TALASCEND HOLDINGS LIMITED
LONDON EPCJOBS HOLDINGS LIMITED HAMSARD 2514 LIMITED

Hellopages » Greater London » Camden » WC2B 5AH

Company number 04413598
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Bruce Phillip Sholk on 22 March 2017; Director's details changed for Bruce Phillip Sholk on 22 March 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of TALASCEND HOLDINGS LIMITED are www.talascendholdings.co.uk, and www.talascend-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talascend Holdings Limited is a Private Limited Company. The company registration number is 04413598. Talascend Holdings Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Talascend Holdings Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . SHOLK, Bruce Phillip is a Director of the company. WOOD, Maureen Ann is a Director of the company. WOOD, Ronald Lee is a Director of the company. Secretary ANASTASSIADES, Myrto Lyto Dimitra has been resigned. Secretary FAULDING, William Allen has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Secretary MCINTYRE, David Stephen has been resigned. Director BAMBER, Anthony has been resigned. Director BEETON, Jeremy has been resigned. Director COLE, John Robert has been resigned. Director CONNIFF, George has been resigned. Director DOVE, Robert Wallace has been resigned. Director FISHER, Michael Alan has been resigned. Director MCBRIDE, Stuart John has been resigned. Director MCMURRAY, Andrew has been resigned. Director OAKES, Eric has been resigned. Director PARKES, Duncan Roger has been resigned. Director RAU, Carl has been resigned. Director RAU, Carl William has been resigned. Director READ, Jonathan Hugh Tobias has been resigned. Director ROBINSON, Alexander Charles has been resigned. Director ROBINSON, John has been resigned. Director ROEHL, Jeffrey Stewart has been resigned. Director SWARBRICK, John Frederick has been resigned. Director THIELE, Michael has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SHOLK, Bruce Phillip
Appointed Date: 15 October 2008
67 years old

Director
WOOD, Maureen Ann
Appointed Date: 15 October 2008
77 years old

Director
WOOD, Ronald Lee
Appointed Date: 15 October 2008
77 years old

Resigned Directors

Secretary
ANASTASSIADES, Myrto Lyto Dimitra
Resigned: 28 February 2005
Appointed Date: 13 August 2002

Secretary
FAULDING, William Allen
Resigned: 27 July 2005
Appointed Date: 28 February 2005

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 13 August 2002
Appointed Date: 10 April 2002

Secretary
MCINTYRE, David Stephen
Resigned: 15 October 2008
Appointed Date: 27 July 2005

Director
BAMBER, Anthony
Resigned: 31 December 2009
Appointed Date: 15 October 2008
77 years old

Director
BEETON, Jeremy
Resigned: 02 August 2007
Appointed Date: 30 June 2004
72 years old

Director
COLE, John Robert
Resigned: 15 October 2008
Appointed Date: 01 October 2004
79 years old

Director
CONNIFF, George
Resigned: 18 October 2006
Appointed Date: 24 January 2005
81 years old

Director
DOVE, Robert Wallace
Resigned: 03 March 2006
Appointed Date: 07 September 2002
71 years old

Director
FISHER, Michael Alan
Resigned: 31 December 2009
Appointed Date: 15 October 2008
66 years old

Director
MCBRIDE, Stuart John
Resigned: 02 March 2005
Appointed Date: 13 August 2002
63 years old

Director
MCMURRAY, Andrew
Resigned: 15 October 2008
Appointed Date: 15 December 2004
66 years old

Director
OAKES, Eric
Resigned: 30 June 2004
Appointed Date: 07 September 2002
84 years old

Director
PARKES, Duncan Roger
Resigned: 10 December 2004
Appointed Date: 27 August 2003
61 years old

Director
RAU, Carl
Resigned: 15 October 2008
Appointed Date: 18 October 2006
77 years old

Director
RAU, Carl William
Resigned: 27 August 2003
Appointed Date: 07 September 2002
77 years old

Director
READ, Jonathan Hugh Tobias
Resigned: 15 October 2008
Appointed Date: 02 March 2005
60 years old

Director
ROBINSON, Alexander Charles
Resigned: 27 August 2003
Appointed Date: 07 September 2002
56 years old

Director
ROBINSON, John
Resigned: 01 October 2004
Appointed Date: 22 September 2003
75 years old

Director
ROEHL, Jeffrey Stewart
Resigned: 15 October 2008
Appointed Date: 30 March 2006
75 years old

Director
SWARBRICK, John Frederick
Resigned: 27 July 2005
Appointed Date: 07 September 2002
67 years old

Director
THIELE, Michael
Resigned: 08 December 2004
Appointed Date: 27 August 2003
85 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 13 August 2002
Appointed Date: 10 April 2002

TALASCEND HOLDINGS LIMITED Events

10 Apr 2017
Director's details changed for Bruce Phillip Sholk on 22 March 2017
10 Apr 2017
Director's details changed for Bruce Phillip Sholk on 22 March 2017
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,163,154.56

27 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 117 more events
12 Sep 2002
New director appointed
12 Sep 2002
Director resigned
12 Sep 2002
Secretary resigned
08 Aug 2002
Company name changed hamsard 2514 LIMITED\certificate issued on 08/08/02
10 Apr 2002
Incorporation

TALASCEND HOLDINGS LIMITED Charges

26 March 2007
Rent deposit deed
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Omi Estates Limited
Description: A first fixed charge of all the company's title and…