TELAPPLIANT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 04632756
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address 3 HARBOUR EXCHANGE SQUARE, LONDON, ENGLAND, E14 9GE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Registration of charge 046327560007, created on 14 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TELAPPLIANT LIMITED are www.telappliant.co.uk, and www.telappliant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Telappliant Limited is a Private Limited Company. The company registration number is 04632756. Telappliant Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Telappliant Limited is 3 Harbour Exchange Square London England E14 9ge. . NASIM, Muhammad Omar, Dr is a Secretary of the company. AKSOY, Tanyel is a Director of the company. MCQUEEN, Donald Charles is a Director of the company. NASIM, Muhammad Omar, Dr is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
NASIM, Muhammad Omar, Dr
Appointed Date: 29 January 2003

Director
AKSOY, Tanyel
Appointed Date: 29 January 2003
53 years old

Director
MCQUEEN, Donald Charles
Appointed Date: 09 October 2012
63 years old

Director
NASIM, Muhammad Omar, Dr
Appointed Date: 29 January 2003
53 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 29 January 2003
Appointed Date: 10 January 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 29 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Dr Muhammad Omar Nasim
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Tanyel Aksoy
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TELAPPLIANT LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
20 Sep 2016
Registration of charge 046327560007, created on 14 September 2016
03 Aug 2016
Full accounts made up to 31 December 2015
16 May 2016
Satisfaction of charge 6 in full
16 May 2016
Satisfaction of charge 3 in full
...
... and 77 more events
29 Jan 2003
New secretary appointed
29 Jan 2003
Secretary resigned
29 Jan 2003
Director resigned
29 Jan 2003
New director appointed
10 Jan 2003
Incorporation

TELAPPLIANT LIMITED Charges

14 September 2016
Charge code 0463 2756 0007
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 November 2011
Rent deposit deed
Delivered: 10 November 2011
Status: Satisfied on 16 May 2016
Persons entitled: The Local Government Management Board
Description: All monies from time to time standing to the credit of…
1 August 2011
Debenture
Delivered: 5 August 2011
Status: Satisfied on 2 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Fixed and floating charge
Delivered: 1 February 2008
Status: Satisfied on 8 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Rent deposit deed
Delivered: 8 August 2007
Status: Satisfied on 16 May 2016
Persons entitled: Beechwood Limited
Description: The sum of £10,000 and all other sums. See the mortgage…
10 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 17 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2004
Rent deposit deed
Delivered: 1 December 2004
Status: Satisfied on 8 June 2011
Persons entitled: Cannon Street Nominees No 3 Limited and Cannon Street Nominees No 4 Limited
Description: £2,911.50 and any sum payable under clause 7 of the deed.

Similar Companies

TELANO LIMITED TELANOVA LIMITED TELAPPY LIMITED TELAPS LIMITED TELAPY LIMITED TELAR LIMITED TELAREN PROJECT SOLUTIONS LTD