Madrid
28014
Secretary Name | Mr David VÃZquez Pascual |
---|---|
Status | Current |
Appointed | 02 August 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Skerne Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EP |
Director Name | Alex David Worrall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2003) |
Role | Accountant |
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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 June 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Covertside Killerby Darlington County Durham DL2 3UH |
Director Name | Mr David Baldwin Sankey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innage House Shifnal Shropshire TF11 9AB |
Director Name | Geoffrey Douglas Charles Burns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 February 1992) |
Role | Investment Manager |
Correspondence Address | 7 West Nile Street Glasgow Lanarkshire G1 2PX Scotland |
Director Name | Bernard Robinson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lancelands Cotherstone Barnard Castle County Durham DL12 9PN |
Director Name | Mr Simon Flunder |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Manfield Lodge Manfield Darlington County Durham DL2 2RH |
Director Name | Mr John Edward Head |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 February 1992) |
Role | Manager |
Correspondence Address | Keepers Way Upton Grey Basingstoke Hampshire RG25 2RE |
Secretary Name | Alex David Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Walworth Hall Walworth Darlington County Durham DL2 2NA |
Director Name | Dieter Stender |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Patthorster Strasse 100 D4803 Steinhagen Germany |
Director Name | Dr-Ing Dieter A Frank |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | Rodenwaldstrasse 10 D-4030 Ratingen 6 Germany |
Director Name | Heinz Derstroff |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Moenkebergstrasse Bielfeld Germany |
Director Name | Dr Christian Borman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Linneplatz 22 D-4040 Neuss 1 Germany |
Director Name | Rainer Eisele |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 1994(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Im Lohnen 9 D-78244 Gottmadingen Foreign Germany |
Director Name | Hans Peter Stephani |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 1995(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Zum Eigen 16 Ratingen D-40880 Germany Foreign |
Director Name | Ralph Karl Labonte |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2002) |
Role | Director Human Resources |
Correspondence Address | Angermunder Straber 291 A Duisburg Nordfhein-Westafalen 47269 |
Director Name | Mr Stephen McCrystal |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Priory Hill St Neots Cambridgeshire PE19 1UE |
Secretary Name | Mr Kevin Heyhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alberic House 4 St Peters Wynd Bishopton Stockton On Tees Cleveland TS21 1PZ |
Secretary Name | Miss Julie Fiona Dinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Corscombe Close Ferryhill County Durham DL17 8DB |
Director Name | Mr Kevin Heyhurst |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alberic House 4 St Peters Wynd Bishopton Stockton On Tees Cleveland TS21 1PZ |
Director Name | Mr Brian William Richard Francis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 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 |
---|---|
Status | Resigned |
Appointed | 01 July 2011(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 1 Skerne Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EP |
Secretary Name | Kevin Heyhurst |
---|---|
Status | Resigned |
Appointed | 02 August 2013(25 years, 2 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 |
Website | tallent.thyssenkrupp.com |
---|
Registered Address | Gestamp Tallent Limited 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 |
97.8m at £0.5 | Gmf Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,000 |
Gross Profit | -£102,000 |
Net Worth | £133,218,000 |
Current Liabilities | £100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
5 July 1989 | Delivered on: 19 July 1989 Satisfied on: 1 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a charge over deposit account d/d 11/1/89. Particulars: All the company's right title and interest in and to the company's deposit account number 01560800 held by the bank. Fully Satisfied |
---|---|
5 April 1989 | Delivered on: 12 April 1989 Satisfied on: 1 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed Secured details: All moneys due or to become due from the company to the governor and company of the bank of scotland in respect of loan notes issued by the company having an aggregate fare value of £9,000,000. Particulars: All the company's right title and interest in and to the company's deposit accout number 01333278 held with the bank at its branch at 62/68 grey street newcastle upon tyne and all sums which are now or from time to time to be deposited in or otherwise created to such account. Fully Satisfied |
5 April 1989 | Delivered on: 12 April 1989 Satisfied on: 1 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All moneys due or to become due from the company and/or tallent engineering limited and/or tallent services limited and/or ccgl engineering limited and/or smith richards limited and/or ccgl limited to the chargee on any account whatsoever. Particulars: All sums which are now or may at any time after the date of the letter of set off be at the credit at any account or account with the bank of scotland in the company's name. Fully Satisfied |
11 January 1989 | Delivered on: 14 January 1989 Satisfied on: 1 July 2010 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 |
11 January 1989 | Delivered on: 14 January 1989 Satisfied on: 1 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all stocks shares bonds and securities of any kind whatsoever (see form 395 for details). Fully Satisfied |
11 January 1989 | Delivered on: 14 January 1989 Satisfied on: 1 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee in respect of loan notes issued by the company to such shareholders having an aggregate face value of £9,000,000. Particulars: All the company's right title and interest into its deposit account number 01333278 held with the bank of scotland at its branch at grey street newcastle upon tyne. Fully Satisfied |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
9 November 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
6 November 2019 | Second filing for the appointment of Francisco Mera as a director (6 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 August 2016 | Appointment of Mr David Vázquez Pascual as a secretary on 2 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr David Vázquez Pascual as a secretary on 2 August 2016 (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
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 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 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (14 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) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
