About

Registered Number: 02782454
Date of Incorporation: 22/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE

 

Telegan Gas Monitoring Ltd was setup in 1993, it's status at Companies House is "Active". There are 3 directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Nicholas 23 July 1997 28 July 2000 1
WOODMAN, Christopher John 03 July 1998 19 November 1999 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Mark Alun 01 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 09 October 2018
AP03 - Appointment of secretary 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 13 December 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 06 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 18 January 2007
363a - Annual Return 19 December 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363s - Annual Return 20 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 08 April 2003
AUD - Auditor's letter of resignation 07 April 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 10 September 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 24 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 26 November 1998
AUD - Auditor's letter of resignation 09 September 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 02 February 1998
287 - Change in situation or address of Registered Office 28 April 1997
CERTNM - Change of name certificate 25 April 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 25 November 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 14 February 1996
363s - Annual Return 16 January 1995
288 - N/A 11 December 1994
288 - N/A 27 October 1994
AA - Annual Accounts 17 August 1994
288 - N/A 12 July 1994
288 - N/A 27 April 1994
363s - Annual Return 28 February 1994
RESOLUTIONS - N/A 25 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
CERTNM - Change of name certificate 21 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
287 - Change in situation or address of Registered Office 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.