TELEEYE EUROPE LTD
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 04083110
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 1 in full This document is being processed and will be available in 5 days. ; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Accounts for a small company made up to 30 June 2016. The most likely internet sites of TELEEYE EUROPE LTD are www.teleeyeeurope.co.uk, and www.teleeye-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Teleeye Europe Ltd is a Private Limited Company. The company registration number is 04083110. Teleeye Europe Ltd has been working since 03 October 2000. The present status of the company is Active. The registered address of Teleeye Europe Ltd is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . MA, Chi Kit is a Secretary of the company. HO, Ka Ho is a Director of the company. MA, Chi Kit is a Director of the company. Secretary ROTHWELL, Gillian has been resigned. Director CHAN, Chok Ki has been resigned. Director THOMAS, Mark Rodney has been resigned. Director WATT, Samantha Jane Isobel has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MA, Chi Kit
Appointed Date: 09 January 2001

Director
HO, Ka Ho
Appointed Date: 07 November 2000
53 years old

Director
MA, Chi Kit
Appointed Date: 07 November 2000
57 years old

Resigned Directors

Secretary
ROTHWELL, Gillian
Resigned: 07 November 2000
Appointed Date: 03 October 2000

Director
CHAN, Chok Ki
Resigned: 14 July 2011
Appointed Date: 07 November 2000
70 years old

Director
THOMAS, Mark Rodney
Resigned: 21 November 2007
Appointed Date: 30 April 2004
64 years old

Director
WATT, Samantha Jane Isobel
Resigned: 07 November 2000
Appointed Date: 03 October 2000
57 years old

Persons With Significant Control

Sicom Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELEEYE EUROPE LTD Events

18 Apr 2017
Satisfaction of charge 1 in full
This document is being processed and will be available in 5 days.

22 Mar 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
18 Nov 2016
Accounts for a small company made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
18 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
...
... and 51 more events
18 Dec 2000
New director appointed
18 Dec 2000
New director appointed
21 Nov 2000
Director resigned
21 Nov 2000
Secretary resigned
03 Oct 2000
Incorporation

TELEEYE EUROPE LTD Charges

2 January 2007
Rent deposit deed
Delivered: 16 January 2007
Status: Satisfied on 18 April 2017
Persons entitled: The Cardiff Property PLC
Description: The deposit account and all money withdrawn from it,. See…