ANDROMEDA TELEMATICS HOLDINGS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 04296958
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Statement by Directors; Statement of capital on 23 January 2017 GBP 1.00 ; Solvency Statement dated 31/12/16. The most likely internet sites of ANDROMEDA TELEMATICS HOLDINGS LIMITED are www.andromedatelematicsholdings.co.uk, and www.andromeda-telematics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Andromeda Telematics Holdings Limited is a Private Limited Company. The company registration number is 04296958. Andromeda Telematics Holdings Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Andromeda Telematics Holdings Limited is Stafford Park 5 Telford Shropshire Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. RANDERY, Tanuja is a Director of the company. Secretary GLASOW, Susan Jean has been resigned. Secretary LAMBETH, Trevor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATHAWES, Terence Micheal has been resigned. Director BERRY, Simon Alexander has been resigned. Director BURFORD, Darren Henry has been resigned. Director COOP, Stephen John has been resigned. Director DUNLOP, Keith Alexander has been resigned. Director GLASOW, Christopher Ernest has been resigned. Director GLASOW, Susan Jean has been resigned. Director HENMAN, Kevin has been resigned. Director REYNOLDS, Robert John has been resigned. Director SEXTON, Carl Stewart has been resigned. Director THOROGOOD, Stuart John has been resigned. Director AUB SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
LAMBETH, Trevor
Appointed Date: 20 December 2010
61 years old

Director
RANDERY, Tanuja
Appointed Date: 01 March 2015
59 years old

Resigned Directors

Secretary
GLASOW, Susan Jean
Resigned: 20 December 2010
Appointed Date: 01 October 2001

Secretary
LAMBETH, Trevor
Resigned: 12 November 2014
Appointed Date: 20 December 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
ATHAWES, Terence Micheal
Resigned: 19 November 2013
Appointed Date: 20 December 2010
69 years old

Director
BERRY, Simon Alexander
Resigned: 25 March 2009
Appointed Date: 16 May 2007
46 years old

Director
BURFORD, Darren Henry
Resigned: 20 December 2010
Appointed Date: 29 January 2002
58 years old

Director
COOP, Stephen John
Resigned: 01 May 2011
Appointed Date: 20 December 2010
62 years old

Director
DUNLOP, Keith Alexander
Resigned: 20 December 2010
Appointed Date: 29 January 2002
53 years old

Director
GLASOW, Christopher Ernest
Resigned: 20 December 2010
Appointed Date: 01 October 2001
80 years old

Director
GLASOW, Susan Jean
Resigned: 20 December 2010
Appointed Date: 01 October 2001
78 years old

Director
HENMAN, Kevin
Resigned: 20 December 2010
Appointed Date: 16 May 2002
62 years old

Director
REYNOLDS, Robert John
Resigned: 29 April 2003
Appointed Date: 27 January 2002
67 years old

Director
SEXTON, Carl Stewart
Resigned: 20 December 2010
Appointed Date: 13 July 2004
56 years old

Director
THOROGOOD, Stuart John
Resigned: 01 March 2015
Appointed Date: 01 May 2011
67 years old

Director
AUB SECRETARIES LIMITED
Resigned: 18 August 2006
Appointed Date: 29 April 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Schneider Electric (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDROMEDA TELEMATICS HOLDINGS LIMITED Events

23 Jan 2017
Statement by Directors
23 Jan 2017
Statement of capital on 23 January 2017
  • GBP 1.00

23 Jan 2017
Solvency Statement dated 31/12/16
23 Jan 2017
Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 31/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

16 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 96 more events
03 Nov 2001
New director appointed
03 Nov 2001
New secretary appointed
03 Nov 2001
Director resigned
03 Nov 2001
Secretary resigned
01 Oct 2001
Incorporation

ANDROMEDA TELEMATICS HOLDINGS LIMITED Charges

15 August 2006
An omnibus guarantee and set-off agreement
Delivered: 18 August 2006
Status: Satisfied on 4 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
12 November 2001
Composite guarantee and debenture
Delivered: 20 November 2001
Status: Satisfied on 26 August 2006
Persons entitled: The United Bank of Kuwait PLC
Description: .. fixed and floating charges over the undertaking and all…