Founded in 2001, Telegartner Uk Ltd has its registered office in Hatfield, it's status in the Companies House registry is set to "Active". Gartner, Daniel, Castle, John Edward, Parker, Edwin Walter, Phillips, David John, Wood, Michael, Young, Timothy Hunter are listed as directors of this business. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARTNER, Daniel | 30 August 2011 | - | 1 |
CASTLE, John Edward | 22 February 2001 | 27 July 2007 | 1 |
PARKER, Edwin Walter | 22 February 2001 | 31 October 2003 | 1 |
PHILLIPS, David John | 01 October 2006 | 27 July 2007 | 1 |
WOOD, Michael | 27 July 2007 | 31 August 2011 | 1 |
YOUNG, Timothy Hunter | 22 February 2001 | 27 July 2007 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 22 September 2020 | |
CS01 - N/A | 22 September 2020 | |
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 23 June 2020 | |
PSC02 - N/A | 05 June 2020 | |
PSC07 - N/A | 05 June 2020 | |
PSC07 - N/A | 05 June 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 04 March 2016 | |
MR04 - N/A | 31 July 2015 | |
MR04 - N/A | 31 July 2015 | |
MR01 - N/A | 29 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 28 February 2014 | |
MR04 - N/A | 28 January 2014 | |
MR04 - N/A | 28 January 2014 | |
RESOLUTIONS - N/A | 14 January 2014 | |
AD01 - Change of registered office address | 10 January 2014 | |
AUD - Auditor's letter of resignation | 19 December 2013 | |
CERTNM - Change of name certificate | 21 November 2013 | |
CONNOT - N/A | 21 November 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AD01 - Change of registered office address | 19 October 2011 | |
AA01 - Change of accounting reference date | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 September 2011 | |
TM01 - Termination of appointment of director | 02 September 2011 | |
TM01 - Termination of appointment of director | 02 September 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 04 March 2010 | |
MG01 - Particulars of a mortgage or charge | 11 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2009 | |
AUD - Auditor's letter of resignation | 04 August 2009 | |
AUD - Auditor's letter of resignation | 31 July 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
225 - Change of Accounting Reference Date | 17 November 2008 | |
363a - Annual Return | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
AA - Annual Accounts | 07 September 2007 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
AUD - Auditor's letter of resignation | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
AUD - Auditor's letter of resignation | 06 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
363s - Annual Return | 11 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
AA - Annual Accounts | 19 September 2006 | |
AAMD - Amended Accounts | 27 April 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 14 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
288b - Notice of resignation of directors or secretaries | 05 November 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2003 | |
363s - Annual Return | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 25 March 2002 | |
225 - Change of Accounting Reference Date | 06 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
NEWINC - New incorporation documents | 22 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2015 | Outstanding |
N/A |
Lease with rent deposit | 08 September 2011 | Outstanding |
N/A |
Debenture | 31 May 2011 | Fully Satisfied |
N/A |
All assets debenture | 04 November 2009 | Fully Satisfied |
N/A |
Debenture | 27 July 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 27 July 2007 | Fully Satisfied |
N/A |
Deed of charge | 20 December 2002 | Fully Satisfied |
N/A |