TELETAXIS (CASH) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1UD

Company number 03013135
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address SNIPE COURT, WARREN STREET, STOCKPORT, CHESHIRE, SK1 1UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 40 . The most likely internet sites of TELETAXIS (CASH) LIMITED are www.teletaxiscash.co.uk, and www.teletaxis-cash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Teletaxis Cash Limited is a Private Limited Company. The company registration number is 03013135. Teletaxis Cash Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Teletaxis Cash Limited is Snipe Court Warren Street Stockport Cheshire Sk1 1ud. The company`s financial liabilities are £0.03k. It is £0k against last year. . PICKERING, Christina Maria is a Secretary of the company. BARNETT, Alan is a Director of the company. PICKERING, Roy Anthony is a Director of the company. Secretary GREEN, Martin has been resigned. Secretary MOULT, Donald has been resigned. Secretary PALMER, Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GITTINGS, Jeffrey Martin has been resigned. Director GRADWELL, Kenneth has been resigned. Director GREEN, Martin has been resigned. Director HANKEY, Peter has been resigned. Director MORTEN, Dennis James has been resigned. Director MOULT, Donald has been resigned. Director MOULT, Donald has been resigned. Director O'CONNOR, John has been resigned. Director PALMER, Derek has been resigned. Director SIVORI, Joseph has been resigned. Director TOOVEY, Stephen has been resigned. Director TYSON, Arnold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


teletaxis (cash) Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PICKERING, Christina Maria
Appointed Date: 08 September 2009

Director
BARNETT, Alan
Appointed Date: 08 September 2009
79 years old

Director
PICKERING, Roy Anthony
Appointed Date: 08 September 2009
78 years old

Resigned Directors

Secretary
GREEN, Martin
Resigned: 08 September 2009
Appointed Date: 28 March 2001

Secretary
MOULT, Donald
Resigned: 30 November 1997
Appointed Date: 31 October 1997

Secretary
PALMER, Derek
Resigned: 31 October 1997
Appointed Date: 07 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1995
Appointed Date: 24 January 1995

Director
GITTINGS, Jeffrey Martin
Resigned: 18 October 1999
Appointed Date: 26 October 1997
60 years old

Director
GRADWELL, Kenneth
Resigned: 23 April 1997
Appointed Date: 03 March 1995
79 years old

Director
GREEN, Martin
Resigned: 25 November 2013
Appointed Date: 26 October 1997
65 years old

Director
HANKEY, Peter
Resigned: 08 September 2009
Appointed Date: 18 October 1998
81 years old

Director
MORTEN, Dennis James
Resigned: 08 September 2009
Appointed Date: 03 March 1995
80 years old

Director
MOULT, Donald
Resigned: 28 March 2001
Appointed Date: 07 February 1995
85 years old

Director
MOULT, Donald
Resigned: 08 September 2009
Appointed Date: 07 February 1995
85 years old

Director
O'CONNOR, John
Resigned: 25 February 1998
Appointed Date: 27 October 1996
74 years old

Director
PALMER, Derek
Resigned: 31 October 1997
Appointed Date: 07 February 1995
89 years old

Director
SIVORI, Joseph
Resigned: 18 October 1998
Appointed Date: 22 February 1998
72 years old

Director
TOOVEY, Stephen
Resigned: 31 October 1997
Appointed Date: 03 March 1995
74 years old

Director
TYSON, Arnold
Resigned: 29 October 1995
Appointed Date: 03 March 1995
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 1995
Appointed Date: 24 January 1995

Persons With Significant Control

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

TELETAXIS (CASH) LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Jun 2016
Micro company accounts made up to 31 October 2015
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40

06 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40

03 Nov 2014
Micro company accounts made up to 31 October 2014
...
... and 78 more events
02 Mar 1995
Company name changed houndproud LIMITED\certificate issued on 03/03/95

27 Feb 1995
Secretary resigned;new director appointed

27 Feb 1995
New secretary appointed;director resigned;new director appointed

27 Feb 1995
Registered office changed on 27/02/95 from: 1 mitchel lane bristol BS1 6BU

24 Jan 1995
Incorporation

TELETAXIS (CASH) LIMITED Charges

16 August 2006
Debenture
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…