TELEBASE LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 5NU

Company number 03008420
Status Active
Incorporation Date 10 January 1995
Company Type Private Limited Company
Address 1 ROKE CLOSE, WITLEY, GODALMING, SURREY, ENGLAND, GU8 5NU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 68209 - Other letting and operating of own or leased real estate, 71200 - Technical testing and analysis, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Philip Stephen Rogers on 30 January 2017; Director's details changed for Mrs Sally Anne Rogers on 30 January 2017; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of TELEBASE LIMITED are www.telebase.co.uk, and www.telebase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Telebase Limited is a Private Limited Company. The company registration number is 03008420. Telebase Limited has been working since 10 January 1995. The present status of the company is Active. The registered address of Telebase Limited is 1 Roke Close Witley Godalming Surrey England Gu8 5nu. The company`s financial liabilities are £24.28k. It is £4.72k against last year. The cash in hand is £41.4k. It is £10.52k against last year. And the total assets are £42.65k, which is £-7.71k against last year. ROGERS, Sally Anne is a Secretary of the company. ROGERS, Philip Stephen is a Director of the company. ROGERS, Sally Anne is a Director of the company. Secretary ROGERS, Gillian Lucy has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


telebase Key Finiance

LIABILITIES £24.28k
+24%
CASH £41.4k
+34%
TOTAL ASSETS £42.65k
-16%
All Financial Figures

Current Directors

Secretary
ROGERS, Sally Anne
Appointed Date: 31 December 1998

Director
ROGERS, Philip Stephen
Appointed Date: 27 January 1995
61 years old

Director
ROGERS, Sally Anne
Appointed Date: 31 December 1998
55 years old

Resigned Directors

Secretary
ROGERS, Gillian Lucy
Resigned: 31 December 1998
Appointed Date: 27 January 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 January 1995
Appointed Date: 10 January 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 January 1995
Appointed Date: 10 January 1995

Persons With Significant Control

Mrs Sally Anne Rogers
Notified on: 10 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Stephen Rogers
Notified on: 10 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELEBASE LIMITED Events

30 Jan 2017
Director's details changed for Mr Philip Stephen Rogers on 30 January 2017
30 Jan 2017
Director's details changed for Mrs Sally Anne Rogers on 30 January 2017
20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1 Roke Close Witley Godalming Surrey GU8 5NU on 6 May 2016
...
... and 66 more events
20 Dec 1995
Accounting reference date extended from 31/01 to 31/03
28 Feb 1995
Director resigned;new director appointed

28 Feb 1995
Secretary resigned;new secretary appointed

16 Feb 1995
Registered office changed on 16/02/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

10 Jan 1995
Incorporation

TELEBASE LIMITED Charges

16 June 2014
Charge code 0300 8420 0004
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The property known as 142 nicholls street coventry CV2 4GQ.
14 June 2002
Deed of charge
Delivered: 20 June 2002
Status: Satisfied on 7 October 2014
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 142 nicholls street stoke coventry…
15 April 2002
Mortgage
Delivered: 20 April 2002
Status: Satisfied on 7 October 2014
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 60 st georges road stoke coventry…
9 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 7 October 2014
Persons entitled: Capital Home Loans Limited
Description: 27 nicholls street lower stoke coventry all rental income…