Madrid
28014
Director Name | Mr Francisco LÓPez PeÑA |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 May 2016(68 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | 16 Calle Alfonso Xii Madrid 28014 |
Secretary Name | Mr David VÁZquez Pascual |
---|---|
Status | Current |
Appointed | 03 May 2016(68 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Calle Alfonso Xii Madrid 28014 |
Director Name | Mr Simon Flunder |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1991(42 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 29 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manfield Lodge Manfield Darlington County Durham DL2 2RH |
Director Name | Bernard Robinson |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lancelands Cotherstone Barnard Castle County Durham DL12 9PN |
Director Name | Alex David Worrall |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(42 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Secretary Name | Alex David Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(42 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Director Name | Mr Clive Graham Wheeler |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(44 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covertside Killerby Darlington County Durham DL2 3UH |
Director Name | Mr John Michael Johnson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Unwin Close Letchworth Garden City Hertfordshire SG6 3RS |
Director Name | Mr Stephen McCrystal |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(53 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Priory Hill St Neots Cambridgeshire PE19 1UE |
Director Name | Michael David Swankie |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2007) |
Role | Operations Director |
Correspondence Address | 30 Academy Gardens Gainford County Durham DL2 3EN |
Director Name | Mr Kevin Heyhurst |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(54 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alberic House 4 St Peters Wynd Bishopton Stockton On Tees Cleveland TS21 1PZ |
Director Name | Mr David Land |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(54 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Furness Close Rosehill Bishop Auckland County Durham DL14 0SR |
Secretary Name | Mr Kevin Heyhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alberic House 4 St Peters Wynd Bishopton Stockton On Tees Cleveland TS21 1PZ |
Director Name | Mr Paul William Robert Scott |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 2005(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Villa Copt Hewick Ripon North Yorkshire HG4 5BY |
Director Name | Mr Brian William Richard Francis |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(59 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy House Ludstone Claverley Wolverhampton West Midlands WV5 7DE |
Secretary Name | Leslie Paul Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Square, Feckenham Redditch Worcestershire B96 6HR |
Secretary Name | Kevin Heyhurst |
---|---|
Status | Resigned |
Appointed | 02 August 2013(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 1 Skerne Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EP |
Director Name | Mr Unai Aguirre Mandaluniz |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 May 2016(68 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2018) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | PolÍGono Industrial De Lebario S/N Abadiano Vizcaya 48220 |
Website | tallentgfm.com |
---|
Registered Address | 1 Skerne Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 2 other UK companies use this postal address |
39.7m at £1 | Automotive Chassis Products Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £429,567,000 |
Net Worth | £132,766,000 |
Cash | £2,562,000 |
Current Liabilities | £140,242,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2023 (6 months, 3 weeks from now) |
3 January 1990 | Delivered on: 5 January 1990 Satisfied on: 21 September 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage and further charge Secured details: £1,500.000 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: All the properties comprised in various charges (see form 395. ref M426 for full details). Fully Satisfied |
---|---|
5 April 1989 | Delivered on: 12 April 1989 Satisfied on: 21 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 1989 | Delivered on: 12 April 1989 Satisfied on: 21 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of set-off Secured details: All monies due or to become due from tallent services LTD, ccgl engineering LTD smith richards LTD & ccgl LTD to the chargee on any account whatsoever. Particulars: All sums after the date of the letter of set off be at the credit at any accounts with the bank in the companys name. Fully Satisfied |
12 February 1987 | Delivered on: 19 February 1987 Satisfied on: 21 September 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Charge Secured details: For further securing £70,000 and all other monies due or to become due from the company to the chargee under the terms of the principal mortgage dated 9.9.80. Particulars: L/H aycliffe industrial estate newton ayclyfe to durham. Fully Satisfied |
15 April 1985 | Delivered on: 18 April 1985 Satisfied on: 21 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or charles colston group limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 1982 | Delivered on: 31 August 1982 Satisfied on: 9 October 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: For further securing £125000 and all other monies due or to become due from the company to the chargee pursuant to a mortgage dated 9/9/80. Particulars: All those l/h lands & buildings comprised in a lease dated 22/7/82 between aycliffe development corporation and the company. Fully Satisfied |
