Company NameTelemap Group Limited
DirectorsCarol Gear and David Hywel Sanger
Company StatusDissolved
Company Number00674984
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Secretary NameMrs Christina Bridget Ryan
NationalityIrish
StatusCurrent
Appointed12 July 1993(32 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NamePaula Annette Walsh
NationalityBritish
StatusCurrent
Appointed24 May 1994(33 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address63e London Road
Enfield Town
Enfield
Middlesex
EN2 6EP
Director NameMr Graham John King
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1993)
RoleChartered Secretary
Correspondence AddressLangdale School Road
Arborfield Cross
Reading
Berkshire
RG2 9NX
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed07 May 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed08 October 1992(31 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 1993)
RoleCompany Director
Correspondence Address126 Croxted Road
West Dulwich
London
SE21 8NR

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Liquidators statement of receipts and payments (5 pages)
9 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999Cocomp replace liquidator (6 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)