TERES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 06767068
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 20 October 2016. The most likely internet sites of TERES LIMITED are www.teres.co.uk, and www.teres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Teres Limited is a Private Limited Company. The company registration number is 06767068. Teres Limited has been working since 05 December 2008. The present status of the company is Active. The registered address of Teres Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. . KHAN, Charles is a Director of the company. Director BAILEY, Richard Graham has been resigned. Director SHAH, Dimpal has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KHAN, Charles
Appointed Date: 05 December 2008
53 years old

Resigned Directors

Director
BAILEY, Richard Graham
Resigned: 15 April 2015
Appointed Date: 28 March 2013
43 years old

Director
SHAH, Dimpal
Resigned: 01 April 2011
Appointed Date: 05 December 2008
54 years old

Persons With Significant Control

Mr Charles Khan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

TERES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
20 Oct 2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 20 October 2016
23 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
21 Jan 2010
Annual return made up to 5 December 2009 with full list of shareholders
21 Jan 2010
Director's details changed for Mr Dimpal Shah on 20 January 2010
21 Jan 2010
Director's details changed for Mr Charles Khan on 20 January 2010
27 Aug 2009
Particulars of a mortgage or charge / charge no: 1
05 Dec 2008
Incorporation

TERES LIMITED Charges

26 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…