31 December 1980 | Delivered on: 9 January 1981 Persons entitled: Secretary of State for Industry Classification: Debenture Secured details: £1,246,000 all other monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc M99). Fully Satisfied |
11 November 1980 | Delivered on: 13 November 1980 Satisfied on: 9 October 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £60,000 and all other monies due or to become due under the terms of the charge. Particulars: (1) all the property comprised in the principal mortgage (2) l/h land & bldgs. Near to st. Cuthberts way aycliffe industrial estate, county durham. As comprised/demised by a lease dated 1/10/80. Fully Satisfied |
9 August 1991 | Delivered on: 28 August 1991 Satisfied on: 21 September 2001 Persons entitled: Socgen Lease Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 1990 | Delivered on: 7 December 1990 Satisfied on: 21 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from tallent holdings PLC to the chargee on any account whatsoever. Particulars: The balances at of any accounts held in the name of tallent engineering limited. Fully Satisfied |
9 September 1980 | Delivered on: 10 September 1980 Satisfied on: 9 October 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: September Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H factory premises at aycliffe industrial estate, newton aycliffe, county durham, demised by 2 leases dated 18/2/73 and 15/9/75 respectively and endowment assurance policies nod:- 909910 and 909911 issued to the company by the mortgagee. Fully Satisfied |
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Freehold land known as 10 stephenson industrial estate, washington, tyne & wear NE37 3HX (title number: TY414774). Outstanding |
9 November 2021 | Full accounts made up to 31 December 2020 (33 pages) |
---|---|
7 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
9 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
6 November 2019 | Second filing for the appointment of Francisco Mera as a director (6 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (54 pages) |
14 February 2019 | Full accounts made up to 31 December 2017 (25 pages) |
3 December 2018 | Termination of appointment of Unai Aguirre Mandaluniz as a director on 26 November 2018 (1 page) |
30 November 2018 | Resolutions
|
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (23 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 June 2016 | Appointment of Mr Unai Aguirre Mandaluniz as a director on 3 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Francisco López Peña as a director on 3 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr David Vázquez Pascual as a secretary on 3 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Unai Aguirre Mandaluniz as a director on 3 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Francisco López Peña as a director on 3 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr David Vázquez Pascual as a secretary on 3 May 2016 (2 pages) |
25 May 2016 | Memorandum and Articles of Association (26 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Memorandum and Articles of Association (26 pages) |
25 May 2016 | Resolutions
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 August 2015 | Termination of appointment of Kevin Heyhurst as a director on 31 July 2015 (1 page) |
2 August 2015 | Termination of appointment of Kevin Heyhurst as a secretary on 31 July 2015 (1 page) |
2 August 2015 | Termination of appointment of Kevin Heyhurst as a director on 31 July 2015 (1 page) |
2 August 2015 | Termination of appointment of Kevin Heyhurst as a secretary on 31 July 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
22 October 2014 | Termination of appointment of David Land as a director on 10 October 2014 (1 page) |
22 October 2014 | Termination of appointment of David Land as a director on 10 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Termination of appointment of Brian William Richard Francis as a director on 21 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Brian William Richard Francis as a director on 21 July 2014 (1 page) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 September 2013 | Appointment of Kevin Heyhurst as a secretary (1 page) |
9 September 2013 | Termination of appointment of Leslie Lees as a secretary (1 page) |
9 September 2013 | Appointment of Kevin Heyhurst as a secretary (1 page) |
9 September 2013 | Termination of appointment of Leslie Lees as a secretary (1 page) |
4 June 2013 | Registered office address changed from Aycliffe Trading Estate Darlington Co.Durham DL5 6EY on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Aycliffe Trading Estate Darlington Co.Durham DL5 6EY on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Aycliffe Trading Estate Darlington Co.Durham DL5 6EY on 4 June 2013 (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Company name changed tallent automotive LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Company name changed tallent automotive LIMITED\certificate issued on 15/01/13
|
12 September 2012 | Full accounts made up to 31 December 2011 (36 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (36 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Auditors statement under section 519 ca 2006 (1 page) |
12 December 2011 | Auditors statement under section 519 ca 2006 (1 page) |
8 September 2011 | Director's details changed for Francisco Jose Riberas on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Francisco Jose Riberas as a director (2 pages) |
