TALBOT NOMINEES LIMITED
Overview
| Company Name | TALBOT NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01055094 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TALBOT NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TALBOT NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TALBOT NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Marc-John Boston on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Betsabeh Rais as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Sharon Goodwin as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Miss Betsabeh Rais as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jakob Pfaudler as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs. Sharon Noelle Slattery as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc-John Boston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Taylor as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TALBOT NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BOSTON, Marc-John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 150588960002 | |||||||||
| SLATTERY, Sharon Noelle, Mrs. | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 45487120004 | |||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| GOODWIN, Sharon Anne | Secretary | Gresham Street EC2V 7HN London 25 | British | 83358620005 | ||||||||||
| HOPKINS, Stephen John | Secretary | 29 South Street CO11 1BG Manningtree Essex | British | 39632020001 | ||||||||||
| RAIS, Betsabeh | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 166606860001 | |||||||||||
| STAPLETON, Graham | Secretary | 82 Beech Hill RH16 3TT Haywards Heath West Sussex | British | 6137100001 | ||||||||||
| ANDREWS, John Clifford | Director | 54 Hyde Road Sanderstead CR2 9NQ South Croydon Surrey | British | 6137110001 | ||||||||||
| BODICOAT, Matthew | Director | 11 Cedar Way RH16 3TZ Haywards Heath West Sussex | British | 73397230001 | ||||||||||
| DAVIES, Simon John Treharne | Director | 26 Bushby Avenue Rustington BN16 2BY West Sussex | British | 64711270001 | ||||||||||
| DOWNS, Gavin Dalziel | Director | 25 Gresham Street EC2V 7HN London | British | 62752780002 | ||||||||||
| FARQUHAR, Kenneth Gordon | Director | 11 Barnfield TN2 5XD Tunbridge Wells Kent | British | 48413580001 | ||||||||||
| FENN, Eric Leslie | Director | 33 Turners Mill Road RH16 1NW Haywards Heath West Sussex | British | 6137130001 | ||||||||||
| GARDINER, Carolyne Jayne | Director | 11 Morden Gardens CR4 4DH Mitcham Surrey | British | 6320390001 | ||||||||||
| HARDING, Norman Gerald | Director | 34 Fieldway Pitsea SS13 3DQ Basildon Essex | British | 26454620001 | ||||||||||
| HEALEY, Guy Mark | Director | 6 Millside Place TW7 6BU Old Isleworth Middlesex | British | 82855110001 | ||||||||||
| HILL, Blanche Margarita Anne | Director | 33 Rectory Lane Houghton Conquest MK45 3LD Bedford Bedfordshire | British | 26134040001 | ||||||||||
| HILLS, Suzanne Louise | Director | 43 Imperial Drive DA12 4LL Gravesend Kent | British | 34719980001 | ||||||||||
| JENNINGS, Anthony Charles | Director | Rose Cottage 25 Hornbeam Close CM16 7JT Theydon Bois Essex | British | 100735190001 | ||||||||||
| JONES, Raymond David | Director | Brooklyn 165 Faversham Road Kennington TN24 9AE Ashford Kent | United Kingdom | British | 6137190001 | |||||||||
| KITCAT, Wayne Paul | Director | Knoll Cottage Sutton Place, Abinger Hammer RH5 6RN Dorking Surrey | England | British | 67969700001 | |||||||||
| LAMB, John Willis | Director | 54 Barfield Park BN15 9DF Lancing West Sussex | British | 73407180001 | ||||||||||
| LISLE, Garhame Paul | Director | Apple Tree Cottage The Laurels The Street Framfield TN22 5NY Uckfield East Sussex | British | 60374970001 | ||||||||||
| MORLEY, Richard John | Director | 22 Highfield Crescent RM12 6QB Hornchurch Essex | British | 6314750001 | ||||||||||
| OLIVER, Robert Michael | Director | 36 Leylands Park RH15 8AH Burgess Hill West Sussex | British | 6137180001 | ||||||||||
| PALMER, Joanne | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | 219983900001 | |||||||||
| PARKER, John | Director | 25 Gresham Street EC2V 7HN London | British | 59257260001 | ||||||||||
| PFAUDLER, Jakob, Dr | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | Austrian | 252310460001 | |||||||||
| PHIMISTER, Thomas | Director | 30 Woodstock Rise SM3 9JE Sutton Surrey | British | 6137210001 | ||||||||||
| SACKETT, Christine Georgina | Director | 10 Herbert House Old Castle Street E1 7TW London | British | 34719990001 | ||||||||||
| STAPLETON, Graham | Director | 82 Beech Hill RH16 3TT Haywards Heath West Sussex | British | 6137100001 | ||||||||||
| STEVENS, Kenneth William | Director | The Gables 341 Upper Shoreham Road BN43 5NB Shoreham By Sea West Sussex | British | 26233000001 | ||||||||||
| STRACHAN, Ronald | Director | 57 Lawn Lane Springfield CM1 5PS Chelmsford Essex | British | 6926720001 | ||||||||||
| STUART, Donald Ian | Director | 1 College Place College Lane BN6 9AF Hurstpierpoint West Sussex | British | 6188180001 |
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