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 | 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 Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EP on 4 June 2013 (1 page) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 March 2012 | Section 519 (1 page) |
5 March 2012 | Section 519 (1 page) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Statement of company's objects (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Re-registration of Memorandum and Articles (15 pages) |
12 September 2011 | Re-registration of Memorandum and Articles (15 pages) |
12 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2011 | Re-registration from a public company to a private limited company (2 pages) |
12 September 2011 | Statement of company's objects (2 pages) |
12 September 2011 | Certificate of re-registration from Public Limited Company to Private (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 | Appointment of Francisco Jose Riberas as a director
|
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) |
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 | Change of name notice (2 pages) |
25 July 2011 | Company name changed thyssenkrupp automotive chassis products uk PLC\certificate issued on 25/07/11
|
25 July 2011 | Company name changed thyssenkrupp automotive chassis products uk PLC\certificate issued on 25/07/11
|
25 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Termination of appointment of Julie Dinning as a secretary (1 page) |
5 July 2011 | Termination of appointment of Julie Dinning as a secretary (1 page) |
5 July 2011 | Appointment of Leslie Paul Lees as a secretary (1 page) |
5 July 2011 | Appointment of Leslie Paul Lees as a secretary (1 page) |
31 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (20 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 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
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
|
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
7 January 2010 | Director's details changed for Kevin Heyhurst on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Brian William Richard Francis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stephen Mccrystal on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kevin Heyhurst on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stephen Mccrystal on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Kevin Heyhurst on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Stephen Mccrystal on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Brian William Richard Francis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Brian William Richard Francis on 7 January 2010 (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
30 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
12 February 2009 | Appointment terminated director simon flunder (1 page) |
12 February 2009 | Director appointed mr brian william richard francis (2 pages) |
12 February 2009 | Appointment terminated director simon flunder (1 page) |
12 February 2009 | Director appointed mr brian william richard francis (2 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
4 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (20 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (20 pages) |
8 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
2 May 2006 | Accounts made up to 30 September 2005 (18 pages) |
2 May 2006 | Accounts made up to 30 September 2005 (18 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
29 April 2005 | Accounts made up to 30 September 2004 (15 pages) |
29 April 2005 | Accounts made up to 30 September 2004 (15 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
22 March 2004 | Accounts made up to 30 September 2003 (15 pages) |
22 March 2004 | Accounts made up to 30 September 2003 (15 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Accounts made up to 30 September 2002 (15 pages) |
3 May 2003 | Accounts made up to 30 September 2002 (15 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
17 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
17 September 2002 | Auditor's resignation (1 page) |
17 September 2002 | Section 394 (1 page) |
17 September 2002 | Section 394 (1 page) |
17 September 2002 | Auditor's resignation (1 page) |
5 May 2002 | Accounts made up to 30 September 2001 (15 pages) |
5 May 2002 | Accounts made up to 30 September 2001 (15 pages) |
10 January 2002 | Ad 19/10/01--------- £ si [email protected] (2 pages) |
10 January 2002 | Statement of affairs (6 pages) |
10 January 2002 | Statement of affairs (6 pages) |
10 January 2002 | Ad 19/10/01--------- £ si [email protected] (2 pages) |
12 December 2001 | Return made up to 13/12/01; full list of members (8 pages) |
12 December 2001 | Return made up to 13/12/01; full list of members (8 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
1 October 2001 | Company name changed tallent holdings PLC\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed tallent holdings PLC\certificate issued on 01/10/01 (2 pages) |
29 March 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
29 March 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members
|
10 January 2001 | Return made up to 13/12/00; full list of members
|
18 January 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
18 January 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members
|
16 December 1999 | Return made up to 13/12/99; full list of members
|
6 April 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
6 April 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Return made up to 13/12/98; no change of members (6 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (6 pages) |
19 January 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
19 January 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 13/12/97; full list of members (8 pages) |
13 January 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
13 January 1997 | Return made up to 13/12/96; no change of members
|
13 January 1997 | Return made up to 13/12/96; no change of members
|
13 January 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
21 March 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
21 March 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 13/12/95; no change of members
|
12 January 1996 | Return made up to 13/12/95; no change of members
|
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 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 documents registered before 1 January 1995 (164 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
6 May 1993 | S-div 15/02/93 (1 page) |
6 May 1993 | S-div 15/02/93 (1 page) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
19 February 1992 | Resolutions
|
19 February 1992 | Memorandum and Articles of Association (10 pages) |
19 February 1992 | Resolutions
|
19 February 1992 | Memorandum and Articles of Association (10 pages) |
6 March 1989 | Resolutions
|
6 March 1989 | Resolutions
|
5 January 1989 | Memorandum and Articles of Association (22 pages) |
5 January 1989 | Memorandum and Articles of Association (22 pages) |
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
30 November 1988 | Resolutions
|
30 November 1988 | Resolutions
|
8 June 1988 | Incorporation (15 pages) |
8 June 1988 | Incorporation (15 pages) |