Company NameTELE Marketing Corporation Ltd
Company StatusDissolved
Company Number02979091
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Ingram
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleConsultants
Correspondence Address53 Nash Gardens Circus Mews
Bath
Avon
BA1 2PW
Director NameRobert Gordon Wild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressOrchard House
Sandpits Cave
Sherston
Wiltshire
Sn16 Onn
Secretary NameColin Thomas Webb
NationalityBritish
StatusCurrent
Appointed30 January 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Correspondence Address71 Upper Marsh Road
Warminster
Wiltshire
BA12 9PW
Director NameBrian Richard Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years
RoleSales Director
Correspondence AddressZell Farm House
Highclere
Newbury
Berkshire
RG20 9SE
Director NameMiss Prudence Ann Ingram
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address6 The Maltings
Yatton Keynell
Chippenham
Wiltshire
SN14 7BP
Director NameTeresa Sharon Reeves
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address53 Nash Gardens Circus Mews
Bath
Avon
BA1 2PW
Director NameRoger Frederick Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address60 Goddard Avenue
Swindon
Wiltshire
SN1 4HS
Secretary NameRobert Gordon Wild
NationalityBritish
StatusResigned
Appointed19 January 1995(3 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressOrchard House
Sandpits Cave
Sherston
Wiltshire
Sn16 Onn
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 April 1999Dissolved (1 page)
12 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Appointment of a voluntary liquidator (1 page)
2 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 1996Registered office changed on 30/10/96 from: telemail house bumpers way bumpers farm chippenham wiltshire SN14 6RB (1 page)
24 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
21 July 1995New director appointed (2 pages)
10 June 1995Particulars of mortgage/charge (4 pages)