TELESTACK LIMITED
CO TYRONE


Company number NI040206
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 3 BANKMORE WAY EAST, OMAGH, CO TYRONE, BT79 0NZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 200,002 . The most likely internet sites of TELESTACK LIMITED are www.telestack.co.uk, and www.telestack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Telestack Limited is a Private Limited Company. The company registration number is NI040206. Telestack Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Telestack Limited is 3 Bankmore Way East Omagh Co Tyrone Bt79 0nz. . SILVIOUS, David Charles is a Secretary of the company. DUMMIGAN, Martin is a Director of the company. ELLIOTT, Jeffery is a Director of the company. GRIBBEN, Malachy is a Director of the company. PATEK, Richard is a Director of the company. SILVIOUS, David Charles is a Director of the company. Secretary BROGAN, Patrick has been resigned. Secretary MCCUTCHEON, Adrian Andrew has been resigned. Director BROGAN, Patrick has been resigned. Director GRIBBEN, Malachy has been resigned. Director MCCUTCHEON, Adrian Andrew has been resigned. Director MCCUTCHEON, Adrian Andrew has been resigned. Director TIERNEY, Eamon has been resigned. Director VIG, Joseph Palmer has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
SILVIOUS, David Charles
Appointed Date: 01 April 2014

Director
DUMMIGAN, Martin
Appointed Date: 11 January 2016
57 years old

Director
ELLIOTT, Jeffery
Appointed Date: 15 August 2014
72 years old

Director
GRIBBEN, Malachy
Appointed Date: 01 April 2014
57 years old

Director
PATEK, Richard
Appointed Date: 15 August 2014
69 years old

Director
SILVIOUS, David Charles
Appointed Date: 01 April 2014
57 years old

Resigned Directors

Secretary
BROGAN, Patrick
Resigned: 02 May 2008
Appointed Date: 14 February 2001

Secretary
MCCUTCHEON, Adrian Andrew
Resigned: 01 April 2014
Appointed Date: 02 May 2008

Director
BROGAN, Patrick
Resigned: 02 May 2008
Appointed Date: 14 February 2001
69 years old

Director
GRIBBEN, Malachy
Resigned: 01 April 2014
Appointed Date: 02 May 2008
57 years old

Director
MCCUTCHEON, Adrian Andrew
Resigned: 31 December 2015
Appointed Date: 01 April 2014
54 years old

Director
MCCUTCHEON, Adrian Andrew
Resigned: 01 April 2014
Appointed Date: 02 May 2008
54 years old

Director
TIERNEY, Eamon
Resigned: 02 May 2008
Appointed Date: 14 February 2001
69 years old

Director
VIG, Joseph Palmer
Resigned: 30 June 2014
Appointed Date: 01 April 2014
76 years old

TELESTACK LIMITED Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200,002

19 Jan 2016
Appointment of Mr Martin Dummigan as a director on 11 January 2016
19 Jan 2016
Termination of appointment of Adrian Andrew Mccutcheon as a director on 31 December 2015
...
... and 62 more events
27 Feb 2001
Change of dirs/sec
14 Feb 2001
Pars re dirs/sit reg off
14 Feb 2001
Decln complnce reg new co
14 Feb 2001
Articles
14 Feb 2001
Memorandum

TELESTACK LIMITED Charges

7 October 2009
Charge deed
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that the land and premises comprised in a deed of…
1 September 2009
Mortgage or charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland, C Commercial Finance
Description: A fixed & floating charge. By way of fixed equitable charge…
8 May 2008
Mortgage or charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge deed. 1 all that the land and premises…
8 May 2008
Debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. As beneficial owner and as a…
2 May 2008
Mortgage or charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of a floating…
28 March 2002
Mortgage or charge
Delivered: 15 April 2002
Status: Satisfied on 6 October 2009
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies folio no (being part of the…