TELEDYNE C.M.L. GROUP LIMITED
WEST DRAYTON C.M.L. GROUP LTD.

Hellopages » Greater London » Hillingdon » UB7 0LQ

Company number 01564040
Status Active
Incorporation Date 27 May 1981
Company Type Private Limited Company
Address AVIATION HOUSE THE LODGE, HARMONDSWORTH LANE, WEST DRAYTON, MIDDLESEX, UB7 0LQ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 3 October 2016 with updates; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100,000 . The most likely internet sites of TELEDYNE C.M.L. GROUP LIMITED are www.teledynecmlgroup.co.uk, and www.teledyne-c-m-l-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Teledyne C M L Group Limited is a Private Limited Company. The company registration number is 01564040. Teledyne C M L Group Limited has been working since 27 May 1981. The present status of the company is Active. The registered address of Teledyne C M L Group Limited is Aviation House The Lodge Harmondsworth Lane West Drayton Middlesex Ub7 0lq. . BARNSHAW, Harry Thomas is a Secretary of the company. BARNSHAW, Harry Thomas is a Director of the company. MEHRABIAN, Robert is a Director of the company. PICHELLI, Aldo is a Director of the company. Secretary EDWARDS, Kevin Neil has been resigned. Secretary ELLISON, John Stuart has been resigned. Director APLIN, Paul Neville has been resigned. Director BRANNOCK, David John has been resigned. Director BRODIE, Ian Duncan has been resigned. Director DAVIS, John Patrick has been resigned. Director EDWARDS, Kevin Neil has been resigned. Director ELLISON, John Stuart has been resigned. Director FRAWLEY, William Patrick has been resigned. Director HADEN, David Neil has been resigned. Director HOLGATE, John Graham has been resigned. Director ISON, David John has been resigned. Director PERRY, Neil Adrian has been resigned. Director SCOTT, David Griffiths has been resigned. Director STEWART, Geoffrey Duncan has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
BARNSHAW, Harry Thomas
Appointed Date: 28 July 2010

Director
BARNSHAW, Harry Thomas
Appointed Date: 28 July 2010
79 years old

Director
MEHRABIAN, Robert
Appointed Date: 28 July 2010
84 years old

Director
PICHELLI, Aldo
Appointed Date: 28 July 2010
73 years old

Resigned Directors

Secretary
EDWARDS, Kevin Neil
Resigned: 28 July 2010
Appointed Date: 30 June 2001

Secretary
ELLISON, John Stuart
Resigned: 30 June 2001

Director
APLIN, Paul Neville
Resigned: 09 September 1994
72 years old

Director
BRANNOCK, David John
Resigned: 02 March 2001
Appointed Date: 04 May 1999
72 years old

Director
BRODIE, Ian Duncan
Resigned: 03 August 2010
74 years old

Director
DAVIS, John Patrick
Resigned: 13 June 1999
81 years old

Director
EDWARDS, Kevin Neil
Resigned: 28 July 2010
Appointed Date: 19 May 2000
68 years old

Director
ELLISON, John Stuart
Resigned: 30 June 2001
80 years old

Director
FRAWLEY, William Patrick
Resigned: 30 September 1994
78 years old

Director
HADEN, David Neil
Resigned: 09 August 2010
67 years old

Director
HOLGATE, John Graham
Resigned: 29 November 1993
88 years old

Director
ISON, David John
Resigned: 22 October 2004
Appointed Date: 07 October 1997
67 years old

Director
PERRY, Neil Adrian
Resigned: 26 November 1999
Appointed Date: 23 August 1999
66 years old

Director
SCOTT, David Griffiths
Resigned: 31 March 2001
Appointed Date: 03 January 1995
83 years old

Director
STEWART, Geoffrey Duncan
Resigned: 20 December 2013
Appointed Date: 27 September 1994
73 years old

Persons With Significant Control

Intelek Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELEDYNE C.M.L. GROUP LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
19 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000

...
... and 122 more events
09 Nov 1987
Accounts made up to 30 April 1987

09 Nov 1987
Return made up to 01/10/87; full list of members

07 Jul 1987
New director appointed

27 Dec 1986
Return made up to 02/10/86; full list of members
15 Mar 1985
Accounts made up to 30 April 1982

TELEDYNE C.M.L. GROUP LIMITED Charges

7 March 2001
Debenture
Delivered: 13 March 2001
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Legal charge
Delivered: 16 April 1998
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: 290 price street birkenhead merseyside t/n-MS223231.
3 April 1998
Chattel mortgage
Delivered: 16 April 1998
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Cincinnati milacron 3 spindle 5 axis 51' rail type profiler…
5 November 1981
Charge
Delivered: 26 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…