TELEPLAN COMPUTER SERVICES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO9 1SA

Company number 03247560
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1SA
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Dr Pierre Joseph Yvon Gingras as a director on 1 February 2017; Termination of appointment of Charles Melville Stewardson as a director on 1 February 2017; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of TELEPLAN COMPUTER SERVICES LIMITED are www.teleplancomputerservices.co.uk, and www.teleplan-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Teleplan Computer Services Limited is a Private Limited Company. The company registration number is 03247560. Teleplan Computer Services Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of Teleplan Computer Services Limited is Langstone Road Havant Hampshire Po9 1sa. . ZILLI, Alexander is a Secretary of the company. GINGRAS, Pierre Joseph Yvon, Dr is a Director of the company. Secretary FORSE, Alan James has been resigned. Secretary LIPSCOMBE, Terence John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BORGMAN, Christian has been resigned. Director HAUG, Gotthard has been resigned. Director HURKMANS, Petrus Antonius Jacobus Pancratius has been resigned. Director KRIX, Edmund has been resigned. Director MEDLOW, Gary has been resigned. Director OOSTERWAAL, Johannes Wilhelmus has been resigned. Director STEWARDSON, Charles Melville has been resigned. Director VOWLES, Terence Rodney has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
ZILLI, Alexander
Appointed Date: 16 August 2005

Director
GINGRAS, Pierre Joseph Yvon, Dr
Appointed Date: 01 February 2017
64 years old

Resigned Directors

Secretary
FORSE, Alan James
Resigned: 05 May 2005
Appointed Date: 18 January 2002

Secretary
LIPSCOMBE, Terence John
Resigned: 18 January 2002
Appointed Date: 12 September 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 September 1996
Appointed Date: 09 September 1996

Director
BORGMAN, Christian
Resigned: 10 December 2004
Appointed Date: 21 January 2004
65 years old

Director
HAUG, Gotthard
Resigned: 31 May 2016
Appointed Date: 01 September 2004
66 years old

Director
HURKMANS, Petrus Antonius Jacobus Pancratius
Resigned: 31 January 2003
Appointed Date: 18 January 2002
63 years old

Director
KRIX, Edmund
Resigned: 18 January 2002
Appointed Date: 30 October 1996
66 years old

Director
MEDLOW, Gary
Resigned: 05 February 2004
Appointed Date: 31 January 2003
64 years old

Director
OOSTERWAAL, Johannes Wilhelmus
Resigned: 18 January 2002
Appointed Date: 30 October 1996
64 years old

Director
STEWARDSON, Charles Melville
Resigned: 01 February 2017
Appointed Date: 31 May 2016
57 years old

Director
VOWLES, Terence Rodney
Resigned: 18 January 2002
Appointed Date: 12 September 1996
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 September 1996
Appointed Date: 09 September 1996

Persons With Significant Control

Teleplan Holding Europe Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELEPLAN COMPUTER SERVICES LIMITED Events

23 Mar 2017
Appointment of Dr Pierre Joseph Yvon Gingras as a director on 1 February 2017
22 Mar 2017
Termination of appointment of Charles Melville Stewardson as a director on 1 February 2017
17 Mar 2017
Confirmation statement made on 9 September 2016 with updates
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
...
... and 73 more events
07 Oct 1996
New secretary appointed
07 Oct 1996
New director appointed
25 Sep 1996
Company name changed isisace LIMITED\certificate issued on 26/09/96
17 Sep 1996
Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP
09 Sep 1996
Incorporation