TELESELECT LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 2SJ

Company number 03487120
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address THE COACH HOUSE, 43 HIGH STREET, HARPENDEN, HERTFORDSHIRE, AL5 2SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 December 2016 with updates; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-03-05 GBP 1,000 . The most likely internet sites of TELESELECT LIMITED are www.teleselect.co.uk, and www.teleselect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Teleselect Limited is a Private Limited Company. The company registration number is 03487120. Teleselect Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Teleselect Limited is The Coach House 43 High Street Harpenden Hertfordshire Al5 2sj. . JENNINGS, Angela Pauline is a Secretary of the company. JENNINGS, Angela Pauline is a Director of the company. Secretary STRACHAN, Patricia Ann has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director HOOD, Eric Cochran has been resigned. Director WATSON CHALLIS, Sheila Rose has been resigned. Director WATSON CHALLIS, Simon has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JENNINGS, Angela Pauline
Appointed Date: 29 July 2005

Director
JENNINGS, Angela Pauline
Appointed Date: 29 July 2005
75 years old

Resigned Directors

Secretary
STRACHAN, Patricia Ann
Resigned: 01 June 2005
Appointed Date: 01 October 1998

Nominee Secretary
SEMKEN LIMITED
Resigned: 05 January 1998
Appointed Date: 30 December 1997

Director
HOOD, Eric Cochran
Resigned: 01 September 2006
Appointed Date: 01 October 1998
79 years old

Director
WATSON CHALLIS, Sheila Rose
Resigned: 24 October 2012
Appointed Date: 29 July 2005
97 years old

Director
WATSON CHALLIS, Simon
Resigned: 20 May 2008
Appointed Date: 29 July 2005
57 years old

Nominee Director
LUFMER LIMITED
Resigned: 05 January 1998
Appointed Date: 30 December 1997

Persons With Significant Control

Price Bailey Trustees Guernsey Ltd
Notified on: 27 June 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TELESELECT LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
05 Mar 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,000

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
17 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000

...
... and 55 more events
09 Nov 1998
Registered office changed on 09/11/98 from: gaulter house, lower dagnall street, st albans, hertfordshire AL3 4PA
19 Jan 1998
Registered office changed on 19/01/98 from: the studio st nicholas close, elstree, hertfordshire WD6 3EW
19 Jan 1998
Director resigned
19 Jan 1998
Secretary resigned
30 Dec 1997
Incorporation