TELA PROPERTIES LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00643916
Status Active
Incorporation Date 7 December 1959
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of TELA PROPERTIES LIMITED are www.telaproperties.co.uk, and www.tela-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tela Properties Limited is a Private Limited Company. The company registration number is 00643916. Tela Properties Limited has been working since 07 December 1959. The present status of the company is Active. The registered address of Tela Properties Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary CHANDLER, Colin Neil has been resigned. Secretary MANTELL, Simon has been resigned. Secretary MCKENZIE, Clive William Price has been resigned. Secretary TASKER, Harold Lewis Edric has been resigned. Director BENNETT, John Henry has been resigned. Director COLE, Colin James has been resigned. Director DONOHUE, Martin Charles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director JONES, Michael William has been resigned. Director MANTELL, Simon has been resigned. Director ROYDON, Terry Rene has been resigned. Director TEMPLEMAN, Robert has been resigned. Director WHITE, John has been resigned. Director WHITE, Kenneth Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 30 September 2002

Secretary
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 31 January 1996

Secretary
MCKENZIE, Clive William Price
Resigned: 31 January 1996
Appointed Date: 01 June 1994

Secretary
TASKER, Harold Lewis Edric
Resigned: 01 June 1994

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 17 June 2002
77 years old

Director
COLE, Colin James
Resigned: 17 January 2006
Appointed Date: 17 June 2002
67 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 17 June 2002
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 17 June 2002
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 30 June 2007
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 17 January 2006
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
JONES, Michael William
Resigned: 30 September 2002
Appointed Date: 30 January 2002
77 years old

Director
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 30 November 1998
55 years old

Director
ROYDON, Terry Rene
Resigned: 31 December 1998
78 years old

Director
TEMPLEMAN, Robert
Resigned: 30 January 2002
77 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Director
WHITE, Kenneth Alan
Resigned: 05 April 1996
89 years old

Persons With Significant Control

Prowting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELA PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 126 more events
14 Oct 1986
Director resigned

17 Sep 1986
Declaration of satisfaction of mortgage/charge

18 Jun 1986
Director resigned;new director appointed

07 Dec 1959
Certificate of incorporation
07 Dec 1959
Incorporation

TELA PROPERTIES LIMITED Charges

26 November 1997
Deed of charge over credit balances
Delivered: 4 December 1997
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Business premium account number 90599824. the charge…
22 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at sandpiper court, bracklesham bay nr chichester…
19 June 1986
Legal charge
Delivered: 23 June 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land to be k/a to the k/a sand piper court bracklesham…
23 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: F/H land centaining 5.07 acres approx in the parish of…
3 March 1983
Legal charge
Delivered: 11 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 163 cooden sea road bexhill on sea, east…
27 July 1981
Legal charge
Delivered: 3 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land adjoining mengham lane, south hayling island…
21 January 1981
Legal mortgage
Delivered: 27 January 1981
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: 32 plots and 4 shops and flatsover(wsx/45435) and 18…
21 July 1980
Deed of additional security
Delivered: 1 August 1980
Status: Satisfied
Persons entitled: Anglia Building Society
Description: F/H land situate and farming part of beaumonkt park estate…
16 January 1980
Charge
Delivered: 17 January 1980
Status: Satisfied
Persons entitled: Anglia Hastings & Thanley Building Society
Description: Piece of land situate and forming part of beaumont park…
1 June 1977
Deed of additional security
Delivered: 20 June 1977
Status: Satisfied on 8 August 2002
Persons entitled: Anglia Building Society
Description: Land forming part of beaumont park estate, littlehampton…

Similar Companies

TELA LIMITED TELA PROCESSING LTD. TELA TECTUS LTD. TELA TRAINING LTD TELAAR SUPPORT LIMITED TELACAD LTD TELACLURA LTD