TEE TALK LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 3RU

Company number 02745266
Status Active
Incorporation Date 7 September 1992
Company Type Private Limited Company
Address THE PASTURES, SOUTH CROXTON ROAD, QUENIBOROUGH, LEICESTER, LEICESTERSHIRE, LE7 3RU
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TEE TALK LIMITED are www.teetalk.co.uk, and www.tee-talk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Tee Talk Limited is a Private Limited Company. The company registration number is 02745266. Tee Talk Limited has been working since 07 September 1992. The present status of the company is Active. The registered address of Tee Talk Limited is The Pastures South Croxton Road Queniborough Leicester Leicestershire Le7 3ru. . HILTON, Stephen Philip is a Secretary of the company. HILTON, Geraldine Kay is a Director of the company. HILTON, Stephen Philip is a Director of the company. Secretary DOLAN, Claire Elizabeth has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DOLAN, Claire Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
HILTON, Stephen Philip
Appointed Date: 12 February 1993

Director
HILTON, Geraldine Kay
Appointed Date: 07 September 1992
81 years old

Director
HILTON, Stephen Philip
Appointed Date: 12 February 1993
83 years old

Resigned Directors

Secretary
DOLAN, Claire Elizabeth
Resigned: 12 February 1993
Appointed Date: 07 September 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 September 1992
Appointed Date: 07 September 1992

Director
DOLAN, Claire Elizabeth
Resigned: 12 February 1993
Appointed Date: 07 September 1992
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 September 1992
Appointed Date: 07 September 1992
71 years old

Persons With Significant Control

Mrs Geraldine Kay Hilton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Philip Hilton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEE TALK LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
16 Oct 1992
Secretary resigned

16 Oct 1992
Director resigned

16 Oct 1992
Registered office changed on 16/10/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP

24 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Sep 1992
Incorporation