TESLA LIMITED
STORRINGTON TESLA MAGNETIC LIMITED

Hellopages » West Sussex » Horsham » RH20 3EA

Company number 03058989
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address UNIT 1, WATER LANE INDUSTRIAL ESTATE, STORRINGTON, WEST SUSSEX, RH20 3EA
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 29 February 2016; Consolidated accounts of parent company for subsidiary company period ending 29/02/16; Notice of agreement to exemption from audit of accounts for period ending 29/02/16. The most likely internet sites of TESLA LIMITED are www.tesla.co.uk, and www.tesla.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Durrington-on-Sea Rail Station is 7.6 miles; to Ford Rail Station is 8.9 miles; to Christs Hospital Rail Station is 9.3 miles; to Horsham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tesla Limited is a Private Limited Company. The company registration number is 03058989. Tesla Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Tesla Limited is Unit 1 Water Lane Industrial Estate Storrington West Sussex Rh20 3ea. . BEGG, Michael Colin, Dr is a Secretary of the company. BEGG, Michael Colin, Dr is a Director of the company. RAMAGE, James Cumming, Dr is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SPARROW, Derek Tuart has been resigned. Director ASTRUP, Cecilie has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
BEGG, Michael Colin, Dr
Appointed Date: 12 July 1995

Director
BEGG, Michael Colin, Dr
Appointed Date: 07 July 1995
66 years old

Director
RAMAGE, James Cumming, Dr
Appointed Date: 09 June 1995
74 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 09 June 1995
Appointed Date: 19 May 1995

Secretary
SPARROW, Derek Tuart
Resigned: 12 July 1995
Appointed Date: 09 June 1995

Director
ASTRUP, Cecilie
Resigned: 20 April 1998
Appointed Date: 25 September 1995
61 years old

Nominee Director
DOYLE, Betty June
Resigned: 09 June 1995
Appointed Date: 19 May 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 09 June 1995
Appointed Date: 19 May 1995
84 years old

TESLA LIMITED Events

13 Dec 2016
Audit exemption subsidiary accounts made up to 29 February 2016
13 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
17 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
17 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250,272.3

...
... and 120 more events
26 Jun 1995
Director resigned

26 Jun 1995
Secretary resigned;director resigned

26 Jun 1995
Registered office changed on 26/06/95 from: 50 lincolns inn fields london WC2A 3PF

16 Jun 1995
Company name changed fayedene LIMITED\certificate issued on 19/06/95
19 May 1995
Incorporation

TESLA LIMITED Charges

2 September 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2005
Agreement and deed of first pledge
Delivered: 9 April 2005
Status: Satisfied on 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the present shares, all cash dividends, all shares…
9 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 March 2005
Pledge agreement
Delivered: 24 March 2005
Status: Satisfied on 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland ( the Security Trustee)
Description: All of the shares of stock, ownership interests and other…
20 November 2001
Share charge
Delivered: 10 December 2001
Status: Satisfied on 18 August 2010
Persons entitled: Barclays Bank PLC
Description: First fixed charge over the security assets,all…
26 July 1995
Guarantee and debenture
Delivered: 3 August 1995
Status: Satisfied on 18 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1995
Debenture
Delivered: 14 July 1995
Status: Satisfied on 8 August 1995
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…