EDEL TELENZO CARPETS LIMITED
ELLAND TELENZO CARPETS LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9DF

Company number 01904072
Status Active
Incorporation Date 11 April 1985
Company Type Private Limited Company
Address UNIT B7 WARHURST ROAD, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DF
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Philip John Hartley as a director on 15 April 2016. The most likely internet sites of EDEL TELENZO CARPETS LIMITED are www.edeltelenzocarpets.co.uk, and www.edel-telenzo-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Edel Telenzo Carpets Limited is a Private Limited Company. The company registration number is 01904072. Edel Telenzo Carpets Limited has been working since 11 April 1985. The present status of the company is Active. The registered address of Edel Telenzo Carpets Limited is Unit B7 Warhurst Road Lowfields Business Park Elland West Yorkshire Hx5 9df. . BEATHAM, Timothy Robert is a Secretary of the company. WAPSTRA, Robbert is a Director of the company. EDEL INTERNATIONAL BV is a Director of the company. Secretary INMAN, Lesley Anne has been resigned. Director FREDRIKS, Rene has been resigned. Director HARTLEY, Philip John has been resigned. Director HONE, John Richard has been resigned. Director LAST, Koen has been resigned. Director VISSERMAN, Durk has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
BEATHAM, Timothy Robert
Appointed Date: 15 December 2014

Director
WAPSTRA, Robbert
Appointed Date: 07 October 2010
62 years old

Director
EDEL INTERNATIONAL BV
Appointed Date: 07 October 2010

Resigned Directors

Secretary
INMAN, Lesley Anne
Resigned: 22 December 2014

Director
FREDRIKS, Rene
Resigned: 26 July 2010
Appointed Date: 30 September 2007
55 years old

Director
HARTLEY, Philip John
Resigned: 15 April 2016
Appointed Date: 01 March 2015
66 years old

Director
HONE, John Richard
Resigned: 30 September 2007
83 years old

Director
LAST, Koen
Resigned: 01 January 2002
88 years old

Director
VISSERMAN, Durk
Resigned: 14 October 2008
Appointed Date: 01 January 2002
72 years old

Persons With Significant Control

Edel Tapijt B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDEL TELENZO CARPETS LIMITED Events

15 Mar 2017
Full accounts made up to 31 December 2016
22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
05 May 2016
Termination of appointment of Philip John Hartley as a director on 15 April 2016
01 Apr 2016
Accounts for a small company made up to 31 December 2015
13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 500

...
... and 84 more events
04 Aug 1987
Return made up to 03/06/87; full list of members

28 May 1987
Accounts made up to 30 September 1986

30 Jan 1987
New secretary appointed

31 Dec 1986
Return made up to 25/10/86; full list of members

10 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

EDEL TELENZO CARPETS LIMITED Charges

2 October 2002
All assets debenture
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 1988
Letter of set-off
Delivered: 15 March 1988
Status: Satisfied on 21 April 1993
Persons entitled: Rabobank Nederland
Description: All monies standing to the credit of a deposit account.
15 June 1986
Memorandum of charge
Delivered: 25 July 1986
Status: Outstanding
Persons entitled: Rabobank Naderland
Description: All monies standing to the credit of a deposit account.