About

Registered Number: 02464943
Date of Incorporation: 30/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Bank House, 66 High Street, Dawley, Telford, TF4 2HD

 

Telford Enterprise Consortium Ltd was founded on 30 January 1990 and are based in Dawley, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Davies, Richard James, Leadbetter, Vernon, Burnett, Peter Brian, Alcock, John Eric, Alexander, Michael Bartholomew, Collier, George Edwin, Kapur, Kiran, Mitchell, Grant Lee, O'brien, Patrick Martin, Perks, Barry John Wilson, Pound, Gary Gene, Preston, David, Whittingham, John Morris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard James 18 June 2018 - 1
LEADBETTER, Vernon 30 January 2010 - 1
ALCOCK, John Eric 10 December 1998 11 October 2011 1
ALEXANDER, Michael Bartholomew N/A 14 December 1994 1
COLLIER, George Edwin N/A 31 January 1994 1
KAPUR, Kiran 10 December 1998 16 June 2014 1
MITCHELL, Grant Lee 23 November 2005 04 October 2017 1
O'BRIEN, Patrick Martin N/A 30 September 2005 1
PERKS, Barry John Wilson N/A 22 January 1997 1
POUND, Gary Gene N/A 05 December 2000 1
PRESTON, David N/A 24 June 2014 1
WHITTINGHAM, John Morris N/A 30 January 1994 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Peter Brian N/A 31 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 April 2010
AP01 - Appointment of director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 22 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 01 December 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 09 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363b - Annual Return 18 May 1994
288 - N/A 13 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 24 November 1992
288 - N/A 10 June 1992
363b - Annual Return 01 April 1992
AA - Annual Accounts 28 November 1991
288 - N/A 15 November 1991
288 - N/A 14 November 1991
363a - Annual Return 14 November 1991
287 - Change in situation or address of Registered Office 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
288 - N/A 27 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1990
NEWINC - New incorporation documents 30 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.