Teledyne C.m.l. Group Limited CHELMSFORD


Founded in 1981, Teledyne C.m.l. Group, classified under reg no. 01564040 is an active company. Currently registered at 106 Waterhouse Lane CM1 2QU, Chelmsford the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 1st January 2023. Since 23rd August 2010 Teledyne C.m.l. Group Limited is no longer carrying the name C.m.l. Group.

At the moment there are 2 directors in the the firm, namely Nicholas W. and Robert M.. In addition one secretary - Nicholas W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teledyne C.m.l. Group Limited Address / Contact

Office Address 106 Waterhouse Lane
Town Chelmsford
Post code CM1 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564040
Date of Incorporation Wed, 27th May 1981
Industry Other manufacturing n.e.c.
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Nicholas W.

Position: Director

Appointed: 06 February 2019

Nicholas W.

Position: Secretary

Appointed: 17 November 2017

Robert M.

Position: Director

Appointed: 28 July 2010

David M.

Position: Director

Appointed: 28 April 2017

Resigned: 01 January 2019

David M.

Position: Secretary

Appointed: 28 April 2017

Resigned: 17 November 2017

Aldo P.

Position: Director

Appointed: 28 July 2010

Resigned: 15 October 2021

Harry B.

Position: Director

Appointed: 28 July 2010

Resigned: 28 April 2017

Harry B.

Position: Secretary

Appointed: 28 July 2010

Resigned: 28 April 2017

Kevin E.

Position: Secretary

Appointed: 30 June 2001

Resigned: 28 July 2010

Kevin E.

Position: Director

Appointed: 19 May 2000

Resigned: 28 July 2010

Neil P.

Position: Director

Appointed: 23 August 1999

Resigned: 26 November 1999

David B.

Position: Director

Appointed: 04 May 1999

Resigned: 02 March 2001

David I.

Position: Director

Appointed: 07 October 1997

Resigned: 22 October 2004

David S.

Position: Director

Appointed: 03 January 1995

Resigned: 31 March 2001

Geoffrey S.

Position: Director

Appointed: 27 September 1994

Resigned: 20 December 2013

Paul A.

Position: Director

Appointed: 03 October 1992

Resigned: 09 September 1994

John H.

Position: Director

Appointed: 03 October 1992

Resigned: 29 November 1993

John D.

Position: Director

Appointed: 03 October 1992

Resigned: 13 June 1999

William F.

Position: Director

Appointed: 03 October 1992

Resigned: 30 September 1994

John E.

Position: Director

Appointed: 03 October 1992

Resigned: 30 June 2001

Ian B.

Position: Director

Appointed: 08 April 1992

Resigned: 03 August 2010

David H.

Position: Director

Appointed: 17 September 1991

Resigned: 09 August 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Rhombi Holdings Limited from Chelmsford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Intelek Properties Limited that entered West Drayton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rhombi Holdings Limited

106 Waterhouse Lane, Chelmsford, CM1 2QU, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 7678650
Notified on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Intelek Properties Limited

Aviation House Harmondsworth Lane, Harmondsworth, West Drayton, UB7 0LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02487913
Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C.m.l. Group August 23, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 1st January 2023
filed on: 8th, June 2023
Free Download (5 pages)

Company search

Advertisements