TELEDYNE PARADISE DATACOM LIMITED
WEST DRAYTON PARADISE DATACOM LIMITED

Hellopages » Greater London » Hillingdon » UB7 0LQ

Company number 02829165
Status Active
Incorporation Date 22 June 1993
Company Type Private Limited Company
Address AVIATION HOUSE THE LODGE, HARMONDSWORTH LANE, WEST DRAYTON, MIDDLESEX, UB7 0LQ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 60,000 ; Appointment of Thomas Henry Reslewic as a director on 10 May 2016. The most likely internet sites of TELEDYNE PARADISE DATACOM LIMITED are www.teledyneparadisedatacom.co.uk, and www.teledyne-paradise-datacom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Teledyne Paradise Datacom Limited is a Private Limited Company. The company registration number is 02829165. Teledyne Paradise Datacom Limited has been working since 22 June 1993. The present status of the company is Active. The registered address of Teledyne Paradise Datacom 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. RESLEWIC, Thomas Henry is a Director of the company. Secretary EDWARDS, Kevin Neil has been resigned. Secretary ELLISON, John Stuart has been resigned. Secretary GEE, Caroline Nevard has been resigned. Secretary PRATT, Suzanne Derry has been resigned. Secretary TITCHENER, Ronald has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRODIE, Ian Duncan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIXON, James has been resigned. Director EDWARDS, Kevin Neil has been resigned. Director ELLISON, John Stuart has been resigned. Director MCCONNELL, Paul Alexander has been resigned. Director MILLER, Richard Macmillan has been resigned. Director MILLS, Elizabeth has been resigned. Director MILLS, Nigel Lindsay has been resigned. Director RESTIVO, John Michael has been resigned. Director TITCHENER, Ronald has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


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

Director
RESLEWIC, Thomas Henry
Appointed Date: 10 May 2016
66 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
Appointed Date: 23 March 2001

Secretary
GEE, Caroline Nevard
Resigned: 31 December 1999
Appointed Date: 01 March 1995

Secretary
PRATT, Suzanne Derry
Resigned: 01 March 1995
Appointed Date: 22 June 1993

Secretary
TITCHENER, Ronald
Resigned: 23 March 2001
Appointed Date: 01 January 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993

Director
BRODIE, Ian Duncan
Resigned: 03 August 2010
Appointed Date: 23 March 2001
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993
35 years old

Director
DIXON, James
Resigned: 01 April 2004
Appointed Date: 26 June 2001
77 years old

Director
EDWARDS, Kevin Neil
Resigned: 28 July 2010
Appointed Date: 23 March 2001
68 years old

Director
ELLISON, John Stuart
Resigned: 30 June 2001
Appointed Date: 23 March 2001
80 years old

Director
MCCONNELL, Paul Alexander
Resigned: 03 April 2007
Appointed Date: 01 June 2004
59 years old

Director
MILLER, Richard Macmillan
Resigned: 11 March 1997
Appointed Date: 01 May 1995
68 years old

Director
MILLS, Elizabeth
Resigned: 06 March 2001
Appointed Date: 08 April 1996

Director
MILLS, Nigel Lindsay
Resigned: 15 September 2006
Appointed Date: 22 June 1993
64 years old

Director
RESTIVO, John Michael
Resigned: 28 July 2010
Appointed Date: 21 March 2005
63 years old

Director
TITCHENER, Ronald
Resigned: 18 February 2005
Appointed Date: 27 November 2000
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993

TELEDYNE PARADISE DATACOM LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 60,000

02 Jun 2016
Appointment of Thomas Henry Reslewic as a director on 10 May 2016
24 Nov 2015
Auditor's resignation
23 Nov 2015
Auditor's resignation
...
... and 97 more events
24 Feb 1994
Accounting reference date notified as 30/04

09 Jul 1993
Secretary resigned;new secretary appointed;director resigned

09 Jul 1993
Director resigned;new director appointed

09 Jul 1993
Registered office changed on 09/07/93 from: 33 crwys road cardiff CF2 4YF

22 Jun 1993
Incorporation

TELEDYNE PARADISE DATACOM LIMITED Charges

29 May 2001
Own account assignment of life policy
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The policy and all amounts (including bonuses) that are to…
7 March 2001
Charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All stock shares bonds loan capital and other securities.
7 March 2001
Debenture
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1997
Debenture
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…