TELEMECANIQUE LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL
Company number 00723147
Status Active
Incorporation Date 4 May 1962
Company Type Private Limited Company
Address STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Statement by Directors; Statement of capital on 23 January 2017 GBP 1 ; Solvency Statement dated 31/12/16. The most likely internet sites of TELEMECANIQUE LIMITED are www.telemecanique.co.uk, and www.telemecanique.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Telemecanique Limited is a Private Limited Company. The company registration number is 00723147. Telemecanique Limited has been working since 04 May 1962. The present status of the company is Active. The registered address of Telemecanique 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. SANDS, Caroline Ann is a Director of the company. Secretary DEAVES, Martin Christopher has been resigned. Secretary LEPPARD, David Reginald George has been resigned. Secretary SANDS, Caroline Ann has been resigned. Secretary VAN RISTELL, David has been resigned. Director BENJELLOUN, Allal has been resigned. Director DEAVES, Martin Christopher has been resigned. Director DEVINAT, Dominique Paul Auguste has been resigned. Director GARDNER, Peter Barrington has been resigned. Director HUDSON, Robert Jason has been resigned. Director NICOD, Jacques has been resigned. Director TRIBOLET, Paul has been resigned. Director VAN RISTELL, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
LAMBETH, Trevor
Appointed Date: 31 March 2009
62 years old

Director
SANDS, Caroline Ann
Appointed Date: 01 February 2001
65 years old

Resigned Directors

Secretary
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002

Secretary
LEPPARD, David Reginald George
Resigned: 01 January 1996

Secretary
SANDS, Caroline Ann
Resigned: 12 November 2014
Appointed Date: 02 April 2007

Secretary
VAN RISTELL, David
Resigned: 17 February 2002
Appointed Date: 01 January 1996

Director
BENJELLOUN, Allal
Resigned: 31 March 2009
Appointed Date: 02 April 2007
52 years old

Director
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002
74 years old

Director
DEVINAT, Dominique Paul Auguste
Resigned: 15 July 1994
77 years old

Director
GARDNER, Peter Barrington
Resigned: 31 December 2000
Appointed Date: 01 August 1995
84 years old

Director
HUDSON, Robert Jason
Resigned: 01 December 1993
93 years old

Director
NICOD, Jacques
Resigned: 31 July 1995
Appointed Date: 01 December 1993
81 years old

Director
TRIBOLET, Paul
Resigned: 01 December 1993
80 years old

Director
VAN RISTELL, David
Resigned: 17 February 2002
Appointed Date: 01 December 1993
80 years old

Persons With Significant Control

Yorkshire Switchgear Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELEMECANIQUE LIMITED Events

23 Jan 2017
Statement by Directors
23 Jan 2017
Statement of capital on 23 January 2017
  • GBP 1

23 Jan 2017
Solvency Statement dated 31/12/16
23 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
...
... and 91 more events
18 Apr 1988
Director resigned;new director appointed

15 Jan 1988
Full accounts made up to 31 December 1986

15 Jan 1988
Return made up to 12/11/87; full list of members

29 Nov 1986
Full accounts made up to 31 December 1985

29 Nov 1986
Return made up to 12/11/86; full list of members

TELEMECANIQUE LIMITED Charges

5 May 1982
Mortgage debenture
Delivered: 17 May 1982
Status: Satisfied on 2 November 1988
Persons entitled: Banque Nationale De Paris P.L.C.
Description: A specific equitable charge over all l/hold & f/hold…
5 May 1982
Debenture
Delivered: 14 May 1982
Status: Satisfied on 2 November 1988
Persons entitled: Societe Generale Pour Favoriser Le Development Du Commerce Et De L'industrie En France.
Description: Fixed and floating charge on undertaking and all property…