Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Telent Technology Services LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 22, 2015)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
TELENT (UK) LIMITED
Details
Company type
Private Limited Company
Company Number
00703317
Record last updated
Wednesday, August 2, 2023 9:24:23 AM UTC
Postal Code
CV34 5AH
Charts
Visits
Directors
Craig George Donaldson
(born on Jul 30, 1967), 243 companies
Stephen Russell Dalton
(born on Aug 3, 1969), 4 companies
John Paul Kimpton
(born on Mar 6, 1971), 5 companies
Janice Meade
(born on Nov 17, 1955), 2 companies
Christopher Ellis Metcalfe
(born on Jul 5, 1967), 3 companies
Stephen Pears
(born on Jun 21, 1955), 5 companies
Mark Edward Plato
(born on Sep 26, 1959), 4 companies
Graham Geoffrey Daniel
(born on Nov 28, 1959), 5 companies
Kevin David Smith
(born on Jul 13, 1962), 166 companies
Clive James Whorton
(born on Sep 26, 1953), 28 companies
Herbert Asmusser
(born on May 28, 1930), 2 companies
Dennis Andrew Badman
(born on Aug 20, 1972), 10 companies
Nigel John Baldwin
(born on Nov 25, 1955), 5 companies
Mark Graham Banfield
(born on Aug 17, 1958), 7 companies
Malcolm Rowland Bates
(born on Sep 23, 1934), 17 companies
Steven Andrew Berg
(born on Apr 24, 1954), 16 companies
Michael Jonathan Bond
(born on Mar 22, 1951)
Liam Gregory Brown
(born on Mar 13, 1961), 4 companies
Peter Rodney Brown
(born on Feb 3, 1942), 6 companies
Anthony Robert Cobbe
(born on Jul 5, 1943), 6 companies
Stephen John Collins (1960)
(born on Jan 21, 1960), 3 companies
Patricia Dooley
(born on Mar 3, 1971), 6 companies
Kenneth Stephen Alexander Douglas
(born on Jul 11, 1956), 4 companies
Stephen Graham Faucherand
(born on Jun 24, 1951), 11 companies
Jack Raymond Fryer
(born on Jun 26, 1939), 9 companies
Peter Oliver Gershon
(born on Jan 10, 1947), 18 companies
Eric Donald Green
(born on May 2, 1957), 3 companies
Robert Huelin Green
(born on May 23, 1968), 22 companies
Joanne Claire Gretton
(born on Jun 18, 1975), 3 companies
Erwin Hardt
(born on Jul 10, 1931), 4 companies
Steve Hare
(born on Apr 15, 1961), 8 companies
Martin Harriman
(born on Mar 15, 1962), 19 companies
Paul Michael Harris (1958)
(born on Sep 2, 1958), 5 companies
Stephen James Harris (1959)
(born on Oct 6, 1959), 11 companies
Peter Johnson (1952)
(born on Apr 27, 1952), 2 companies
William Edwin Johnson (1969)
(born on Jul 31, 1969)
Helen Jane Johnstone
(born on Apr 7, 1973)
Volker Jung
(born on Aug 28, 1939), 2 companies
Roland Koch
(born on Jul 29, 1946), 5 companies
Hans Michael Kuebler
(born on May 27, 1939), 2 companies
Michael Lester (1940)
(born on Mar 10, 1940), 10 companies
David Owen Lewis
(born on Feb 21, 1956), 9 companies
Jacqueline Long
(born on Feb 24, 1968), 182 companies
Kathryn Margaret Ann Lowey
(born on Dec 19, 1956), 4 companies
Jochen Hans Mackenrodt
(born on Jul 12, 1930), 3 companies
John Charles Mayo
(born on Apr 2, 1956), 143 companies
Karl Heinz Midunsky
(born on Feb 1, 1944), 2 companies
David Baxter Newlands
(born on Sep 13, 1946), 20 companies
Michael William John Parton
(born on Sep 11, 1954), 35 companies
Robin Edward Poole
(born on Sep 2, 1960), 3 companies
Filings
Document Type
Publication date
Download link
Registry
Aug 1, 2023
Appointment of a woman
Registry
Aug 23, 2022
Appointment of a man as Secretary
Registry
Jul 1, 2021
Appointment of a woman
Registry
Jun 30, 2021
Resignation of one Director (a woman)
Registry
Jun 3, 2021
Resignation of one Secretary (a woman)
Registry
Feb 18, 2021
Appointment of a woman
Registry
Jan 12, 2021
Appointment of a man as Group Engineering Director and Director
Registry
Aug 4, 2020
Appointment of a man as Head Of Legal And Commercial and Director
Registry
Jun 30, 2020
Resignation of one Director (a man)
Registry
Mar 17, 2020
Appointment of a woman
Registry
Sep 17, 2019
Appointment of a man as Director and Chief Executive Officer
Registry
Sep 11, 2019
Appointment of a woman
Registry
Sep 8, 2019
Resignation of one Director (a man)
Registry
Jul 24, 2018
Appointment of a man as Director and Managing Director
Registry
Jul 19, 2016
Appointment of a woman as Secretary
Registry
Apr 7, 2016
Appointment of a man as Director and Managing Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors 7033...
