TECALEMIT LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00294980
Status Active
Incorporation Date 12 December 1934
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 January 2017 with updates; Director's details changed for Mrs Caroline Ann Sands on 28 November 2016. The most likely internet sites of TECALEMIT LIMITED are www.tecalemit.co.uk, and www.tecalemit.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and ten months. Tecalemit Limited is a Private Limited Company. The company registration number is 00294980. Tecalemit Limited has been working since 12 December 1934. The present status of the company is Active. The registered address of Tecalemit Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary COLES, Richard Paul Atwell has been resigned. Director BONSEY, Colin Peter has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director COLES, Richard Paul Atwell has been resigned. Director COX, Philip Gotsall has been resigned. Director HULL, Victoria Mary has been resigned. Director MANN, Roger has been resigned. Director SMITH, Kevin Charles has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEPHENS, Edwin Barrie has been resigned. Director THOM, James Demmink has been resigned. Director THOMAS, David Jeremy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 23 February 2000

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
61 years old

Director
SANDS, Caroline Ann
Appointed Date: 31 July 2015
65 years old

Resigned Directors

Secretary
COLES, Richard Paul Atwell
Resigned: 23 February 2000

Director
BONSEY, Colin Peter
Resigned: 15 July 1994
79 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 21 January 2000
74 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
COLES, Richard Paul Atwell
Resigned: 31 January 2003
Appointed Date: 25 April 1994
82 years old

Director
COX, Philip Gotsall
Resigned: 28 April 2000
Appointed Date: 31 December 1998
74 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
MANN, Roger
Resigned: 31 December 1998
86 years old

Director
SMITH, Kevin Charles
Resigned: 31 July 2015
Appointed Date: 31 January 2009
66 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 21 January 2000
59 years old

Director
STEPHENS, Edwin Barrie
Resigned: 01 January 1994
97 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 23 February 2000
79 years old

Director
THOMAS, David Jeremy
Resigned: 02 March 2009
Appointed Date: 01 April 2003
71 years old

Persons With Significant Control

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

TECALEMIT LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
22 Nov 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 139 more events
14 Feb 1987
Return made up to 26/12/86; full list of members

20 Dec 1985
Accounts made up to 6 April 1985
12 Feb 1985
Accounts made up to 31 March 1984
12 Sep 1975
Annual return made up to 15/08/75
12 Dec 1934
Certificate of incorporation