TALBOT NOMINEES LIMITED

TALBOT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTALBOT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01055094
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALBOT NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TALBOT NOMINEES LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TALBOT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TALBOT NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TALBOT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Marc-John Boston on Jun 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 25, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Betsabeh Rais as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Sharon Goodwin as a secretary

    1 pagesTM02

    Appointment of Miss Betsabeh Rais as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 25, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jakob Pfaudler as a director

    1 pagesTM01

    Appointment of Mrs. Sharon Noelle Slattery as a director

    2 pagesAP01

    Appointment of Mr Marc-John Boston as a director

    2 pagesAP01

    Termination of appointment of Graham Taylor as a director

    1 pagesTM01

    Who are the officers of TALBOT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish150588960002
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish45487120004
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    GOODWIN, Sharon Anne
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British83358620005
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    RAIS, Betsabeh
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    166606860001
    STAPLETON, Graham
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    Secretary
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    British6137100001
    ANDREWS, John Clifford
    54 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    Director
    54 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    British6137110001
    BODICOAT, Matthew
    11 Cedar Way
    RH16 3TZ Haywards Heath
    West Sussex
    Director
    11 Cedar Way
    RH16 3TZ Haywards Heath
    West Sussex
    British73397230001
    DAVIES, Simon John Treharne
    26 Bushby Avenue
    Rustington
    BN16 2BY West Sussex
    Director
    26 Bushby Avenue
    Rustington
    BN16 2BY West Sussex
    British64711270001
    DOWNS, Gavin Dalziel
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    British62752780002
    FARQUHAR, Kenneth Gordon
    11 Barnfield
    TN2 5XD Tunbridge Wells
    Kent
    Director
    11 Barnfield
    TN2 5XD Tunbridge Wells
    Kent
    British48413580001
    FENN, Eric Leslie
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    Director
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    British6137130001
    GARDINER, Carolyne Jayne
    11 Morden Gardens
    CR4 4DH Mitcham
    Surrey
    Director
    11 Morden Gardens
    CR4 4DH Mitcham
    Surrey
    British6320390001
    HARDING, Norman Gerald
    34 Fieldway
    Pitsea
    SS13 3DQ Basildon
    Essex
    Director
    34 Fieldway
    Pitsea
    SS13 3DQ Basildon
    Essex
    British26454620001
    HEALEY, Guy Mark
    6 Millside Place
    TW7 6BU Old Isleworth
    Middlesex
    Director
    6 Millside Place
    TW7 6BU Old Isleworth
    Middlesex
    British82855110001
    HILL, Blanche Margarita Anne
    33 Rectory Lane
    Houghton Conquest
    MK45 3LD Bedford
    Bedfordshire
    Director
    33 Rectory Lane
    Houghton Conquest
    MK45 3LD Bedford
    Bedfordshire
    British26134040001
    HILLS, Suzanne Louise
    43 Imperial Drive
    DA12 4LL Gravesend
    Kent
    Director
    43 Imperial Drive
    DA12 4LL Gravesend
    Kent
    British34719980001
    JENNINGS, Anthony Charles
    Rose Cottage
    25 Hornbeam Close
    CM16 7JT Theydon Bois
    Essex
    Director
    Rose Cottage
    25 Hornbeam Close
    CM16 7JT Theydon Bois
    Essex
    British100735190001
    JONES, Raymond David
    Brooklyn 165 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    Director
    Brooklyn 165 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    United KingdomBritish6137190001
    KITCAT, Wayne Paul
    Knoll Cottage
    Sutton Place, Abinger Hammer
    RH5 6RN Dorking
    Surrey
    Director
    Knoll Cottage
    Sutton Place, Abinger Hammer
    RH5 6RN Dorking
    Surrey
    EnglandBritish67969700001
    LAMB, John Willis
    54 Barfield Park
    BN15 9DF Lancing
    West Sussex
    Director
    54 Barfield Park
    BN15 9DF Lancing
    West Sussex
    British73407180001
    LISLE, Garhame Paul
    Apple Tree Cottage The Laurels
    The Street Framfield
    TN22 5NY Uckfield
    East Sussex
    Director
    Apple Tree Cottage The Laurels
    The Street Framfield
    TN22 5NY Uckfield
    East Sussex
    British60374970001
    MORLEY, Richard John
    22 Highfield Crescent
    RM12 6QB Hornchurch
    Essex
    Director
    22 Highfield Crescent
    RM12 6QB Hornchurch
    Essex
    British6314750001
    OLIVER, Robert Michael
    36 Leylands Park
    RH15 8AH Burgess Hill
    West Sussex
    Director
    36 Leylands Park
    RH15 8AH Burgess Hill
    West Sussex
    British6137180001
    PALMER, Joanne
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritish219983900001
    PARKER, John
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    British59257260001
    PFAUDLER, Jakob, Dr
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomAustrian252310460001
    PHIMISTER, Thomas
    30 Woodstock Rise
    SM3 9JE Sutton
    Surrey
    Director
    30 Woodstock Rise
    SM3 9JE Sutton
    Surrey
    British6137210001
    SACKETT, Christine Georgina
    10 Herbert House
    Old Castle Street
    E1 7TW London
    Director
    10 Herbert House
    Old Castle Street
    E1 7TW London
    British34719990001
    STAPLETON, Graham
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    Director
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    British6137100001
    STEVENS, Kenneth William
    The Gables
    341 Upper Shoreham Road
    BN43 5NB Shoreham By Sea
    West Sussex
    Director
    The Gables
    341 Upper Shoreham Road
    BN43 5NB Shoreham By Sea
    West Sussex
    British26233000001
    STRACHAN, Ronald
    57 Lawn Lane
    Springfield
    CM1 5PS Chelmsford
    Essex
    Director
    57 Lawn Lane
    Springfield
    CM1 5PS Chelmsford
    Essex
    British6926720001
    STUART, Donald Ian
    1 College Place
    College Lane
    BN6 9AF Hurstpierpoint
    West Sussex
    Director
    1 College Place
    College Lane
    BN6 9AF Hurstpierpoint
    West Sussex
    British6188180001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0