TELLERMATE LIMITED
NEWPORT PERCELL GROUP PLC TELLERMATE CASHROOM SYSTEMS LIMITED PERCELL GROUP LIMITED

Hellopages » Newport » Newport » NP19 4SL
Company number 01522341
Status Active
Incorporation Date 15 October 1980
Company Type Private Limited Company
Address LEEWAY HOUSE, LEEWAY INDUSTRIAL ESTATE, NEWPORT, NP19 4SL
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of TELLERMATE LIMITED are www.tellermate.co.uk, and www.tellermate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Rogerstone Rail Station is 5.3 miles; to Cwmbran Rail Station is 6.5 miles; to Risca & Pontymister Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tellermate Limited is a Private Limited Company. The company registration number is 01522341. Tellermate Limited has been working since 15 October 1980. The present status of the company is Active. The registered address of Tellermate Limited is Leeway House Leeway Industrial Estate Newport Np19 4sl. . DAVIES, Gareth Robert James is a Secretary of the company. DAVIES, Gareth Robert James is a Director of the company. DELL’AQUILA, Richard is a Director of the company. HAWKS III, Donald is a Director of the company. LACONTI, Michael is a Director of the company. LUNN, David William is a Director of the company. RENDELL, Paul John is a Director of the company. SOPHER, Jon Andrew Victor is a Director of the company. Secretary ABRAHAMS, Paul has been resigned. Secretary ADAM, Hannah has been resigned. Secretary BEMAN, Hannah has been resigned. Secretary GILLARD, Julian David has been resigned. Secretary PAUL, Suzanne Lillian has been resigned. Secretary SMALE, Kenneth Charles has been resigned. Secretary WALLIKER, Richard has been resigned. Secretary WILLIAMS, Adrian Mark has been resigned. Director ABRAHAMS, Paul has been resigned. Director BISS, Edgar Leslie has been resigned. Director BISS, Margaret has been resigned. Director COOPER, Timothy John has been resigned. Director FIDLER, Ronald Herbert has been resigned. Director GILLARD, Julian David has been resigned. Director JARMAN, Thomas Bernard has been resigned. Director KERNOT, David Edward has been resigned. Director LARE, Ian Christopher has been resigned. Director LARE, Ian Christopher has been resigned. Director PILKINGTON, John has been resigned. Director SYKES, Colin James has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
DAVIES, Gareth Robert James
Appointed Date: 29 June 2007

Director
DAVIES, Gareth Robert James
Appointed Date: 01 February 2010
46 years old

Director
DELL’AQUILA, Richard
Appointed Date: 10 July 2014
49 years old

Director
HAWKS III, Donald
Appointed Date: 10 July 2014
51 years old

Director
LACONTI, Michael
Appointed Date: 10 July 2014
41 years old

Director
LUNN, David William
Appointed Date: 01 February 2010
62 years old

Director
RENDELL, Paul John
Appointed Date: 30 January 2006
68 years old

Director
SOPHER, Jon Andrew Victor
Appointed Date: 10 July 2014
60 years old

Resigned Directors

Secretary
ABRAHAMS, Paul
Resigned: 30 June 1992

Secretary
ADAM, Hannah
Resigned: 29 June 2007
Appointed Date: 18 November 2002

Secretary
BEMAN, Hannah
Resigned: 23 November 1998
Appointed Date: 07 September 1998

Secretary
GILLARD, Julian David
Resigned: 04 December 1992
Appointed Date: 01 July 1992

Secretary
PAUL, Suzanne Lillian
Resigned: 07 September 1998
Appointed Date: 01 February 1998

Secretary
SMALE, Kenneth Charles
Resigned: 21 February 1995
Appointed Date: 04 December 1992

Secretary
WALLIKER, Richard
Resigned: 18 November 2002
Appointed Date: 23 November 1998

Secretary
WILLIAMS, Adrian Mark
Resigned: 31 December 1997
Appointed Date: 21 February 1995

Director
ABRAHAMS, Paul
Resigned: 31 October 1992
92 years old

Director
BISS, Edgar Leslie
Resigned: 10 July 2014
90 years old

Director
BISS, Margaret
Resigned: 10 July 2014
Appointed Date: 09 July 1996
80 years old

Director
COOPER, Timothy John
Resigned: 28 April 2006
Appointed Date: 15 May 2003
66 years old

Director
FIDLER, Ronald Herbert
Resigned: 09 October 1990

Director
GILLARD, Julian David
Resigned: 01 May 1998
73 years old

Director
JARMAN, Thomas Bernard
Resigned: 16 March 2001
Appointed Date: 07 April 1999
63 years old

Director
KERNOT, David Edward
Resigned: 30 November 1998
Appointed Date: 11 May 1998
66 years old

Director
LARE, Ian Christopher
Resigned: 18 January 2005
Appointed Date: 21 August 2001
69 years old

Director
LARE, Ian Christopher
Resigned: 01 May 1998
Appointed Date: 01 December 1995
69 years old

Director
PILKINGTON, John
Resigned: 10 July 2014
Appointed Date: 01 February 2010
74 years old

Director
SYKES, Colin James
Resigned: 21 December 2005
Appointed Date: 18 June 2001
65 years old

Persons With Significant Control

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

TELLERMATE LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
10 Aug 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

21 Jul 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1

...
... and 176 more events
04 Jul 1986
Particulars of mortgage/charge

01 Jul 1986
Return made up to 31/12/84; full list of members

21 Dec 1982
Company name changed\certificate issued on 21/12/82
15 Oct 1980
Certificate of incorporation
15 Oct 1980
Incorporation

TELLERMATE LIMITED Charges

10 July 2014
Charge code 0152 2341 0017
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 January 2013
Legal assignment
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 December 2012
Floating charge (all assets)
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
14 December 2012
Fixed charge on purchased debts which fail to vest
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
30 November 2012
Debenture
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2011
Debenture
Delivered: 22 January 2011
Status: Satisfied on 23 May 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2011
Debenture
Delivered: 21 January 2011
Status: Satisfied on 22 December 2012
Persons entitled: Uberior Equity Limited
Description: Fixed and floating charge over the undertaking and all…
27 October 2004
Assignment of keyman life insurance
Delivered: 29 October 2004
Status: Satisfied on 23 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Keyman life insurance on the life of timothy john cooper in…
25 July 2003
Assignment of keyman insurance
Delivered: 7 August 2003
Status: Satisfied on 23 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Keyman insurance on the lives of (I) ian jesse brown for…
25 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied on 22 December 2012
Persons entitled: Uberior Equity Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Debenture
Delivered: 10 July 2001
Status: Satisfied on 23 May 2013
Persons entitled: Bank of Wales and the Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 1999
Guarantee & debenture
Delivered: 11 January 2000
Status: Satisfied on 9 August 2001
Persons entitled: Industrial Mezzanine Fund L.P.
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Guarantee & debenture
Delivered: 1 October 1998
Status: Satisfied on 9 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Prompt credit application
Delivered: 19 March 1993
Status: Satisfied on 6 January 2000
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
4 November 1987
Debenture
Delivered: 21 November 1987
Status: Satisfied on 6 January 2000
Persons entitled: The Stockholder Being E L Biss
Description: Fixed & floating charges over undertaking and all property…
16 December 1986
Debenture
Delivered: 30 December 1986
Status: Satisfied on 9 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1986
Debenture
Delivered: 4 July 1986
Status: Satisfied on 6 November 1984
Persons entitled: Lloyds Bank PLC
Description: Stocks shares and other securities. Fixed and floating…