TELLERMATE LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
TELLERMATE LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
TELLERMATE LIMITED was incorporated 43 years ago on 15/10/1980 and has the registered number: 01522341. The accounts status is FULL and accounts are next due on 30/09/2024.
TELLERMATE LIMITED was incorporated 43 years ago on 15/10/1980 and has the registered number: 01522341. The accounts status is FULL and accounts are next due on 30/09/2024.
TELLERMATE LIMITED - NEWPORT
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LEEWAY HOUSE
NEWPORT
NP19 4SL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM LUNN | Oct 1963 | British | Director | 2010-02-01 | CURRENT |
MR MICHAEL LACONTI | Sep 1984 | American | Director | 2014-07-10 | CURRENT |
DONALD HAWKS III | Jan 1975 | American | Director | 2014-07-10 | CURRENT |
MR RICHARD DELL'AQUILA | Aug 1976 | American | Director | 2014-07-10 | CURRENT |
PAUL THOMAS BAKER | Sep 1973 | British | Director | 2020-11-03 | CURRENT |
MR PAUL JOHN RENDELL | Nov 1957 | British | Director | 2006-01-30 | CURRENT |
MR NICHOLAS JAMES BELL | Secretary | 2020-11-03 | CURRENT | ||
MR JON ANDREW VICTOR SOPHER | Apr 1965 | British | Director | 2014-07-10 UNTIL 2020-11-06 | RESIGNED |
MR COLIN JAMES SYKES | May 1960 | British | Director | 2001-06-18 UNTIL 2005-12-21 | RESIGNED |
MR PAUL ABRAHAMS | Dec 1933 | British | Secretary | RESIGNED | |
HANNAH ADAM | Dec 1973 | British | Secretary | 2002-11-18 UNTIL 2007-06-29 | RESIGNED |
MR ADRIAN MARK WILLIAMS | Jul 1965 | British | Secretary | 1995-02-21 UNTIL 1997-12-31 | RESIGNED |
GARETH ROBERT JAMES DAVIES | Jun 1979 | British | Secretary | 2007-06-29 UNTIL 2020-11-03 | RESIGNED |
JULIAN DAVID GILLARD | May 1952 | British | Secretary | 1992-07-01 UNTIL 1992-12-04 | RESIGNED |
SUZANNE LILLIAN PAUL | British | Secretary | 1998-02-01 UNTIL 1998-09-07 | RESIGNED | |
RICHARD WALLIKER | Oct 1958 | British | Secretary | 1998-11-23 UNTIL 2002-11-18 | RESIGNED |
KENNETH CHARLES SMALE | Jan 1951 | British | Secretary | 1992-12-04 UNTIL 1995-02-21 | RESIGNED |
HANNAH BEMAN | Dec 1973 | Secretary | 1998-09-07 UNTIL 1998-11-23 | RESIGNED | |
MR JOHN PILKINGTON | Nov 1951 | British | Director | 2010-02-01 UNTIL 2014-07-10 | RESIGNED |
MR PAUL ROWLAND PARRISH | Aug 1960 | British | Director | 2017-11-06 UNTIL 2018-08-14 | RESIGNED |
IAN CHRISTOPHER LARE | Aug 1956 | British | Director | 1995-12-01 UNTIL 1998-05-01 | RESIGNED |
IAN CHRISTOPHER LARE | Aug 1956 | British | Director | 2001-08-21 UNTIL 2005-01-18 | RESIGNED |
DAVID KERNOT | May 1959 | British | Director | 1998-05-11 UNTIL 1998-11-30 | RESIGNED |
MR THOMAS BERNARD JARMAN | Jan 1963 | British | Director | 1999-04-07 UNTIL 2001-03-16 | RESIGNED |
JULIAN DAVID GILLARD | May 1952 | British | Director | RESIGNED | |
MR RONALD HERBERT FIDLER | British | Director | RESIGNED | ||
TIMOTHY JOHN COOPER | Apr 1959 | British | Director | 2003-05-15 UNTIL 2006-04-28 | RESIGNED |
MR GARETH ROBERT JAMES DAVIES | Jun 1979 | British | Director | 2010-02-01 UNTIL 2020-11-03 | RESIGNED |
MARGARET BISS | Nov 1945 | British | Director | 1996-07-09 UNTIL 2014-07-10 | RESIGNED |
MR EDGAR LESLIE BISS | Nov 1935 | British | Director | RESIGNED | |
MR PAUL ABRAHAMS | Dec 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tellermate Holdings Limited | 2016-04-06 | Newport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TELLERMATE_LIMITED - Accounts | 2023-09-22 | 31-12-2022 | £671,356 Cash £6,072,882 equity |