TELEREAL 112 LIMITED

8 officers / 17 resignations

HACKENBROCH, Michael Akiva

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 September 2017
Nationality
British
Occupation
Company Director

HUNTER, Graeme Richard William

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
19 November 2015
Nationality
British
Occupation
Director

BURNS, Aaron Jon

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
secretary
Appointed on
1 January 2015

GURNHILL, Russell Charles

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 September 2009
Nationality
British
Occupation
Company Director

DAKIN, Adam

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 September 2005
Nationality
English
Occupation
Chief Operating Officer

PERSKY, WARREN ASHLEY

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
30 September 2005
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

EDWARDS, GRAHAM HENRY

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

EDWARDS, Graham Henry

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

FERGUSON, ERNITIA

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Secretary
Appointed on
1 January 2012
Resigned on
1 January 2015
Nationality
NATIONALITY UNKNOWN

RAMSAY, FIONA CLARE

Correspondence address
8 SLOANE GARDENS, LONDON, SW1W 8DL
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 February 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1W 8DL £1,559,000

BAKER, MICHAEL TERENCE

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 September 2003
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

HOLT, DAVID LESLIE FRANK

Correspondence address
44 OSIER CRESCENT, MUSWELL HILL, LONDON, N10 1QW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 March 2003
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1QW £888,000

WALLINGTON, ERIC CHARLES

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Secretary
Date of birth
May 1952
Appointed on
31 December 2002
Resigned on
1 January 2012
Nationality
BRITISH

EVANS, ALASDAIR DAVID

Correspondence address
TREATON MILL 8 COPSEM LANE, ESHER, SURREY, KT10 9EU
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
6 December 2002
Resigned on
6 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 9EU £2,147,000

GODDEN, DAVID ROY

Correspondence address
20 FRENSHAM ROAD, FARNHAM, SURREY, GU9 8HE
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
15 April 2002
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU9 8HE £1,125,000

EDWARDS, GRAHAM HENRY

Correspondence address
27 GREENHALGH WALK, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
14 November 2001
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

Average house price in the postcode N2 0DJ £1,810,000

PEARS, Trevor Steven, Sir

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
8 September 2009
Nationality
British
Occupation
Company Directors

Average house price in the postcode NW3 1PZ £2,195,000

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Date of birth
June 1955
Appointed on
23 October 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT17 3PP £1,398,000

FRIEDLOS, NICHOLAS ROBERT

Correspondence address
13 ALWYNE ROAD, LONDON, N1 2HH
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
23 October 2001
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 2HH £3,040,000

ELLIS, IAN DAVID

Correspondence address
OAK LODGE, MOOR ROAD, GREAT TEY, COLCHESTER, ESSEX, CO6 1JJ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
23 October 2001
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO6 1JJ £1,612,000

PEARS, Mark Andrew

Correspondence address
140 London Wall, London, EC2Y 5DN
Role RESIGNED
director
Date of birth
November 1962
Appointed on
8 March 2001
Resigned on
28 September 2011
Nationality
British
Occupation
Company Director

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 March 2001
Resigned on
8 March 2001

Average house price in the postcode NW8 8EP £749,000

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Secretary
Date of birth
February 1956
Appointed on
8 March 2001
Resigned on
23 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4NB £4,766,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 March 2001
Resigned on
8 March 2001

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
8 March 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4NB £4,766,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company