail Station is 4.7 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terema Limited is a Private Limited Company. The company registration number is 04270409. Terema Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of Terema Limited is Jandi Thibet Road Sandhurst Berkshire Gu47 9ar. The company`s financial liabilities are £531.9k. It is £124.07k against last year. And the total assets are £587.26k, which is £117.68k against last year. HIGTON, Susan Lee is a Secretary of the company. HIGTON, Philip is a Director of the company. Secretary CLARK, Nigel Jeremy has been resigned. Secretary JOHNSON, Richard Lawrence has been resigned. Secretary JOHNSON, Richard Lawrence has been resigned. Secretary STARTCO LIMITED has been resigned. Director BENTLEY, Donald has been resigned. Director CLARK, Nigel Jeremy has been resigned. Director FREEMAN, Michael John Isaac has been resigned. Director JOHNSON, Jole has been resigned. Director JOHNSON, Richard Lawrence has been resigned. Director LAMBERT, Melvyn Nicholas has been resigned. Director NEWCO LIMITED has been resigned. Director WESTWOOD, Roger Douglas has been resigned. The company operates in "Post-graduate level higher education".


terema Key Finiance

LIABILITIES £531.9k
+30%
CASH n/a
TOTAL ASSETS £587.26k
+25%
All Financial Figures

Current Directors

Secretary
HIGTON, Susan Lee
Appointed Date: 17 December 2009

Director
HIGTON, Philip
Appointed Date: 10 October 2002
77 years old

Resigned Directors

Secretary
CLARK, Nigel Jeremy
Resigned: 22 April 2005
Appointed Date: 05 August 2004

Secretary
JOHNSON, Richard Lawrence
Resigned: 17 December 2009
Appointed Date: 22 April 2005

Secretary
JOHNSON, Richard Lawrence
Resigned: 05 August 2004
Appointed Date: 16 August 2001

Secretary
STARTCO LIMITED
Resigned: 16 August 2001
Appointed Date: 15 August 2001

Director
BENTLEY, Donald
Resigned: 17 December 2009
Appointed Date: 16 August 2001
90 years old

Director
CLARK, Nigel Jeremy
Resigned: 22 April 2005
Appointed Date: 05 August 2004
53 years old

Director
FREEMAN, Michael John Isaac
Resigned: 15 March 2004
Appointed Date: 01 June 2003
77 years old

Director
JOHNSON, Jole
Resigned: 23 April 2002
Appointed Date: 23 April 2002
77 years old

Director
JOHNSON, Richard Lawrence
Resigned: 17 December 2009
Appointed Date: 16 August 2001
53 years old

Director
LAMBERT, Melvyn Nicholas
Resigned: 26 September 2002
Appointed Date: 16 August 2001
88 years old

Director
NEWCO LIMITED
Resigned: 16 August 2001
Appointed Date: 15 August 2001

Director
WESTWOOD, Roger Douglas
Resigned: 27 January 2005
Appointed Date: 01 June 2003
82 years old

Persons With Significant Control

Mr Philip Higton
Notified on: 15 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Philip And Susan Higton 2015 Family Settlement
Notified on: 15 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEREMA LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100

13 Aug 2015
Statement of capital following an allotment of shares on 11 August 2015
  • GBP 100

...
... and 64 more events
24 Sep 2001
Ad 16/08/01--------- £ si 89@1=89 £ ic 1/90
24 Aug 2001
Registered office changed on 24/08/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
24 Aug 2001
Director resigned
24 Aug 2001
Secretary resigned
15 Aug 2001
Incorporation