TELEFLOR INTERNATIONAL LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY
Company number 02838325
Status Active
Incorporation Date 22 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
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 five events have happened. The last three records are Appointment of Jan Fredrik Soderstrom as a director on 4 November 2016; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TELEFLOR INTERNATIONAL LIMITED are www.teleflorinternational.co.uk, and www.teleflor-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teleflor International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02838325. Teleflor International Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Teleflor International Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . CAMILLERI, Carmelo is a Secretary of the company. CAMILLERI, Carmelo is a Director of the company. EANDI, Anna is a Director of the company. KEY, Lorraine Sharon is a Director of the company. SODERSTROM, Jan Fredrik is a Director of the company. Secretary ALLENBY, David Malcolm has been resigned. Secretary BRETT, Ian Martin has been resigned. Secretary GREY, Ann has been resigned. Secretary LISTER, Bradley John has been resigned. Secretary TOMSETT, Martin John has been resigned. Director ALLENBY, David Malcolm has been resigned. Director BENNETT, Jeff has been resigned. Director BRETT, Ian Martin has been resigned. Director BUTLER, Michael has been resigned. Director BUTLER, Thomas has been resigned. Director DE KLERK, Hugo has been resigned. Director GREY, Ann has been resigned. Director HAGMAN, Ulf Erik Lennart has been resigned. Director HOGLUND, Lars Hakan Mauritz has been resigned. Director JUNGBECK, Peter has been resigned. Director JUNGBECK, Peter has been resigned. Director KARRBRINK, Johan Jesper has been resigned. Director PETTERSEN, Oystein has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAMILLERI, Carmelo
Appointed Date: 05 January 2016

Director
CAMILLERI, Carmelo
Appointed Date: 05 January 2016
68 years old

Director
EANDI, Anna
Appointed Date: 05 January 2016
48 years old

Director
KEY, Lorraine Sharon
Appointed Date: 01 April 2015
67 years old

Director
SODERSTROM, Jan Fredrik
Appointed Date: 04 November 2016
54 years old

Resigned Directors

Secretary
ALLENBY, David Malcolm
Resigned: 26 September 2008
Appointed Date: 30 July 2004

Secretary
BRETT, Ian Martin
Resigned: 10 January 2012
Appointed Date: 26 September 2008

Secretary
GREY, Ann
Resigned: 30 July 2004
Appointed Date: 28 June 1995

Secretary
LISTER, Bradley John
Resigned: 05 April 2013
Appointed Date: 10 January 2012

Secretary
TOMSETT, Martin John
Resigned: 28 June 1995
Appointed Date: 22 July 1993

Director
ALLENBY, David Malcolm
Resigned: 26 September 2008
Appointed Date: 28 June 1995
71 years old

Director
BENNETT, Jeff
Resigned: 04 January 2016
Appointed Date: 01 April 2015
58 years old

Director
BRETT, Ian Martin
Resigned: 10 January 2012
Appointed Date: 26 September 2008
60 years old

Director
BUTLER, Michael
Resigned: 01 September 2014
Appointed Date: 17 September 2009
80 years old

Director
BUTLER, Thomas
Resigned: 12 April 2001
Appointed Date: 28 June 1995
80 years old

Director
DE KLERK, Hugo
Resigned: 19 May 2016
Appointed Date: 05 January 2016
58 years old

Director
GREY, Ann
Resigned: 30 July 2004
Appointed Date: 22 July 1993
86 years old

Director
HAGMAN, Ulf Erik Lennart
Resigned: 04 January 2016
Appointed Date: 01 October 2010
62 years old

Director
HOGLUND, Lars Hakan Mauritz
Resigned: 22 September 2011
Appointed Date: 17 September 2009
60 years old

Director
JUNGBECK, Peter
Resigned: 30 March 2015
Appointed Date: 22 September 2011
74 years old

Director
JUNGBECK, Peter
Resigned: 18 September 2009
Appointed Date: 22 July 1993
74 years old

Director
KARRBRINK, Johan Jesper
Resigned: 04 January 2016
Appointed Date: 01 September 2014
61 years old

Director
PETTERSEN, Oystein
Resigned: 01 October 2010
Appointed Date: 17 September 2009
65 years old

TELEFLOR INTERNATIONAL LIMITED Events

17 Jan 2017
Appointment of Jan Fredrik Soderstrom as a director on 4 November 2016
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 95 more events
08 Nov 1995
Registered office changed on 08/11/95 from: 19 st. Peters street winchester hampshire SO23 8BU
11 Jul 1995
Annual return made up to 23/06/95
  • 363(288) ‐ Director's particulars changed

23 Jun 1995
Full accounts made up to 31 July 1994
19 Jul 1994
Annual return made up to 14/07/94
  • 363(288) ‐ Secretary's particulars changed

22 Jul 1993
Incorporation