TEALLACH SOFTWARE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DG

Company number 05222656
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 4TH FLOOR, 45 MONMOUTH STREET, LONDON, WC2H 9DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1 . The most likely internet sites of TEALLACH SOFTWARE LIMITED are www.teallachsoftware.co.uk, and www.teallach-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teallach Software Limited is a Private Limited Company. The company registration number is 05222656. Teallach Software Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Teallach Software Limited is 4th Floor 45 Monmouth Street London Wc2h 9dg. . FIRST NAMES (JERSEY) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. Secretary FNTC (SECRETARIES) LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BUESNEL, Susan Jayne has been resigned. Director COX, David Jonathan has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director GRAHAM, Keith William has been resigned. Director JONES, Clifford Spencer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIRST NAMES (JERSEY) LIMITED
Appointed Date: 19 November 2004

Director
BROOMHEAD, Philip Michael
Appointed Date: 06 September 2004
63 years old

Resigned Directors

Secretary
FNTC (SECRETARIES) LIMITED
Resigned: 19 November 2004
Appointed Date: 06 September 2004

Director
BEARDSLEY, Julian Richard
Resigned: 26 August 2005
Appointed Date: 01 December 2004
58 years old

Director
BUESNEL, Susan Jayne
Resigned: 25 November 2006
Appointed Date: 24 November 2006
67 years old

Director
COX, David Jonathan
Resigned: 23 November 2006
Appointed Date: 06 September 2004
67 years old

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 01 December 2004
Appointed Date: 06 September 2004
76 years old

Director
GRAHAM, Keith William
Resigned: 27 April 2007
Appointed Date: 23 November 2006
72 years old

Director
JONES, Clifford Spencer
Resigned: 24 December 2012
Appointed Date: 27 April 2007
63 years old

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

TEALLACH SOFTWARE LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
20 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
03 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 38 more events
04 Jan 2005
New director appointed
23 Dec 2004
New secretary appointed
06 Dec 2004
Secretary resigned
13 Sep 2004
Director resigned
06 Sep 2004
Incorporation