TALKING2MINDS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3QJ

Company number 06892330
Status Active
Incorporation Date 29 April 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 CHEYNE WALK, HENDON, LONDON, NW4 3QJ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 June 2016 no member list; Termination of appointment of Graham Edward James as a director on 1 November 2015. The most likely internet sites of TALKING2MINDS LIMITED are www.talking2minds.co.uk, and www.talking2minds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Talking2minds Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06892330. Talking2minds Limited has been working since 29 April 2009. The present status of the company is Active. The registered address of Talking2minds Limited is 22 Cheyne Walk Hendon London Nw4 3qj. . DOWELL, Ernest is a Director of the company. KINSEY, Rowland Robert Douglas is a Director of the company. MCDOWELL, Thomas Stephen is a Director of the company. PAXMAN, Robert Frederick Campbell is a Director of the company. TELFORD, Jonathan is a Director of the company. Secretary G C SECRETARIAL SERVICES LTD has been resigned. Secretary RWL REGISTRARS LTD has been resigned. Director BASCROFT, Frederick Arthur has been resigned. Director CANNELL, Jeremy has been resigned. Director HODGSON, Kevin has been resigned. Director HOPE, Robert has been resigned. Director JAMES, Graham Edward has been resigned. Director JAMES, Spencer Frederick has been resigned. Director NANCOLLAS, Christopher Edward has been resigned. Director ROBONSON, John David has been resigned. Director SKEVINGTON, Matthew has been resigned. Director TAYLOR, Peter Stephen has been resigned. Director WHEELER, Simon Paul Igglesden has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
DOWELL, Ernest
Appointed Date: 06 June 2014
66 years old

Director
KINSEY, Rowland Robert Douglas
Appointed Date: 05 June 2014
58 years old

Director
MCDOWELL, Thomas Stephen
Appointed Date: 05 June 2014
57 years old

Director
PAXMAN, Robert Frederick Campbell
Appointed Date: 06 June 2014
57 years old

Director
TELFORD, Jonathan
Appointed Date: 06 June 2014
59 years old

Resigned Directors

Secretary
G C SECRETARIAL SERVICES LTD
Resigned: 15 July 2015
Appointed Date: 11 May 2009

Secretary
RWL REGISTRARS LTD
Resigned: 11 May 2009
Appointed Date: 29 April 2009

Director
BASCROFT, Frederick Arthur
Resigned: 26 March 2012
Appointed Date: 01 January 2011
78 years old

Director
CANNELL, Jeremy
Resigned: 19 August 2009
Appointed Date: 11 May 2009
72 years old

Director
HODGSON, Kevin
Resigned: 12 February 2012
Appointed Date: 19 August 2009
54 years old

Director
HOPE, Robert
Resigned: 19 August 2009
Appointed Date: 11 May 2009
57 years old

Director
JAMES, Graham Edward
Resigned: 01 November 2015
Appointed Date: 06 June 2014
75 years old

Director
JAMES, Spencer Frederick
Resigned: 26 March 2012
Appointed Date: 19 August 2009
72 years old

Director
NANCOLLAS, Christopher Edward
Resigned: 26 March 2012
Appointed Date: 01 March 2011
72 years old

Director
ROBONSON, John David
Resigned: 07 November 2011
Appointed Date: 07 February 2011
58 years old

Director
SKEVINGTON, Matthew
Resigned: 20 June 2011
Appointed Date: 19 August 2009
57 years old

Director
TAYLOR, Peter Stephen
Resigned: 26 March 2012
Appointed Date: 19 August 2009
73 years old

Director
WHEELER, Simon Paul Igglesden
Resigned: 13 January 2014
Appointed Date: 21 March 2012
59 years old

Director
WING, Clifford Donald
Resigned: 19 August 2009
Appointed Date: 29 April 2009
65 years old

TALKING2MINDS LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 20 June 2016 no member list
16 Jun 2016
Termination of appointment of Graham Edward James as a director on 1 November 2015
27 Jan 2016
Total exemption full accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 20 June 2015 no member list
...
... and 59 more events
15 May 2009
Director appointed jeremy cannell
15 May 2009
Secretary appointed g c secretarial services LTD
15 May 2009
Appointment terminated secretary rwl registrars LTD
15 May 2009
Registered office changed on 15/05/2009 from, 55 princes gate, exhibition road, london, SW7 2PN
29 Apr 2009
Incorporation