TELESELECT LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
TELESELECT LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
TELESELECT LIMITED was incorporated 26 years ago on 30/12/1997 and has the registered number: 03487120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TELESELECT LIMITED was incorporated 26 years ago on 30/12/1997 and has the registered number: 03487120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TELESELECT LIMITED - SEVENOAKS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 EAST POINT
SEVENOAKS
KENT
TN15 0EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES LE POIDEVIN | Feb 1985 | British | Director | 2021-02-01 | CURRENT |
PATRICIA ANN STRACHAN | Jan 1951 | Secretary | 1998-10-01 UNTIL 2005-06-01 | RESIGNED | |
LUFMER LIMITED | Corporate Nominee Director | 1997-12-30 UNTIL 1998-01-05 | RESIGNED | ||
SIMON WATSON CHALLIS | Apr 1968 | British | Director | 2005-07-29 UNTIL 2008-05-20 | RESIGNED |
MRS SHEILA ROSE WATSON CHALLIS | Sep 1928 | British | Director | 2005-07-29 UNTIL 2012-10-24 | RESIGNED |
MR GEOFFREY JOHN TREBERT | Mar 1969 | British | Director | 2020-06-22 UNTIL 2021-02-01 | RESIGNED |
MR PAUL RANDALL PYBUS | Jul 1978 | British | Director | 2019-01-01 UNTIL 2021-02-01 | RESIGNED |
MR PAUL RANDALL PYBUS | Jul 1978 | British | Director | 2018-05-01 UNTIL 2018-08-29 | RESIGNED |
ANGELA PAULINE JENNINGS | Jun 1950 | British | Director | 2005-07-29 UNTIL 2018-05-01 | RESIGNED |
ERIC COCHRAN HOOD | Sep 1946 | British | Director | 1998-10-01 UNTIL 2006-09-01 | RESIGNED |
MISS SARAH LOUISE GUILBERT | May 1981 | British | Director | 2018-09-17 UNTIL 2020-01-31 | RESIGNED |
MR GARY WILLIAM JASON DURKIN | Feb 1967 | British | Director | 2018-05-01 UNTIL 2019-01-01 | RESIGNED |
ANGELA PAULINE JENNINGS | Jun 1950 | British | Secretary | 2005-07-29 UNTIL 2018-05-01 | RESIGNED |
SEMKEN LIMITED | Corporate Nominee Secretary | 1997-12-30 UNTIL 1998-01-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew James Le Poidevin | 2021-02-01 - 2021-02-01 | 2/1985 | Guernsey | Significant influence or control |
Mr David Alexander Gilmour | 2021-02-01 | 2/1982 | Guernsey | Significant influence or control |
Mr Paul Pybus | 2018-05-01 - 2021-02-01 | 7/1978 | St Peter Port Gy1 6du | Significant influence or control |
Gary William Jason Durkin | 2018-05-01 - 2019-01-01 | 2/1967 | St Peter Port Gy1 6du | Significant influence or control |
Price Bailey Trustees Guernsey Ltd | 2016-06-27 - 2018-05-01 | St Peter Port |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-01 | 31-03-2023 | |
ACCOUNTS - Final Accounts | 2022-10-14 | 31-03-2022 |