TELAER SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 01165216
Status Liquidation
Incorporation Date 1 April 1974
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators' statement of receipts and payments to 10 May 2016; Liquidators' statement of receipts and payments to 10 May 2015; Liquidators' statement of receipts and payments to 10 May 2014. The most likely internet sites of TELAER SERVICES LIMITED are www.telaerservices.co.uk, and www.telaer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Telaer Services Limited is a Private Limited Company. The company registration number is 01165216. Telaer Services Limited has been working since 01 April 1974. The present status of the company is Liquidation. The registered address of Telaer Services Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . HOWARD, Steven is a Secretary of the company. HOWARD, Janet is a Director of the company. HOWARD, Steven is a Director of the company. Secretary RAMSEY, Stephen John has been resigned. Director HIRST, Gary James has been resigned. Director HOWARD, Janet Suzanne has been resigned. Director RAMSEY, Elaine Margaret has been resigned. Director RAMSEY, Stephen John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOWARD, Steven
Appointed Date: 24 July 2006

Director
HOWARD, Janet
Appointed Date: 24 July 2006
65 years old

Director
HOWARD, Steven
Appointed Date: 25 May 2001
64 years old

Resigned Directors

Secretary
RAMSEY, Stephen John
Resigned: 24 July 2006

Director
HIRST, Gary James
Resigned: 14 August 2009
Appointed Date: 24 July 2006
58 years old

Director
HOWARD, Janet Suzanne
Resigned: 16 December 2005
Appointed Date: 25 May 2001
64 years old

Director
RAMSEY, Elaine Margaret
Resigned: 24 July 2006
73 years old

Director
RAMSEY, Stephen John
Resigned: 24 July 2006
76 years old

TELAER SERVICES LIMITED Events

06 Jul 2016
Liquidators' statement of receipts and payments to 10 May 2016
24 Jul 2015
Liquidators' statement of receipts and payments to 10 May 2015
28 Jul 2014
Liquidators' statement of receipts and payments to 10 May 2014
30 Jul 2013
Liquidators' statement of receipts and payments to 10 May 2013
25 Jun 2013
Court order insolvency:court order replacement liquidators
...
... and 91 more events
30 Dec 1986
Declaration of satisfaction of mortgage/charge

30 Aug 1986
Particulars of mortgage/charge

08 Jul 1986
Accounts for a small company made up to 31 March 1986

08 Jul 1986
Return made up to 01/05/86; full list of members

01 Apr 1974
Incorporation

TELAER SERVICES LIMITED Charges

3 November 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2006
Debenture
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
5 November 1990
Debenture
Delivered: 7 November 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1990
Legal charge
Delivered: 9 November 1990
Status: Satisfied on 12 April 1995
Persons entitled: Yorkshire Bank PLC
Description: L/H unit 4 chartist way morley leeds t/n wyk 373917…
22 August 1986
Legal charge
Delivered: 30 August 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Number 7, co-operative street churwell leeds west yorkshire…
25 August 1982
Charge
Delivered: 2 September 1982
Status: Satisfied on 30 December 1986
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over book debts & other debts.…
25 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied on 30 December 1986
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 7 co-operative street morley T.N…