TELEWARE GROUP PLC
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3BX

Company number 05167266
Status Active
Incorporation Date 30 June 2004
Company Type Public Limited Company
Address TELEWARE HOUSE, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of TELEWARE GROUP PLC are www.telewaregroup.co.uk, and www.teleware-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Teleware Group Plc is a Public Limited Company. The company registration number is 05167266. Teleware Group Plc has been working since 30 June 2004. The present status of the company is Active. The registered address of Teleware Group Plc is Teleware House York Road Thirsk North Yorkshire Yo7 3bx. . COONEY, Ged is a Secretary of the company. ASTON HAWORTH, Helen Kirstie is a Director of the company. HAWORTH, Carol is a Director of the company. HAWORTH, Geoffrey Richard is a Director of the company. HAWORTH, Steven Richard is a Director of the company. Secretary WALTON, Dennis Alan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director KNIGHT, Anthony Peter has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
COONEY, Ged
Appointed Date: 01 December 2011

Director
ASTON HAWORTH, Helen Kirstie
Appointed Date: 21 July 2011
56 years old

Director
HAWORTH, Carol
Appointed Date: 31 August 2011
82 years old

Director
HAWORTH, Geoffrey Richard
Appointed Date: 11 August 2004
83 years old

Director
HAWORTH, Steven Richard
Appointed Date: 27 September 2004
53 years old

Resigned Directors

Secretary
WALTON, Dennis Alan
Resigned: 05 October 2011
Appointed Date: 11 August 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 August 2004
Appointed Date: 30 June 2004

Director
KNIGHT, Anthony Peter
Resigned: 12 January 2006
Appointed Date: 11 August 2004
68 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 11 August 2004
Appointed Date: 30 June 2004

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 August 2004
Appointed Date: 30 June 2004

Persons With Significant Control

Mr Geoffrey Richard Haworth
Notified on: 30 June 2016
83 years old
Nature of control: Has significant influence or control as a trustee of a trust

TELEWARE GROUP PLC Events

08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Oct 2016
Group of companies' accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 30 June 2016 with updates
29 Jun 2016
Director's details changed for Mrs Helen Kirstie Aston on 1 January 2016
13 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 70 more events
21 Sep 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jun 2004
Incorporation

TELEWARE GROUP PLC Charges

28 January 2008
Corporate guarantee
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the company's present and future bank accounts,cash at…
28 January 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2007
Debenture
Delivered: 9 October 2007
Status: Satisfied on 12 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…