8 September 2011 | Director's details changed for Francisco Jose Riberas on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Francisco Jose Riberas on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Francisco Jose Riberas as a director
|
9 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
9 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
25 July 2011 | Company name changed thyssenkrupp tallent LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Change of name notice (2 pages) |
25 July 2011 | Company name changed thyssenkrupp tallent LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Change of name notice (2 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (32 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (32 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Termination of appointment of Stephen Mccrystal as a director (1 page) |
7 February 2011 | Termination of appointment of Stephen Mccrystal as a director (1 page) |
7 January 2011 | Termination of appointment of Paul Scott as a director (1 page) |
7 January 2011 | Termination of appointment of Paul Scott as a director (1 page) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
8 December 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
29 June 2010 | Full accounts made up to 30 September 2009 (32 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (32 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for David Land on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul William Robert Scott on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David Land on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul William Robert Scott on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for David Land on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul William Robert Scott on 5 February 2010 (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
27 July 2009 | Full accounts made up to 30 September 2008 (32 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (32 pages) |
12 February 2009 | Appointment terminated director simon flunder (1 page) |
12 February 2009 | Appointment terminated director simon flunder (1 page) |
5 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (32 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (32 pages) |
9 April 2008 | Appointment terminated secretary kevin heyhurst (1 page) |
9 April 2008 | Appointment terminated secretary kevin heyhurst (1 page) |
28 March 2008 | Secretary appointed leslie paul lees (1 page) |
28 March 2008 | Secretary appointed leslie paul lees (1 page) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
15 August 2007 | Company name changed thyssenkrupp automotive tallent chassis LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed thyssenkrupp automotive tallent chassis LIMITED\certificate issued on 15/08/07 (2 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (32 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (32 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (26 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (26 pages) |
10 February 2006 | Return made up to 12/01/06; full list of members (10 pages) |
10 February 2006 | Return made up to 12/01/06; full list of members (10 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (23 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (23 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (22 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (22 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 12/01/04; full list of members (9 pages) |
6 March 2004 | Return made up to 12/01/04; full list of members (9 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director's particulars changed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Full accounts made up to 30 September 2002 (28 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (28 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
10 February 2003 | Return made up to 12/01/03; full list of members
|
10 February 2003 | Return made up to 12/01/03; full list of members
|
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
17 September 2002 | Auditor's resignation (1 page) |
17 September 2002 | Section 394 (1 page) |
17 September 2002 | Auditor's resignation (1 page) |
17 September 2002 | Section 394 (1 page) |
5 May 2002 | Full accounts made up to 30 September 2001 (21 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (21 pages) |
15 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Company name changed tallent engineering LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed tallent engineering LIMITED\certificate issued on 01/10/01 (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
6 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
15 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
20 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 February 1997 | Return made up to 12/01/97; full list of members
|
7 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
7 February 1997 | Return made up to 12/01/97; full list of members
|
7 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
17 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
17 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
19 April 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
19 April 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (134 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
9 June 1993 | Resolutions
|
9 June 1993 | Resolutions
|
7 May 1993 | Memorandum and Articles of Association (30 pages) |
7 May 1993 | Memorandum and Articles of Association (30 pages) |
23 February 1955 | Company name changed\certificate issued on 23/02/55 (7 pages) |
23 February 1955 | Company name changed\certificate issued on 23/02/55 (7 pages) |
21 April 1948 | Incorporation (17 pages) |
21 April 1948 | Incorporation (17 pages) |