Check the

TELEMASTER LIMITED

Company
TELEMASTER LIMITED (04639253)

TELEMASTER

Phone: 01332 372 184
A⁺ rating

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

Company name
TELEMASTER LIMITED
Company number
04639253
VAT
GB838991368
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 2003
Age - 22 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
53
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
44
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
65
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
73
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
61
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.