TELHART LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 3BP

Company number 01337998
Status Active
Incorporation Date 9 November 1977
Company Type Private Limited Company
Address HARLEY COTTAGE, CLIFTON PARK, CLIFTON, BRISTOL, BS8 3BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 82 . The most likely internet sites of TELHART LIMITED are www.telhart.co.uk, and www.telhart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Telhart Limited is a Private Limited Company. The company registration number is 01337998. Telhart Limited has been working since 09 November 1977. The present status of the company is Active. The registered address of Telhart Limited is Harley Cottage Clifton Park Clifton Bristol Bs8 3bp. . WINDOWS, Carolyn Mary is a Secretary of the company. WINDOWS, Anthony Robin is a Director of the company. WINDOWS, Carolyn Mary is a Director of the company. WINDOWS, Matthew Guy Newman is a Director of the company. WINDOWS, Tom Anthony Newman is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
WINDOWS, Matthew Guy Newman
Appointed Date: 10 January 2003
52 years old

Director
WINDOWS, Tom Anthony Newman
Appointed Date: 10 January 2003
50 years old

Persons With Significant Control

Mr Anthony Robin Windows
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TELHART LIMITED Events

26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 82

05 May 2015
Total exemption full accounts made up to 31 March 2015
17 Apr 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 73 more events
09 Nov 1987
Registered office changed on 09/11/87 from: 770A fishponds road fishponds bristol

07 Aug 1987
Full accounts made up to 30 November 1986

07 Aug 1987
Return made up to 07/07/87; full list of members

21 Jul 1986
Full accounts made up to 30 November 1985

21 Jul 1986
Return made up to 09/07/86; full list of members

TELHART LIMITED Charges

2 June 1993
Legal mortgage
Delivered: 11 June 1993
Status: Satisfied on 6 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property 27 st georges road keynsham bristol and the…
12 March 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied on 4 April 1995
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 94 dove street kingsdown bristol avon.
12 March 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied on 26 October 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 96 dove street kingsdown bristol avon.
24 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 21 March 1990
Persons entitled: Barclays Bank PLC
Description: 94 dove street, kingsdown bristol avon title no av 45991.
24 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 21 March 1990
Persons entitled: Barclays Bank PLC
Description: 96 dove street, kingsdown bristol avon title no av 45992.
6 April 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied on 19 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H 770A fishponds road, fishponds, bristol, avon title no…
26 August 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 7 coronation avenue fishponds, bristol, avon title no…
13 October 1981
Charge
Delivered: 16 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 668 stapleton road, bristol, avon title bl 28946.
14 August 1981
Legal charge
Delivered: 15 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 5 ashley court road, ashley hill, bristol title no av…
14 August 1981
Legal charge
Delivered: 15 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 627 gloucester road horfield, bristol title no bl 31518.