TESSELLA LIMITED
ABINGDON TESSELLA SUPPORT SERVICES PLC

Hellopages » Oxfordshire » Vale of White Horse » OX14 3YS

Company number 01466429
Status Active
Incorporation Date 12 December 1979
Company Type Private Limited Company
Address 26 THE QUADRANT ABINGDON SCIENCE PARK, ABINGDON, OXFORDSHIRE, OX14 3YS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Auditor's resignation; Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of TESSELLA LIMITED are www.tessella.co.uk, and www.tessella.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Culham Rail Station is 1.9 miles; to Didcot Parkway Rail Station is 4.4 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tessella Limited is a Private Limited Company. The company registration number is 01466429. Tessella Limited has been working since 12 December 1979. The present status of the company is Active. The registered address of Tessella Limited is 26 The Quadrant Abingdon Science Park Abingdon Oxfordshire Ox14 3ys. . TORESSE, Stella is a Secretary of the company. BYRNE, Robert John is a Director of the company. GABY, Alan is a Director of the company. SIMMS, Michael John is a Director of the company. Secretary ELLIOTT, Stephanie Anne has been resigned. Secretary GELL, Kevin John has been resigned. Director CHOWN, Nigel Michael has been resigned. Director ELLIOTT, Stephanie Anne has been resigned. Director GELL, Brenda has been resigned. Director GELL, John Charles Frederick has been resigned. Director GELL, Judith Alicia has been resigned. Director GELL, Kevin John has been resigned. Director GUINET, Nicolas has been resigned. Director KIRWAN, Mark has been resigned. Director PROSSER, Josephine Maud has been resigned. Director PROSSER, Thomas Noel Castree has been resigned. Director STEPHENS, Grant Maclean has been resigned. Director TILBURY, Jonathan Fitzgerald has been resigned. Director TOWNSEND, Peter John, Dr has been resigned. Director WALKER, Robert Percy Hugh has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TORESSE, Stella
Appointed Date: 02 December 2015

Director
BYRNE, Robert John
Appointed Date: 25 October 2016
61 years old

Director
GABY, Alan
Appointed Date: 25 January 2007
59 years old

Director
SIMMS, Michael John
Appointed Date: 02 December 2015
64 years old

Resigned Directors

Secretary
ELLIOTT, Stephanie Anne
Resigned: 02 December 2015
Appointed Date: 29 February 2008

Secretary
GELL, Kevin John
Resigned: 29 February 2008

Director
CHOWN, Nigel Michael
Resigned: 02 December 2015
Appointed Date: 01 December 2014
60 years old

Director
ELLIOTT, Stephanie Anne
Resigned: 02 December 2015
Appointed Date: 17 September 2012
53 years old

Director
GELL, Brenda
Resigned: 31 March 2008
98 years old

Director
GELL, John Charles Frederick
Resigned: 28 January 2005
105 years old

Director
GELL, Judith Alicia
Resigned: 20 July 2012
75 years old

Director
GELL, Kevin John
Resigned: 02 December 2015
76 years old

Director
GUINET, Nicolas
Resigned: 16 July 2016
Appointed Date: 02 December 2015
51 years old

Director
KIRWAN, Mark
Resigned: 02 December 2015
Appointed Date: 01 December 2014
64 years old

Director
PROSSER, Josephine Maud
Resigned: 31 March 2008
104 years old

Director
PROSSER, Thomas Noel Castree
Resigned: 22 May 1994
109 years old

Director
STEPHENS, Grant Maclean
Resigned: 31 July 2014
Appointed Date: 25 January 2007
55 years old

Director
TILBURY, Jonathan Fitzgerald
Resigned: 02 December 2015
Appointed Date: 25 January 2007
62 years old

Director
TOWNSEND, Peter John, Dr
Resigned: 20 July 2012
69 years old

Director
WALKER, Robert Percy Hugh
Resigned: 20 July 2012
Appointed Date: 25 January 2007
75 years old

TESSELLA LIMITED Events

07 Jan 2017
Auditor's resignation
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
05 Dec 2016
Full accounts made up to 31 March 2016
22 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
27 Oct 2016
Appointment of Mr Robert John Byrne as a director on 25 October 2016
...
... and 185 more events
01 Oct 1986
Accounts for a small company made up to 31 March 1986

01 Oct 1986
Return made up to 26/09/86; full list of members

19 Jun 1984
Company name changed\certificate issued on 19/06/84
25 Jun 1980
Company name changed\certificate issued on 25/06/80
12 Dec 1979
Incorporation

TESSELLA LIMITED Charges

20 July 2012
Debenture
Delivered: 1 August 2012
Status: Satisfied on 14 December 2015
Persons entitled: Mobeus Equity Partners LLP (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 January 2008
Rent deposit deed
Delivered: 23 January 2008
Status: Satisfied on 2 June 2012
Persons entitled: Twi Limited
Description: The sum from time to time in a deposit account being an…
9 December 2004
Rent deposit deed
Delivered: 11 December 2004
Status: Satisfied on 2 June 2012
Persons entitled: Twi Limited
Description: The sum from time to time in a deposit account being an…
25 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a no 5 the chambers abingdon oxon…
28 February 1994
Mortgage debenture
Delivered: 3 March 1994
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1989
Legal mortgage
Delivered: 8 January 1990
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: L/H the chambers vineyard, abingdon oxfordshire and…