Company NameTelesure Holdings Limited
Company StatusDissolved
Company Number02925305
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Robert Walker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 20 April 1999)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Court
119 The Drive
Rickmansworth
Hertfordshire
WD3 4DR
Secretary NameMr David Robert Walker
NationalityBritish
StatusClosed
Appointed31 May 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 20 April 1999)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Court
119 The Drive
Rickmansworth
Hertfordshire
WD3 4DR
Director NameMr Donald Henry Harold Meacock
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 April 1999)
RoleDirector/Chartered Accountant
Correspondence AddressTudor Lodge 40 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BW
Director NameMr Alistair James Wishart Falconer Wallace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 April 1999)
RoleDirector/Business Consultant
Country of ResidenceScotland
Correspondence AddressThe White House
Forbestown
Strathdon
Aberdeenshire
AB36 8UN
Scotland
Director NameMr Michael Edward Ranulph Allsopp
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 20 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBaccarat
Little Coxwell
Faringdon
Oxfordshire
SN7 7LW
Director NameJohn Stewart Cousins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Redcliffe Gardens
London
SW10 9JJ
Director NameMr Simon Ward
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1996)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address11 Steeple Close
London
SW6 3LE
Director NameDr Robin Lincoln Wood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address29 Klea Avenue
London
SW4 9HG
Secretary NameMr David Robert Walker
NationalityBritish
StatusResigned
Appointed31 May 1994(3 weeks, 6 days after company formation)
Appointment Duration-1 years, 11 months (resigned 24 May 1994)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Court
119 The Drive
Rickmansworth
Hertfordshire
WD3 4DR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed05 May 1994(1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 May 1994)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address1 Becket House
Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 1998Application for striking-off (1 page)
31 July 1998Return made up to 04/05/98; no change of members (7 pages)
14 January 1998Full accounts made up to 31 December 1996 (10 pages)
14 November 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
6 November 1997Full accounts made up to 31 December 1995 (10 pages)
15 September 1996Director resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: wedge house 799 london road thornton heath CR7 6AW (1 page)
15 September 1996Director resigned (1 page)
19 October 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(22 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(62 pages)
19 October 1995Memorandum and Articles of Association (56 pages)
19 October 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(30 pages)
18 October 1995Ad 18/09/95--------- £ si 36497@1=36497 £ ic 24332/60829 (4 pages)
18 October 1995£ nc 81707/183787 30/08/95 (1 page)
29 September 1995Full accounts made up to 31 December 1994 (8 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/05/95
(8 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (4 pages)