Financials
Jun 22, 2015
Annual accounts
Registry
Oct 8, 2014
Annual return
Financials
Jun 18, 2014
Annual accounts
Registry
Jan 2, 2014
Appointment of a man as Director
Registry
Jan 1, 2014
Appointment of a man as Managing Director and Director
Registry
Oct 9, 2013
Annual return
Financials
Jun 25, 2013
Annual accounts
Registry
Jun 5, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Oct 9, 2012
Annual return
Financials
Aug 21, 2012
Annual accounts
Registry
Mar 27, 2012
Resignation of one Director
Registry
Mar 5, 2012
Resignation of one Director (a man)
Registry
Jan 10, 2012
Appointment of a woman
Registry
Jan 10, 2012
Appointment of a woman as Director
Registry
Dec 21, 2011
Appointment of a man as Director
Registry
Dec 20, 2011
Appointment of a man as Director and Managing Director
Financials
Nov 8, 2011
Annual accounts
Registry
Oct 13, 2011
Annual return
Registry
Oct 12, 2011
Annual return 7033...
Registry
Aug 2, 2011
Resignation of one Secretary
Registry
Jul 29, 2011
Resignation of one Secretary (a man)
Registry
Apr 11, 2011
Miscellaneous document
Financials
Dec 16, 2010
Annual accounts
Registry
Nov 18, 2010
Alteration to memorandum and articles
Registry
Nov 18, 2010
Statement of companies objects
Registry
Oct 13, 2010
Resignation of one Director
Registry
Oct 13, 2010
Resignation of one Director 7033...
Registry
Oct 13, 2010
Appointment of a man as Director
Registry
Oct 13, 2010
Appointment of a man as Director 7033...
Registry
Oct 13, 2010
Appointment of a man as Director
Registry
Oct 13, 2010
Annual return
Registry
Oct 5, 2010
Three appointments: 3 men
Registry
Oct 1, 2010
Resignation of one Director (a man)
Registry
May 18, 2010
Particulars of a mortgage or charge
Registry
Apr 14, 2010
Resignation of one Director
Registry
Mar 31, 2010
Resignation of one Director 7033...
Registry
Mar 31, 2010
Resignation of 2 people: one Managing Director, one Commercial Director and one Director (a man)
Registry
Jan 21, 2010
Particulars of a mortgage or charge
Financials
Jan 16, 2010
Annual accounts
Registry
Oct 22, 2009
Annual return
Registry
Oct 20, 2009
Change of particulars for director
Registry
Oct 20, 2009
Change of particulars for director 7033...
Registry
Oct 20, 2009
Change of particulars for director
Registry
Oct 20, 2009
Change of particulars for director 7033...
Registry
Oct 20, 2009
Change of particulars for director
Registry
Oct 20, 2009
Change of particulars for secretary
Registry
Oct 20, 2009
Change of particulars for secretary 7033...
Financials
Feb 1, 2009
Annual accounts
Registry
Jan 21, 2009
Annual return
Registry
Jan 20, 2009
Resignation of a director
Registry
Jan 20, 2009
Resignation of one Director (a man) and one Hr Director
Registry
Nov 17, 2008
Appointment of a man as Director
Registry
Nov 11, 2008
Miscellaneous document
Registry
Nov 11, 2008
Memorandum of association
Registry
Nov 11, 2008
Solvency statement
Registry
Nov 11, 2008
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Nov 11, 2008
Section 175 comp act 06 08
Registry
Nov 6, 2008
Appointment of a man as Director and Commercial Director
Registry
Nov 2, 2008
Memorandum of association
Registry
Nov 2, 2008
Alteration to memorandum and articles
Registry
Oct 17, 2008
Resignation of one Commercial Director and one Director (a man)
Registry
Oct 17, 2008
Resignation of a director
Registry
Oct 13, 2008
Resignation of a director 7033...
Registry
Oct 7, 2008
Resignation of one Director (a man) and one Executive Vice President
Registry
Mar 6, 2008
Memorandum of association
Registry
Mar 4, 2008
Appointment of a man as Director
Registry
Mar 4, 2008
Change in situation or address of registered office
Registry
Mar 3, 2008
Company name change
Registry
Mar 3, 2008
Change of name certificate
Registry
Mar 1, 2008
Particulars of a mortgage or charge
Registry
Feb 11, 2008
Appointment of a man as Director
Registry
Jan 31, 2008
Annual return
Registry
Jan 23, 2008
Company name change
Financials
Jan 18, 2008
Annual accounts
Registry
Oct 3, 2007
Appointment of a secretary
Registry
Sep 28, 2007
Appointment of a man as Secretary
Financials
Sep 7, 2007
Annual accounts
Registry
Aug 28, 2007
Appointment of a director
Registry
Aug 20, 2007
Appointment of a man as Director
Registry
Feb 27, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 1, 2007
Annual return
Registry
Nov 27, 2006
Resignation of a director
Companies with similar name
Telent Services Limited
Telent Limited
Telent (Uk) Limited
Telent Enterprise Limited
Telent Communications Limited
Telent Investments Lp
Telent Spv Limited
Telent Holdings Limited
Telent Investments Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)