Company NameTELE Control Communication Plc
DirectorsRobert Downes Bissett and Eva Annika Christiansson
Company StatusDissolved
Company Number01986359
CategoryPublic Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Robert Downes Bissett
NationalityBritish
StatusCurrent
Appointed25 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Vale Way
Kings Worthy
Winchester
Hampshire
SO23 7LL
Director NameMr Robert Downes Bissett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address5 Vale Way
Kings Worthy
Winchester
Hampshire
SO23 7LL
Director NameMrs Eva Annika Christiansson
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed25 September 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleDeputy Managing Director
Correspondence AddressStyrmansgatan 39
Stockholm 5-114 54
Sweden
Director NameMr James Fisher Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1992)
RoleEngineer
Correspondence AddressMaywood Cranes Road
Sherborne St John
Basingstoke
Hampshire
RG24 9JD
Director NameMr Leo Fletcher Hardy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Ravenscroft
Hook
Basingstoke
Hampshire
RG27 9NP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
11 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 April 1995Appointment of a voluntary liquidator (6 pages)
27 March 1995Registered office changed on 27/03/95 from: intec 3 wade road basingstoke hampshire RG24 one (1 page)