TELELOGIC UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
TELELOGIC UK LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TELELOGIC UK LIMITED was incorporated 24 years ago on 15/03/2000 and has the registered number: 03951808. The accounts status is DORMANT and accounts are next due on 30/09/2021.
TELELOGIC UK LIMITED was incorporated 24 years ago on 15/03/2000 and has the registered number: 03951808. The accounts status is DORMANT and accounts are next due on 30/09/2021.
TELELOGIC UK LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
C/O INTERPATH LTD
LONDON
EC4M 7RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2021 | 29/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON MARY CATHERINE SULLIVAN | Jul 1965 | British | Secretary | 2008-11-01 | CURRENT |
EMMA DANIELLE WRIGHT | May 1973 | British | Director | 2021-04-01 | CURRENT |
JAMES WALTER ROBERTS | Oct 1943 | British | Director | 2000-03-15 UNTIL 2001-11-12 | RESIGNED |
LUCY ELAINE HARBY | Jan 1965 | British | Secretary | 2001-11-12 UNTIL 2004-02-26 | RESIGNED |
NITA MISTRY | Nov 1967 | Secretary | 2004-02-26 UNTIL 2008-11-01 | RESIGNED | |
TORE INGEMAR LJUNGDAHL | Feb 1953 | Swedish | Director | 2001-09-03 UNTIL 2003-12-31 | RESIGNED |
MR STEPHEN DAVID WILSON | Oct 1959 | British | Director | 2008-10-30 UNTIL 2009-04-09 | RESIGNED |
MR ROY SUTCLIFFE | Jan 1945 | British | Director | 2004-02-26 UNTIL 2008-11-01 | RESIGNED |
SUSAN ELIZABETH STEVENS | Nov 1946 | Director | 2000-03-15 UNTIL 2000-10-31 | RESIGNED | |
SUSAN ELIZABETH STEVENS | Nov 1946 | Secretary | 2000-03-15 UNTIL 2000-10-31 | RESIGNED | |
NUSRAT REHANA SHAH | May 1968 | British | Secretary | 2000-10-31 UNTIL 2001-11-22 | RESIGNED |
HAKAN TJARNEMO | Mar 1960 | Swedish | Director | 2000-10-31 UNTIL 2008-11-01 | RESIGNED |
DR RICHARD JOHN STEVENS | Sep 1946 | British | Director | 2000-03-15 UNTIL 2001-11-12 | RESIGNED |
PAUL JAMES SHERIDAN | Jan 1962 | British | Director | 2002-11-08 UNTIL 2005-12-31 | RESIGNED |
NUSRAT REHANA SHAH | May 1968 | British | Director | 2000-10-31 UNTIL 2001-11-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-03-15 UNTIL 2000-03-15 | RESIGNED | ||
MIKAEL PALADE | Aug 1962 | Swedish | Director | 2001-09-03 UNTIL 2003-12-31 | RESIGNED |
MR PAUL ANTHONY HEWITT | Jul 1959 | British | Director | 2006-01-01 UNTIL 2008-11-01 | RESIGNED |
ANDERS LIDBECK | Jan 1962 | Swedish | Director | 2000-10-31 UNTIL 2003-12-31 | RESIGNED |
ANDERS LIDBECK | Jan 1962 | Swedish | Director | 2003-12-31 UNTIL 2008-11-01 | RESIGNED |
LUCY ELAINE HARBY | Jan 1965 | British | Director | 2001-11-12 UNTIL 2004-02-26 | RESIGNED |
LUCY ELAINE HARBY | Jan 1965 | British | Director | 2005-08-08 UNTIL 2006-01-27 | RESIGNED |
IAN DUNCAN FERGUSON | Apr 1968 | British | Director | 2009-04-09 UNTIL 2010-02-01 | RESIGNED |
IAN DUNCAN FERGUSON | Apr 1968 | British | Director | 2015-09-28 UNTIL 2021-04-01 | RESIGNED |
MR FRANK WILLIAM COGGRAVE | Feb 1955 | British | Director | 2001-11-12 UNTIL 2002-11-08 | RESIGNED |
MR ANDREW PAUL CLEMENTS | Mar 1964 | British | Director | 2010-02-01 UNTIL 2015-09-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-03-15 UNTIL 2000-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
International Business Machines Corporation | 2016-04-06 | New York Ny 10504 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |