TELEGAN GAS MONITORING LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
TELEGAN GAS MONITORING LIMITED is a Private Limited Company from AMERSHAM and has the status: Active.
TELEGAN GAS MONITORING LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782454. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TELEGAN GAS MONITORING LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782454. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TELEGAN GAS MONITORING LIMITED - AMERSHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MISBOURNE COURT
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ALUN JENKINS | Mar 1976 | British | Director | 2018-10-01 | CURRENT |
MR MARK ALUN JENKINS | Secretary | 2018-10-01 | CURRENT | ||
MR STEPHEN WILLIAM LAWRENCE GUNNING | Mar 1967 | British | Director | 2023-01-16 | CURRENT |
KEVIN JOHN THOMPSON | Jul 1959 | British | Director | 2005-03-10 UNTIL 2018-07-01 | RESIGNED |
CHRISTOPHER JOHN WOODMAN | Aug 1964 | British | Director | 1998-07-03 UNTIL 1999-11-19 | RESIGNED |
GWENDOLINE BRIDGET EGAN | Feb 1937 | British | Secretary | 1993-06-10 UNTIL 1993-07-05 | RESIGNED |
MR PETER MICHAEL FISHER TURNER | Jul 1954 | British | Secretary | 1994-11-24 UNTIL 1997-12-08 | RESIGNED |
MR JOHN PHILIP ANTONY SEABROOK | Apr 1954 | British | Secretary | 1993-07-05 UNTIL 1994-11-24 | RESIGNED |
MR JOHN PHILIP ANTONY SEABROOK | Apr 1954 | British | Secretary | 2001-03-22 UNTIL 2002-10-04 | RESIGNED |
MR ALLAN STAMPER | Nov 1954 | British | Secretary | 2002-10-03 UNTIL 2005-03-10 | RESIGNED |
MRS CAROL TREDWAY CHESNEY | Dec 1962 | American | Secretary | 2005-03-10 UNTIL 2018-09-30 | RESIGNED |
STEVEN DAVID BLACK | May 1966 | Secretary | 1997-12-08 UNTIL 2001-03-22 | RESIGNED | |
RICHARD ALISTAIR BAXTER | May 1962 | British | Nominee Director | 1993-01-22 UNTIL 1993-06-10 | RESIGNED |
RICHARD ALISTAIR BAXTER | May 1962 | British | Nominee Secretary | 1993-01-22 UNTIL 1993-06-10 | RESIGNED |
MICHAEL PHILIP LEAROYD | Jun 1932 | British | Director | 1993-07-05 UNTIL 1994-04-08 | RESIGNED |
MR PETER MICHAEL FISHER TURNER | Jul 1954 | British | Director | 1994-11-24 UNTIL 2001-11-08 | RESIGNED |
MR KEVIN DOMINIC BREEN | Jun 1954 | British | Director | 1994-07-04 UNTIL 1997-08-29 | RESIGNED |
MR ALLAN STAMPER | Nov 1954 | British | Director | 2002-10-03 UNTIL 2005-03-10 | RESIGNED |
MR JOHN PHILIP ANTONY SEABROOK | Apr 1954 | British | Director | 2001-03-22 UNTIL 2002-10-04 | RESIGNED |
MR KEITH JOHN ROY | May 1950 | British | Director | 2001-11-08 UNTIL 2005-03-10 | RESIGNED |
MR MARC ARTHUR RONCHETTI | Apr 1976 | British | Director | 2018-07-01 UNTIL 2023-01-16 | RESIGNED |
STEPHEN ROBERT O'SHEA | Dec 1945 | British | Director | 1994-04-06 UNTIL 1994-10-01 | RESIGNED |
NICHOLAS CAMPBELL | Jan 1957 | British | Director | 1997-07-23 UNTIL 2000-07-28 | RESIGNED |
RALPH RICHARD JESSOP | Mar 1943 | British | Director | 1993-07-05 UNTIL 2001-05-31 | RESIGNED |
MR ANDREW NICHOLAS DAKIN GOODHART | Mar 1943 | British | Director | 1996-11-22 UNTIL 1998-04-10 | RESIGNED |
TERENCE MICHAEL EGAN | Dec 1936 | British | Director | 1993-06-10 UNTIL 1994-10-28 | RESIGNED |
MRS CAROL TREDWAY CHESNEY | Dec 1962 | American | Director | 2005-03-10 UNTIL 2018-09-30 | RESIGNED |
MR ALASDAIR GILBERT BENZIE | Sep 1950 | British | Director | 1993-01-22 UNTIL 1993-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Halma Plc | 2016-04-06 | Amersham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |