Company number 00533304
Status Active
Incorporation Date 14 May 1954
Company Type Private Limited Company
Address DANIELS LANE, HOLMBUSH, ST. AUSTELL, CORNWALL, PL25 3HG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eighty-seven events have happened. The last three records are Director's details changed for Mr Graham John Mitchell on 2 February 2017; Director's details changed for Mr James Ian Henderson on 2 February 2017; Secretary's details changed for Mr Graham John Mitchell on 2 February 2017. The most likely internet sites of TEDDINGTON CONTROLS LIMITED are www.teddingtoncontrols.co.uk, and www.teddington-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. The distance to to Par Rail Station is 2.7 miles; to Bugle Rail Station is 4.3 miles; to Roche Rail Station is 6.1 miles; to Bodmin Parkway Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teddington Controls Limited is a Private Limited Company.
The company registration number is 00533304. Teddington Controls Limited has been working since 14 May 1954.
The present status of the company is Active. The registered address of Teddington Controls Limited is Daniels Lane Holmbush St Austell Cornwall Pl25 3hg. . MITCHELL, Graham John is a Secretary of the company. HENDERSON, James Ian is a Director of the company. MITCHELL, Graham John is a Director of the company. Secretary CUSACK, Michael James has been resigned. Secretary EVANS, Jeffrey Colin has been resigned. Secretary GETGOOD, Henry Graham has been resigned. Secretary JENKINS, Mark has been resigned. Secretary OLVER, Robin Jonathan has been resigned. Secretary PICKERING, Alan Philip has been resigned. Secretary PORTER, Simon Neil has been resigned. Director ALSOP, Douglas Arthur has been resigned. Director ASHFORD, Leslie Ernest Thomas has been resigned. Director BOINTON, Richard Guy has been resigned. Director BURNETT, David James has been resigned. Director CUSACK, Michael James has been resigned. Director DICKENS, Robert has been resigned. Director EVANS, Jeffrey Colin has been resigned. Director GETGOOD, Henry Graham has been resigned. Director HARPER, Peter Joseph has been resigned. Director HENDERSON, Philip Rex has been resigned. Director JENKINS, Mark has been resigned. Director JORDAN, Roger has been resigned. Director LEWIN, Carl Robin has been resigned. Director MILLS, Gerald Frank has been resigned. Director OLVER, Robin Jonathan has been resigned. Director PICKERING, Alan Philip has been resigned. Director PORTER, Simon Neil has been resigned. Director STANDLEY, Allen Frederick has been resigned. Director THOMAS, Christopher John has been resigned. Director WILKINSON, Neil Freeman has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
JENKINS, Mark
Resigned: 27 May 2003
Appointed Date: 02 October 2002
Director
JENKINS, Mark
Resigned: 27 May 2003
Appointed Date: 01 November 2000
66 years old
Director
LEWIN, Carl Robin
Resigned: 07 June 2004
Appointed Date: 19 November 2001
59 years old
Director
PORTER, Simon Neil
Resigned: 02 October 2002
Appointed Date: 03 February 2000
64 years old
Persons With Significant Control
Henderson Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TEDDINGTON CONTROLS LIMITED Events
02 Feb 2017
Director's details changed for Mr Graham John Mitchell on 2 February 2017
02 Feb 2017
Director's details changed for Mr James Ian Henderson on 2 February 2017
02 Feb 2017
Secretary's details changed for Mr Graham John Mitchell on 2 February 2017
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Dec 2016
Director's details changed for Mr Graham John Mitchell on 16 December 2016
...
... and 177 more events
21 Sep 1984
Accounts made up to 1 October 1983
07 Oct 1983
Accounts made up to 31 March 1982
04 Jun 1982
Accounts made up to 29 March 1981
01 Mar 1979
Memorandum and Articles of Association
14 May 1954
Incorporation
8 October 2002
Floating charge (all assets)
Delivered: 9 October 2002
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Undertaking and all property and assets present and future…
8 October 2002
Fixed charge on purchased debts which fail to vest
Delivered: 9 October 2002
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
2 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
Legal mortgage
Delivered: 23 October 2002
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold property land and buildings on the east side of…
3 February 2000
Deed of adherence to a composite guarantee and debenture dated 9TH december 1998
Delivered: 10 February 2000
Status: Satisfied
on 8 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland"as Security Trustee for the Security Beneficiaries"
Description: Fixed and floating charges over the undertaking and all…
3 February 2000
Legal charge
Delivered: 10 February 2000
Status: Satisfied
on 8 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the east side of daniels lane holmbush st austell…
28 September 1999
Debenture
Delivered: 5 October 1999
Status: Satisfied
on 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 December 1993
Composite guarantee and debenture
Delivered: 14 January 1994
Status: Satisfied
on 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Securedbeneficiaries(As Defined)
Description: Fixed and floating charges over the undertaking and all…