Check the

TELELEADS LIMITED

Company
TELELEADS LIMITED (05247309)

TELELEADS

Phone: 01730 267 411
A⁺ rating

ABOUT TELELEADS LIMITED

Companies outsource their Telemarketing for various reasons. Maybe using the phone to prospect for business is a daunting process or outside your skill set, or simply a matter of the time and resource involved.

We provide a seamless extension to your business and we talk for you through well-researched and targeted calls from our highly experienced staff.

KEY FINANCES

Year
2016
Assets
£78.5k ▼ £-48.47k (-38.18 %)
Cash
£48.71k ▼ £-40.82k (-45.59 %)
Liabilities
£32.21k ▼ £-15.18k (-32.04 %)
Net Worth
£46.28k ▼ £-33.29k (-41.84 %)

REGISTRATION INFO

Company name
TELELEADS LIMITED
Company number
05247309
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.teleleads.co.uk
Phones
01730 267 411
Registered Address
UNIT 7 BLOCK B,
RIDGEWAY OFFICE PARK,
BEDFORD ROAD PETERSFIELD,
HAMPSHIRE,
GU32 3QF

ECONOMIC ACTIVITIES

70210
Public relations and communications activities

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

29 June 2007
Status
Outstanding
Delivered
3 July 2007
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 7 block b petersfield office park…

See Also


Last update 2018

TELELEADS LIMITED DIRECTORS

Margaret Mary Effenberg

  Acting
Appointed
01 October 2004
Role
Secretary
Address
The Tithe Barn, Burgates, Farnham Road, Liss, Hampshire, GU33 6JZ
Name
EFFENBERG, Margaret Mary

Denise Ann Effenberg

  Acting PSC
Appointed
01 October 2004
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Unit 7 Block B, Ridgeway Office Park, Bedford Road Petersfield, Hampshire, GU32 3QF
Country Of Residence
England
Name
EFFENBERG, Denise Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
01 October 2004
Resigned
01 October 2004
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 October 2004
Resigned
01 October 2004
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.