THYSSENKRUPP AUTOMOTIVE TALLENT SERVICES LTD
BIRMINGHAM TALLENT SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 00545216
Status Liquidation
Incorporation Date 2 March 1955
Company Type Private Limited Company
Address KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up ; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of THYSSENKRUPP AUTOMOTIVE TALLENT SERVICES LTD are www.thyssenkruppautomotivetallentservices.co.uk, and www.thyssenkrupp-automotive-tallent-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thyssenkrupp Automotive Tallent Services Ltd is a Private Limited Company. The company registration number is 00545216. Thyssenkrupp Automotive Tallent Services Ltd has been working since 02 March 1955. The present status of the company is Liquidation. The registered address of Thyssenkrupp Automotive Tallent Services Ltd is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6gh. . HEYHURST, Kevin is a Secretary of the company. FLUNDER, Simon is a Director of the company. HEYHURST, Kevin is a Director of the company. Secretary WORRALL, Alex David has been resigned. Director ROBINSON, Bernard has been resigned. Director WORRALL, Alex David has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HEYHURST, Kevin
Appointed Date: 12 December 2003

Director
FLUNDER, Simon

72 years old

Director
HEYHURST, Kevin
Appointed Date: 12 December 2003
66 years old

Resigned Directors

Secretary
WORRALL, Alex David
Resigned: 12 December 2003

Director
ROBINSON, Bernard
Resigned: 31 December 2002
85 years old

Director
WORRALL, Alex David
Resigned: 12 December 2003
75 years old

THYSSENKRUPP AUTOMOTIVE TALLENT SERVICES LTD Events

16 Feb 2012
Resolutions
  • LRESSP ‐ Special resolution to wind up

15 Feb 2012
Restoration by order of the court
22 Jun 2011
Final Gazette dissolved following liquidation
22 Mar 2011
Return of final meeting in a members' voluntary winding up
15 Oct 2010
Declaration of solvency
...
... and 80 more events
10 Oct 1986
Group of companies' accounts made up to 26 April 1986

10 Oct 1986
Return made up to 02/10/86; full list of members

21 Mar 1973
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Jan 1965
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Mar 1955
Incorporation

THYSSENKRUPP AUTOMOTIVE TALLENT SERVICES LTD Charges

3 July 1992
Legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property on east side of groat rd.aycliffe industrial…
9 August 1991
Debenture
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: Socgen Lease Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 1990
Letter of offset
Delivered: 7 December 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts of the company held…
3 January 1990
Deed of mortgage and further charge.
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H land and buildings on the north side of st cuthberts…
5 April 1989
Charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or at any time after the date of the…
5 April 1989
Debenture
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 April 1985
Guarantee & debenture
Delivered: 18 April 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 1985
Mortgage debenture
Delivered: 18 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1961
Legal charge
Delivered: 25 September 1961
Status: Outstanding
Persons entitled: I.T.S. Rubber LTD.
Description: See doc. 36 for details.