TELEADAPT LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4YW

Company number 02324696
Status Active
Incorporation Date 2 December 1988
Company Type Private Limited Company
Address AXIS 5, RHODES WAY, WATFORD, HERTFORDSHIRE, WD24 4YW
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 120,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of TELEADAPT LIMITED are www.teleadapt.co.uk, and www.teleadapt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Mill Hill Broadway Rail Station is 7 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.7 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teleadapt Limited is a Private Limited Company. The company registration number is 02324696. Teleadapt Limited has been working since 02 December 1988. The present status of the company is Active. The registered address of Teleadapt Limited is Axis 5 Rhodes Way Watford Hertfordshire Wd24 4yw. . O'CONNELL, Kevin Daniel is a Secretary of the company. BROWN, Gordon Roderick is a Director of the company. BROWN, Sharon Beverley Wynn is a Director of the company. CORBY, Colin David is a Director of the company. Secretary BROWN, Sharon Beverley Wynn has been resigned. Director AINSWORTH, Anthony Stephen has been resigned. Director BEASLEY, Nigel has been resigned. Director BROWN, Sharon Beverley Wynn has been resigned. Director BROWN, Sharon has been resigned. Director HARPER, John Paul has been resigned. Director HAWORTH, Andrew Russell has been resigned. Director TAYLOR, Mark John has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
O'CONNELL, Kevin Daniel
Appointed Date: 30 April 2013

Director

Director
BROWN, Sharon Beverley Wynn
Appointed Date: 03 March 2008
69 years old

Director
CORBY, Colin David
Appointed Date: 03 October 1994
68 years old

Resigned Directors

Secretary
BROWN, Sharon Beverley Wynn
Resigned: 30 April 2013

Director
AINSWORTH, Anthony Stephen
Resigned: 03 August 2001
Appointed Date: 03 April 2000
57 years old

Director
BEASLEY, Nigel
Resigned: 03 January 2003
Appointed Date: 01 March 1994
67 years old

Director
BROWN, Sharon Beverley Wynn
Resigned: 03 November 1998
69 years old

Director
BROWN, Sharon
Resigned: 01 March 1992
69 years old

Director
HARPER, John Paul
Resigned: 30 April 2007
Appointed Date: 01 April 1998
76 years old

Director
HAWORTH, Andrew Russell
Resigned: 01 November 1999
Appointed Date: 01 October 1997
67 years old

Director
TAYLOR, Mark John
Resigned: 03 July 2007
Appointed Date: 29 January 2003
58 years old

TELEADAPT LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 31 March 2016
10 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 120,000

09 Jan 2016
Group of companies' accounts made up to 31 March 2015
13 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 120,000

09 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 111 more events
26 Apr 1990
Return made up to 02/03/90; full list of members
10 Apr 1990
Full accounts made up to 31 March 1989

04 May 1989
Secretary resigned;new secretary appointed

04 May 1989
Director resigned;new director appointed

02 Dec 1988
Incorporation

TELEADAPT LIMITED Charges

12 October 2010
Legal assignment
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 September 2010
Floating charge (all assets)
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder
Description: By way of floating charge all the undertaking of the…
14 September 2010
Fixed charge on purchased debts which fail to vest
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 August 2010
Debenture
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2004
All assets debenture deed
Delivered: 8 December 2004
Status: Satisfied on 23 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
All assets debenture deed
Delivered: 19 October 2004
Status: Satisfied on 7 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 23 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 16 April 1999
Persons entitled: National Westminster Bank PLC
Description: L/H flat 14 119 haverstock hill hampstead london t/n…
1 October 1994
Mortgage debenture
Delivered: 11 October 1994
Status: Satisfied on 8 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…