About

Registered Number: 04166282
Date of Incorporation: 22/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 A1 (M) Business Centre 151 Dixons Hill Road, Welham Green North Mymms, Hatfield, Hertfordshire, AL9 7JE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.