TERADYNE LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DN

Company number 00920424
Status Active
Incorporation Date 30 October 1967
Company Type Private Limited Company
Address 9TH FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Gregory R Beecher on 22 April 2016. The most likely internet sites of TERADYNE LIMITED are www.teradyne.co.uk, and www.teradyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teradyne Limited is a Private Limited Company. The company registration number is 00920424. Teradyne Limited has been working since 30 October 1967. The present status of the company is Active. The registered address of Teradyne Limited is 9th Floor 107 Cheapside London Ec2v 6dn. . OHS SECRETARIES LIMITED is a Secretary of the company. BEECHER, Gregory R is a Director of the company. GRAY, Charles Jeffrey is a Director of the company. Secretary CASAL, Eileen has been resigned. Secretary GRILK, Thomas Swiney has been resigned. Secretary HART, Michael Ronald has been resigned. Secretary LEKA, Donald Gene has been resigned. Secretary SYKES, William Jeremy has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BRADLEY, Michael Allen has been resigned. Director CHAMILLARD, George William has been resigned. Director D'ARBELOFF, Alexander Vladimir has been resigned. Director OSATTIN, Stuart Mark has been resigned. Director ROBBINS, Owen Walker has been resigned. Director TESTA, Richard Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OHS SECRETARIES LIMITED
Appointed Date: 05 October 2010

Director
BEECHER, Gregory R
Appointed Date: 08 August 2003
68 years old

Director
GRAY, Charles Jeffrey
Appointed Date: 13 December 2013
64 years old

Resigned Directors

Secretary
CASAL, Eileen
Resigned: 10 July 2009
Appointed Date: 18 December 2007

Secretary
GRILK, Thomas Swiney
Resigned: 08 August 2003
Appointed Date: 07 May 2002

Secretary
HART, Michael Ronald
Resigned: 31 December 2007
Appointed Date: 08 August 2003

Secretary
LEKA, Donald Gene
Resigned: 28 February 2000

Secretary
SYKES, William Jeremy
Resigned: 16 April 1993

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 05 October 2010
Appointed Date: 16 April 1993

Director
BRADLEY, Michael Allen
Resigned: 13 December 2013
Appointed Date: 08 August 2003
76 years old

Director
CHAMILLARD, George William
Resigned: 08 August 2003
Appointed Date: 15 August 1997
86 years old

Director
D'ARBELOFF, Alexander Vladimir
Resigned: 15 August 1997
97 years old

Director
OSATTIN, Stuart Mark
Resigned: 08 August 2003
Appointed Date: 15 August 1997
79 years old

Director
ROBBINS, Owen Walker
Resigned: 15 August 1997
95 years old

Director
TESTA, Richard Joseph
Resigned: 03 December 2002
Appointed Date: 15 August 1997
86 years old

Persons With Significant Control

Teradyne, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERADYNE LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Director's details changed for Gregory R Beecher on 22 April 2016
25 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 489,566

08 Sep 2015
Full accounts made up to 31 December 2014
...
... and 114 more events
02 Feb 1988
Accounts made up to 31 December 1986

11 Jan 1988
Director resigned

21 Nov 1986
Accounts made up to 31 December 1985

22 Oct 1973
Company name changed\certificate issued on 22/10/73
30 Oct 1967
Certificate of incorporation

TERADYNE LIMITED Charges

23 March 2011
Rent deposit deed
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Hsbc Trust Company (UK) Limited (as Trustee for Tesco Pension Trust)
Description: The interest earning deposit account in which the landlord…

Similar Companies

TERADICI (UK) LIMITED TERADOL LTD TERAFLEX.CO.UK LTD TERAFLOW LLP TERAGENCE LTD TERAGON LIMITED TERAGRAM LIMITED