About

Registered Number: 02719043
Date of Incorporation: 01/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit A, Chiltern Commence Centre, Asheridge Road, Chesham, HP5 2PY,

 

Based in Chesham, Teleste Uk Ltd was established in 1992, it's status is listed as "Active". We do not know the number of employees at Teleste Uk Ltd. The business has 9 directors listed as Van Der Merwe, Michelle Albi, Courtnage, Robert Charles, Fowler, Shaun Michael, Archer, Alan Stuart, Koivisto, Pekka Juhani, Maihaniemi, Reijo Tapio, Salminen, Antti Jussi, Slotte, Carl Johan Henrik, Tikka, Hannu at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Alan Stuart 20 February 1995 21 December 1996 1
KOIVISTO, Pekka Juhani 20 February 1995 20 June 1996 1
MAIHANIEMI, Reijo Tapio 20 June 1996 10 September 1997 1
SALMINEN, Antti Jussi 10 September 1997 31 August 2002 1
SLOTTE, Carl Johan Henrik 31 August 2002 15 February 2019 1
TIKKA, Hannu 21 January 1994 20 February 1995 1
Secretary Name Appointed Resigned Total Appointments
VAN DER MERWE, Michelle Albi 25 October 2019 - 1
COURTNAGE, Robert Charles 12 June 1992 24 October 1995 1
FOWLER, Shaun Michael 31 March 2018 25 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
PARENT_ACC - N/A 26 June 2020
AGREEMENT2 - N/A 22 June 2020
GUARANTEE2 - N/A 22 June 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 05 November 2019
AP03 - Appointment of secretary 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
AA - Annual Accounts 18 June 2019
RESOLUTIONS - N/A 28 May 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AD01 - Change of registered office address 03 May 2018
AP03 - Appointment of secretary 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 March 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AUD - Auditor's letter of resignation 07 May 2004
AA - Annual Accounts 01 September 2003
AUD - Auditor's letter of resignation 27 August 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
AA - Annual Accounts 29 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 30 March 1999
AUD - Auditor's letter of resignation 22 September 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 06 May 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 18 July 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 15 October 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
363s - Annual Return 17 June 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 22 May 1995
CERTNM - Change of name certificate 03 March 1995
CERTNM - Change of name certificate 03 March 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
287 - Change in situation or address of Registered Office 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 20 June 1994
288 - N/A 07 February 1994
288 - N/A 28 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 07 June 1993
287 - Change in situation or address of Registered Office 04 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.