TELLIMA TECHNOLOGY LIMITED
HUDDERSFIELD

Company number 03103911
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 1G DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD DENBY DALE, HUDDERSFIELD, WEST YORKSHIRE HD8 8Q11
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of TELLIMA TECHNOLOGY LIMITED are www.tellimatechnology.co.uk, and www.tellima-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Tellima Technology Limited is a Private Limited Company. The company registration number is 03103911. Tellima Technology Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Tellima Technology Limited is 1g Denby Dale Industrial Park Wakefield Road Denby Dale Huddersfield West Yorkshire Hd8 8q11. . CORDINGLEY, Anna Maria is a Secretary of the company. CORDINGLEY, Christopher St John is a Director of the company. Secretary BUSHBY, Gavin Hodges has been resigned. Secretary CORDINGLEY, Christopher St John has been resigned. Secretary NETTLETON, Stephen Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUSHBY, Gavin Hodges has been resigned. Director HAYES, Stephen Richard has been resigned. Director HAYWARD, Harold Thomas has been resigned. Director JOWETT, Nigel David Rippon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NETTLETON, Stephen Michael has been resigned. Director PEARSON, Gregory Richard has been resigned. Director WILSON, Allen Paul has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
CORDINGLEY, Anna Maria
Appointed Date: 11 January 2008

Director
CORDINGLEY, Christopher St John
Appointed Date: 20 September 1995
71 years old

Resigned Directors

Secretary
BUSHBY, Gavin Hodges
Resigned: 11 January 2008
Appointed Date: 16 April 2004

Secretary
CORDINGLEY, Christopher St John
Resigned: 14 June 2001
Appointed Date: 20 September 1995

Secretary
NETTLETON, Stephen Michael
Resigned: 16 April 2004
Appointed Date: 14 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
BUSHBY, Gavin Hodges
Resigned: 11 January 2008
Appointed Date: 16 April 2004
81 years old

Director
HAYES, Stephen Richard
Resigned: 05 July 1999
Appointed Date: 29 September 1995
67 years old

Director
HAYWARD, Harold Thomas
Resigned: 15 January 1998
Appointed Date: 29 September 1995
94 years old

Director
JOWETT, Nigel David Rippon
Resigned: 16 April 2004
Appointed Date: 14 June 2001
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
NETTLETON, Stephen Michael
Resigned: 16 April 2004
Appointed Date: 14 June 2001
70 years old

Director
PEARSON, Gregory Richard
Resigned: 31 August 2005
Appointed Date: 16 April 2004
58 years old

Director
WILSON, Allen Paul
Resigned: 16 April 2004
Appointed Date: 20 September 1995
81 years old

Persons With Significant Control

Mr Christopher St John Cordingley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TELLIMA TECHNOLOGY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 163,636

18 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 72 more events
02 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Sep 1995
Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 1995
New director appointed
25 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Sep 1995
Incorporation

TELLIMA TECHNOLOGY LIMITED Charges

14 June 2001
Debenture
Delivered: 21 June 2001
Status: Satisfied on 21 April 2004
Persons entitled: Kirkleavington Property Company Limited
Description: .. fixed and floating charges over the undertaking and all…
16 October 1995
Fixed and floating charge
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…