TELOS PARTNERS GROUP LIMITED
WINDSOR TELOS PARTNERS LIMITED P V V LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BL

Company number 03941660
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address ADMIRAL HOUSE, ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, ENGLAND, SL4 3BL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Auditor's resignation; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of TELOS PARTNERS GROUP LIMITED are www.telospartnersgroup.co.uk, and www.telos-partners-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Telos Partners Group Limited is a Private Limited Company. The company registration number is 03941660. Telos Partners Group Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Telos Partners Group Limited is Admiral House St Leonards Road Windsor Berkshire England Sl4 3bl. . COPE, Elizabeth is a Secretary of the company. DAVIES, Alan Barry Clive is a Director of the company. WARD, Peter Clifford is a Director of the company. Secretary STEPHENS, James Anthony Mark Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAZLEY, Eva Nelto has been resigned. Director BECKFORD, John Leonard William, Dr has been resigned. Director DAVIES, Alan Barry Clive has been resigned. Director GOLDENBERG, Philip has been resigned. Director HEALD, Christopher John has been resigned. Director MORGAN, Stewart Leonard has been resigned. Director SHORRICK, Robin Andrew has been resigned. Director SIDDONS, Jonathan Ian has been resigned. Director WARD, Peter Clifford has been resigned. Director WILSON, Andrew Steven has been resigned. Director ZBARASKI, Piotr Marian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COPE, Elizabeth
Appointed Date: 14 March 2000

Director
DAVIES, Alan Barry Clive
Appointed Date: 14 June 2012
81 years old

Director
WARD, Peter Clifford
Appointed Date: 14 June 2012
72 years old

Resigned Directors

Secretary
STEPHENS, James Anthony Mark Edward
Resigned: 14 March 2000
Appointed Date: 02 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
BEAZLEY, Eva Nelto
Resigned: 16 July 2014
Appointed Date: 01 May 2008
66 years old

Director
BECKFORD, John Leonard William, Dr
Resigned: 31 October 2007
Appointed Date: 17 November 2006
67 years old

Director
DAVIES, Alan Barry Clive
Resigned: 25 November 2010
Appointed Date: 01 May 2008
81 years old

Director
GOLDENBERG, Philip
Resigned: 14 March 2000
Appointed Date: 02 March 2000
79 years old

Director
HEALD, Christopher John
Resigned: 22 November 2012
Appointed Date: 19 November 2004
66 years old

Director
MORGAN, Stewart Leonard
Resigned: 19 November 2004
Appointed Date: 29 November 2000
75 years old

Director
SHORRICK, Robin Andrew
Resigned: 22 July 2015
Appointed Date: 14 June 2012
63 years old

Director
SIDDONS, Jonathan Ian
Resigned: 22 November 2012
Appointed Date: 14 June 2012
59 years old

Director
WARD, Peter Clifford
Resigned: 17 November 2006
Appointed Date: 14 March 2000
72 years old

Director
WILSON, Andrew Steven
Resigned: 13 March 2011
Appointed Date: 02 June 2000
63 years old

Director
ZBARASKI, Piotr Marian
Resigned: 17 April 2013
Appointed Date: 22 November 2012
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Persons With Significant Control

Mr Peter Clifford Ward
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Barry Clive Davies
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELOS PARTNERS GROUP LIMITED Events

16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
17 Oct 2016
Auditor's resignation
13 May 2016
Group of companies' accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 436,620

29 Mar 2016
Secretary's details changed for Elizabeth Cope on 18 December 2015
...
... and 108 more events
17 Mar 2000
New secretary appointed
17 Mar 2000
New director appointed
17 Mar 2000
Director resigned
17 Mar 2000
Secretary resigned
02 Mar 2000
Incorporation

TELOS PARTNERS GROUP LIMITED Charges

21 December 2007
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hogarth house, 29/31 sheet stree, windsor, berkshire. By…
19 December 2007
Debenture
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Debenture
Delivered: 26 January 2001
Status: Satisfied on 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Rent deposit deed
Delivered: 16 May 2000
Status: Satisfied on 14 December 2007
Persons entitled: Lego Lifestyle International Limited
Description: £59,000.