TELEOLOGY LIMITED
TODMORDEN


Company number 03158834
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address TODMORDEN EDGE SOUTH, PARKIN LANE SOURHALL, TODMORDEN, WEST YORKSHIRE OL14
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of TELEOLOGY LIMITED are www.teleology.co.uk, and www.teleology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Teleology Limited is a Private Limited Company. The company registration number is 03158834. Teleology Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Teleology Limited is Todmorden Edge South Parkin Lane Sourhall Todmorden West Yorkshire Ol14. . GREAVES, Paul John is a Director of the company. Secretary GREAVES, John has been resigned. Secretary GREAVES, Michaela has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
GREAVES, Paul John
Appointed Date: 14 February 1996
66 years old

Resigned Directors

Secretary
GREAVES, John
Resigned: 11 March 2005
Appointed Date: 14 February 1996

Secretary
GREAVES, Michaela
Resigned: 09 May 2013
Appointed Date: 11 March 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Persons With Significant Control

Mr Paul John Greaves
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TELEOLOGY LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
25 May 2016
Total exemption small company accounts made up to 29 February 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 28 February 2015
04 Apr 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2

...
... and 53 more events
25 Feb 1996
Director resigned
25 Feb 1996
Registered office changed on 25/02/96 from: 12 york place leeds LS1 2DS
25 Feb 1996
New secretary appointed
25 Feb 1996
New director appointed
14 Feb 1996
Incorporation

TELEOLOGY LIMITED Charges

10 June 2005
Aircraft mortgage
Delivered: 16 June 2005
Status: Satisfied on 15 May 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Robinson R44 ii helicopter referred to as the 'aircraft'…
11 April 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 14 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…