TELEHOUSE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8TY

Company number 01891068
Status Active
Incorporation Date 1 March 1985
Company Type Private Limited Company
Address FLEETWAY, OFF PENARTH ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 8TY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of TELEHOUSE LIMITED are www.telehouse.co.uk, and www.telehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.6 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.1 miles; to Barry Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telehouse Limited is a Private Limited Company. The company registration number is 01891068. Telehouse Limited has been working since 01 March 1985. The present status of the company is Active. The registered address of Telehouse Limited is Fleetway Off Penarth Road Cardiff South Glamorgan Cf11 8ty. . THOMAS, Rupert John is a Secretary of the company. BEVAN, David Mostyn is a Director of the company. LARCOMBE, Peter is a Director of the company. Secretary FAIRBAIRN, John Greenlaw Iain has been resigned. Secretary POWELL-TUCK, John Hilary has been resigned. Secretary POWELL-TUCK, Philip has been resigned. Director GRAINGER, Norman Edward has been resigned. Director POWELL-TUCK, John Hilary has been resigned. Director POWELL-TUCK, John Hilary has been resigned. Director POWELL-TUCK, Philip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Rupert John
Appointed Date: 17 December 2003

Director
BEVAN, David Mostyn
Appointed Date: 25 January 2004
70 years old

Director
LARCOMBE, Peter
Appointed Date: 17 December 2003
78 years old

Resigned Directors

Secretary
FAIRBAIRN, John Greenlaw Iain
Resigned: 01 December 1993
Appointed Date: 02 April 1993

Secretary
POWELL-TUCK, John Hilary
Resigned: 17 December 2003
Appointed Date: 01 December 1993

Secretary
POWELL-TUCK, Philip
Resigned: 17 December 2003

Director
GRAINGER, Norman Edward
Resigned: 01 January 2014
Appointed Date: 17 December 2003
69 years old

Director
POWELL-TUCK, John Hilary
Resigned: 17 December 2003
Appointed Date: 01 December 1993
82 years old

Director
POWELL-TUCK, John Hilary
Resigned: 31 March 1993
82 years old

Director
POWELL-TUCK, Philip
Resigned: 17 December 2003
110 years old

Persons With Significant Control

Mr David Mostyn Bevan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more

TELEHOUSE LIMITED Events

24 Oct 2016
Audited abridged accounts made up to 31 March 2016
09 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
09 Jul 2016
Confirmation statement made on 9 July 2016 with updates
08 Jul 2015
Accounts for a small company made up to 31 March 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000

...
... and 98 more events
20 Jun 1987
Particulars of mortgage/charge

04 Nov 1986
Particulars of mortgage/charge

01 Oct 1986
Secretary resigned;new secretary appointed

02 Aug 1986
Director resigned;new director appointed

01 Mar 1985
Incorporation

TELEHOUSE LIMITED Charges

17 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fleetway off penarth road cardiff.
26 May 1995
Legal charge
Delivered: 1 June 1995
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as units 3 - 6 wonastow industrial…
14 October 1994
Legal charge
Delivered: 29 October 1994
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: F/H-27 downleaze sneyd park bristol avon.
14 October 1994
Legal charge
Delivered: 29 October 1994
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: L/H-hall floor flat 27 downleaze sneyd park bristol avon.
30 March 1994
Legal charge
Delivered: 27 May 1995
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 downleaze stoke bishop bristol avon.
30 March 1994
Legal charge
Delivered: 27 May 1995
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ground floor flat 27 downleaze stoke…
13 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: Land adjoining rydon industrial estate, kensington, newton…
16 June 1987
Legal charge
Delivered: 20 June 1987
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings on the south west side of canal way…
29 October 1986
Legal charge
Delivered: 4 November 1986
Status: Satisfied on 19 December 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold property part of gulf works, penarth road cardiff.