TELEREAL HOLDINGS LIMITED
ARAMIS PROPERTIES LIMITED

Hellopages » City of London » City of London » EC2Y 5DN
Company number 04164028
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 140 LONDON WALL, LONDON, EC2Y 5DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 4,002 . The most likely internet sites of TELEREAL HOLDINGS LIMITED are www.telerealholdings.co.uk, and www.telereal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telereal Holdings Limited is a Private Limited Company. The company registration number is 04164028. Telereal Holdings Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Telereal Holdings Limited is 140 London Wall London Ec2y 5dn. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. PERSKY, Warren Ashley is a Director of the company. Secretary FERGUSON, Ernitia has been resigned. Secretary KEIDAN, Michael David Alan has been resigned. Secretary WALLINGTON, Eric Charles has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BAKER, Michael Terence has been resigned. Director DAKIN, Adam has been resigned. Director EDWARDS, Graham Henry has been resigned. Director PEARS, David Alan has been resigned. Director PEARS, Mark Andrew has been resigned. Director PEARS, Trevor Steven has been resigned. Director PERSKY, Warren has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNS, Aaron Jon
Appointed Date: 01 January 2015

Director
DAKIN, Adam
Appointed Date: 08 September 2009
63 years old

Director
EDWARDS, Graham Henry
Appointed Date: 28 February 2006
62 years old

Director
GURNHILL, Russell Charles
Appointed Date: 08 September 2009
56 years old

Director
HUNTER, Graeme Richard William
Appointed Date: 19 November 2015
62 years old

Director
PERSKY, Warren Ashley
Appointed Date: 08 September 2009
60 years old

Resigned Directors

Secretary
FERGUSON, Ernitia
Resigned: 01 January 2015
Appointed Date: 01 January 2012

Secretary
KEIDAN, Michael David Alan
Resigned: 28 February 2006
Appointed Date: 08 March 2001

Secretary
WALLINGTON, Eric Charles
Resigned: 01 January 2012
Appointed Date: 28 February 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 March 2001
Appointed Date: 20 February 2001

Director
BAKER, Michael Terence
Resigned: 28 September 2011
Appointed Date: 28 February 2006
64 years old

Director
DAKIN, Adam
Resigned: 30 March 2009
Appointed Date: 28 February 2006
63 years old

Director
EDWARDS, Graham Henry
Resigned: 23 September 2003
Appointed Date: 22 August 2001
62 years old

Director
PEARS, David Alan
Resigned: 28 February 2006
Appointed Date: 08 March 2001
57 years old

Director
PEARS, Mark Andrew
Resigned: 28 September 2011
Appointed Date: 08 March 2001
63 years old

Director
PEARS, Trevor Steven
Resigned: 28 September 2011
Appointed Date: 08 March 2001
61 years old

Director
PERSKY, Warren
Resigned: 30 March 2009
Appointed Date: 28 February 2006
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 March 2001
Appointed Date: 20 February 2001

TELEREAL HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
07 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,002

09 Jan 2016
Full accounts made up to 31 March 2015
26 Nov 2015
Appointment of Graeme Richard William Hunter as a director on 19 November 2015
...
... and 69 more events
27 Mar 2001
New director appointed
14 Mar 2001
Director resigned
14 Mar 2001
Secretary resigned
14 Mar 2001
Registered office changed on 14/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
20 Feb 2001
Incorporation