THE TALACRE ACTION GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 2AG

Company number 02275374
Status Active
Incorporation Date 8 July 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ADVENTURE BUILDING WILKIN STREET, KENTISH TOWN, LONDON, NW5 2AG
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 October 2015 no member list. The most likely internet sites of THE TALACRE ACTION GROUP LIMITED are www.thetalacreactiongroup.co.uk, and www.the-talacre-action-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The Talacre Action Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02275374. The Talacre Action Group Limited has been working since 08 July 1988. The present status of the company is Active. The registered address of The Talacre Action Group Limited is Adventure Building Wilkin Street Kentish Town London Nw5 2ag. . KING, Paulette Ionia is a Secretary of the company. FOWLER, Muriel is a Director of the company. HORNE, Peter John is a Director of the company. LIPETZ, John is a Director of the company. VIDAL, Catherine is a Director of the company. WILLIAMS, Jerry Haldane is a Director of the company. Secretary DONALDSON, Jacqueline has been resigned. Secretary PETERS, Alan John has been resigned. Director ANCLIFF, Melanie Jane has been resigned. Director ANDERSON, Joy Carolyn has been resigned. Director ANDREOU, June has been resigned. Director ANGELA, Rice has been resigned. Director COMERFORD, Terry, Councillor has been resigned. Director CRILLY, Marlene has been resigned. Director DAVIS, June has been resigned. Director DONALDSON, Jacqueline has been resigned. Director GODDARD, Eleanor has been resigned. Director GREAVES, Michelle Denise has been resigned. Director HALL, Angela Maureen has been resigned. Director HALL, Elizabeth has been resigned. Director JOSEPH, Eddison has been resigned. Director KRYMER, Deirdre Dawn, Dr has been resigned. Director MAGLOIRE, Jenni has been resigned. Director NEALE, Linda has been resigned. Director NEWMAN, Dominic has been resigned. Director PENNINGS, Peter Rudy has been resigned. Director PUTORTI, Angela has been resigned. Director SAXON, Sara has been resigned. Director SLADE, Douglas has been resigned. Director SWINDELLS, Maggie has been resigned. Director THOMAS, Leo has been resigned. Director WRIGHT, Alison has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
KING, Paulette Ionia
Appointed Date: 01 April 1994

Director
FOWLER, Muriel
Appointed Date: 16 March 2005
64 years old

Director
HORNE, Peter John

65 years old

Director
LIPETZ, John

90 years old

Director
VIDAL, Catherine
Appointed Date: 16 March 2005
57 years old

Director

Resigned Directors

Secretary
DONALDSON, Jacqueline
Resigned: 01 January 1995

Secretary
PETERS, Alan John
Resigned: 23 December 1992

Director
ANCLIFF, Melanie Jane
Resigned: 01 August 2015
Appointed Date: 07 June 2005
69 years old

Director
ANDERSON, Joy Carolyn
Resigned: 01 October 2005
Appointed Date: 03 December 1992
61 years old

Director
ANDREOU, June
Resigned: 01 September 2001
Appointed Date: 13 June 1996
85 years old

Director
ANGELA, Rice
Resigned: 01 October 1995
Appointed Date: 21 February 1992
62 years old

Director
COMERFORD, Terry, Councillor
Resigned: 02 October 1998
97 years old

Director
CRILLY, Marlene
Resigned: 04 October 1993
Appointed Date: 21 March 1992
91 years old

Director
DAVIS, June
Resigned: 21 September 1991
70 years old

Director
DONALDSON, Jacqueline
Resigned: 01 January 1995
77 years old

Director
GODDARD, Eleanor
Resigned: 01 May 2008
64 years old

Director
GREAVES, Michelle Denise
Resigned: 01 September 2000
Appointed Date: 13 June 1996
66 years old

Director
HALL, Angela Maureen
Resigned: 17 May 1999
Appointed Date: 13 June 1996
67 years old

Director
HALL, Elizabeth
Resigned: 01 September 2000
Appointed Date: 13 June 1996
55 years old

Director
JOSEPH, Eddison
Resigned: 26 March 1992
65 years old

Director
KRYMER, Deirdre Dawn, Dr
Resigned: 01 October 2005
Appointed Date: 08 October 1998
82 years old

Director
MAGLOIRE, Jenni
Resigned: 01 May 2008
Appointed Date: 16 March 2005
56 years old

Director
NEALE, Linda
Resigned: 01 September 2001
Appointed Date: 13 June 1996
66 years old

Director
NEWMAN, Dominic
Resigned: 01 July 2013
Appointed Date: 16 March 2005
55 years old

Director
PENNINGS, Peter Rudy
Resigned: 25 February 1994
Appointed Date: 08 November 1992
86 years old

Director
PUTORTI, Angela
Resigned: 01 September 2001
Appointed Date: 13 June 1996
69 years old

Director
SAXON, Sara
Resigned: 19 September 1991
68 years old

Director
SLADE, Douglas
Resigned: 01 October 2005
83 years old

Director
SWINDELLS, Maggie
Resigned: 01 September 2001
Appointed Date: 13 June 1996
60 years old

Director
THOMAS, Leo
Resigned: 19 September 1991
59 years old

Director
WRIGHT, Alison
Resigned: 01 October 1995
65 years old

Persons With Significant Control

Mr Peter John Horne
Notified on: 4 October 2016
65 years old
Nature of control: Has significant influence or control

THE TALACRE ACTION GROUP LIMITED Events

17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
11 Oct 2016
Total exemption full accounts made up to 31 March 2016
29 Oct 2015
Annual return made up to 4 October 2015 no member list
29 Oct 2015
Termination of appointment of Melanie Jane Ancliff as a director on 1 August 2015
21 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 106 more events
21 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1989
Annual return made up to 01/11/89

04 Sep 1989
Memorandum and Articles of Association

04 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1988
Incorporation