TELEMASTER LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 1FW

Company number 04639253
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address 129A MIDDLETON BOULEVARD, WOLLATON PARK, NOTTINGHAM, NOTTS, NG8 1FW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of TELEMASTER LIMITED are www.telemaster.co.uk, and www.telemaster.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. Telemaster Limited is a Private Limited Company. The company registration number is 04639253. Telemaster Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Telemaster Limited is 129a Middleton Boulevard Wollaton Park Nottingham Notts Ng8 1fw. The company`s financial liabilities are £177.15k. It is £49.28k against last year. And the total assets are £306.86k, which is £83.36k against last year. MULLEN, Allison Jane is a Director of the company. ROBINSON, James is a Director of the company. Secretary DAVIDSON, Shelley has been resigned. Secretary SIMMONS, Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CRITCHELL WARD, Stephen has been resigned. Director DANIELS, Celia Ann has been resigned. Director WHITING, Penelope Jane Lillian Sarah has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


telemaster Key Finiance

LIABILITIES £177.15k
+38%
CASH n/a
TOTAL ASSETS £306.86k
+37%
All Financial Figures

Current Directors

Director
MULLEN, Allison Jane
Appointed Date: 26 March 2007
53 years old

Director
ROBINSON, James
Appointed Date: 01 May 2015
45 years old

Resigned Directors

Secretary
DAVIDSON, Shelley
Resigned: 14 August 2006
Appointed Date: 01 February 2004

Secretary
SIMMONS, Christopher
Resigned: 21 September 2009
Appointed Date: 19 August 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2004
Appointed Date: 16 January 2003

Director
CRITCHELL WARD, Stephen
Resigned: 21 September 2009
Appointed Date: 01 February 2004
66 years old

Director
DANIELS, Celia Ann
Resigned: 01 May 2015
Appointed Date: 28 June 2004
74 years old

Director
WHITING, Penelope Jane Lillian Sarah
Resigned: 28 June 2004
Appointed Date: 21 March 2004
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2004
Appointed Date: 16 January 2003

Persons With Significant Control

Ms Allison Mullen
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TELEMASTER LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Declaration of interests 01/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 51 more events
14 Feb 2004
New secretary appointed
14 Feb 2004
New director appointed
14 Feb 2004
Director resigned
14 Feb 2004
Secretary resigned
16 Jan 2003
Incorporation