ABOUT TELEMASTER LIMITED
Telemaster’s service has been professional, thorough and timely...
About Telemaster
Telemaster Ltd is a specialist telecoms consultancy firm that acts only for landlords and property owners who lease land and...
Telemaster Ltd, 9 Chester Court, Alfreton Road,
Derby, DE21 4AB UK © Telemaster 2007
Telemaster Limited is registered in England and Wales (registration number 04369253)
Telemaster is regulated by the RICS
Telemaster Ltd, 9 Chester Court, Alfreton Road, Derby, DE21 4AB UK |
KEY FINANCES
Year
2017
Assets
£306.86k
▲ £83.36k (37.30 %)
Cash
£181.96k
▲ £61.19k (50.67 %)
Liabilities
£129.71k
▲ £34.07k (35.63 %)
Net Worth
£177.15k
▲ £49.28k (38.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Nottingham
- Company name
- TELEMASTER LIMITED
- Company number
- 04639253
- VAT
- GB838991368
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jan 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- telemaster.co.uk
- Phones
-
01332 372 184
- Registered Address
- 129A MIDDLETON BOULEVARD,
WOLLATON PARK,
NOTTINGHAM,
NOTTS,
NG8 1FW
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 18 Jan 2017
- Confirmation statement made on 16 January 2017 with updates
- 28 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 09 Feb 2016
- Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 100
See Also
Last update 2018
TELEMASTER LIMITED DIRECTORS
Allison Jane Mullen
Acting
PSC
- Appointed
- 26 March 2007
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 54
- Nationality
- Irish
- Address
- 13 Stretton Road, Leicester, Leicestershire, LE3 6BL
- Country Of Residence
- England
- Name
- MULLEN, Allison Jane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
James Robinson
Acting
- Appointed
- 01 May 2015
- Occupation
- Solicitor
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts, NG8 1FW
- Country Of Residence
- England
- Name
- ROBINSON, James
Shelley Davidson
Resigned
- Appointed
- 01 February 2004
- Resigned
- 14 August 2006
- Role
- Secretary
- Address
- 22 Thirlmere Avenue, Allestree, Derby, Derbyshire, DE22 2RX
- Name
- DAVIDSON, Shelley
Christopher Simmons
Resigned
- Appointed
- 19 August 2006
- Resigned
- 21 September 2009
- Role
- Secretary
- Address
- 5 Highfield Road, Derby, Derbyshire, DE22 1GX
- Name
- SIMMONS, Christopher
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 16 January 2003
- Resigned
- 01 February 2004
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Stephen Critchell Ward
Resigned
- Appointed
- 01 February 2004
- Resigned
- 21 September 2009
- Occupation
- Systems Engineer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 14 Grosvenor Drive, Heatherton, Derby, Derbyshire, DE23 3UQ
- Name
- CRITCHELL WARD, Stephen
Celia Ann Daniels
Resigned
- Appointed
- 28 June 2004
- Resigned
- 01 May 2015
- Occupation
- Solicitor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 10 Highfield Road, Derby, Derbyshire, DE22 1GZ
- Country Of Residence
- England
- Name
- DANIELS, Celia Ann
Penelope Jane Lillian Sarah Whiting
Resigned
- Appointed
- 21 March 2004
- Resigned
- 28 June 2004
- Occupation
- Property Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Gables, Cumberhills Road Duffield, Belper, Derbyshire, DE56 4AS
- Name
- WHITING, Penelope Jane Lillian Sarah
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 16 January 2003
- Resigned
- 01 February 2004
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.