TALLMARSH LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7UL

Company number 02211546
Status Active
Incorporation Date 19 January 1988
Company Type Private Limited Company
Address 12 THE SQUARE, RINGLEY CHASE, WHITEFIELD, MANCHESTER, M45 7UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 95,957 . The most likely internet sites of TALLMARSH LIMITED are www.tallmarsh.co.uk, and www.tallmarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Tallmarsh Limited is a Private Limited Company. The company registration number is 02211546. Tallmarsh Limited has been working since 19 January 1988. The present status of the company is Active. The registered address of Tallmarsh Limited is 12 The Square Ringley Chase Whitefield Manchester M45 7ul. . TOBIAS, Selwyn Derek is a Secretary of the company. TOBIAS, Judith Irene is a Director of the company. TOBIAS, Selwyn Derek is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
TOBIAS, Judith Irene

91 years old

Director
TOBIAS, Selwyn Derek

90 years old

Persons With Significant Control

Mrs Judith Irene Tobias
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALLMARSH LIMITED Events

21 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 95,957

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 95,957

...
... and 68 more events
26 Feb 1988
Particulars of mortgage/charge

26 Feb 1988
Particulars of mortgage/charge

15 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1988
Registered office changed on 15/02/88 from: 84 temple chambers temple avenue london EC4Y ohp

19 Jan 1988
Incorporation

TALLMARSH LIMITED Charges

28 February 1997
Legal charge
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 finkle street and units 1 & 2 berry's yard south…
18 March 1991
Registered pursuant to an order of court legal charge
Delivered: 14 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial units at 31-35 oakhill trading estate, worsley…
28 September 1990
Legal charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 31/35 oakhill trading estate, worsley, greater…
28 September 1990
Legal charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 31/35 oakhill trading estate, worsley, greater…
28 September 1990
Legal charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 31/35 oakhill trading estate, worsley, greater…
18 February 1988
Legal charge
Delivered: 1 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6, crown street, wellington, telford, shropshire.
18 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 & 20 the rockbury, greater manchester title no. La 94265.
18 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, brackley street farnworth greater manchester title no…
18 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54, great moor street bolton greater manchester title no gm…
18 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98, bradshawgate, leigh, greater manchester title no gm…