TEAMTALK CLOTHING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 5TY

Company number 02039420
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address UNIT 5 HASLEMERE WAY, TRAMWAY INDUSTRIAL ESTATE, BANBURY, OXON, OX16 5TY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,000 . The most likely internet sites of TEAMTALK CLOTHING LIMITED are www.teamtalkclothing.co.uk, and www.teamtalk-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Kings Sutton Rail Station is 3.3 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamtalk Clothing Limited is a Private Limited Company. The company registration number is 02039420. Teamtalk Clothing Limited has been working since 22 July 1986. The present status of the company is Active. The registered address of Teamtalk Clothing Limited is Unit 5 Haslemere Way Tramway Industrial Estate Banbury Oxon Ox16 5ty. . EARLEY, Nicholas James is a Director of the company. EMPSON, Raymond is a Director of the company. MCPHERSON, David is a Director of the company. TURNER, David is a Director of the company. Secretary HIGH, Vera has been resigned. Secretary MOORES, Lisa Frances has been resigned. Director MOORES, Lisa Frances has been resigned. Director SHELDON, Adele has been resigned. Director SHELDON, Cyril Nash has been resigned. Director SHELDON, Jan Mark has been resigned. Director TURNER, Colin Frank has been resigned. Director WARREN, Peter has been resigned. The company operates in "Wholesale of clothing and footwear".


teamtalk clothing Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
EARLEY, Nicholas James
Appointed Date: 14 September 2009
68 years old

Director
EMPSON, Raymond
Appointed Date: 14 September 2009
66 years old

Director
MCPHERSON, David
Appointed Date: 25 December 2006
58 years old

Director
TURNER, David
Appointed Date: 23 December 2005
63 years old

Resigned Directors

Secretary
HIGH, Vera
Resigned: 19 October 1995

Secretary
MOORES, Lisa Frances
Resigned: 23 December 2005
Appointed Date: 19 October 1995

Director
MOORES, Lisa Frances
Resigned: 23 December 2005
Appointed Date: 21 March 1994
59 years old

Director
SHELDON, Adele
Resigned: 22 July 2001
Appointed Date: 19 October 1995
93 years old

Director
SHELDON, Cyril Nash
Resigned: 14 May 1993
96 years old

Director
SHELDON, Jan Mark
Resigned: 23 December 2005
Appointed Date: 21 March 1994
63 years old

Director
TURNER, Colin Frank
Resigned: 23 December 2005
86 years old

Director
WARREN, Peter
Resigned: 24 December 2007
Appointed Date: 23 December 2005
78 years old

Persons With Significant Control

Mr Nicholas James Earley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Empson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAMTALK CLOTHING LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000

...
... and 87 more events
22 Oct 1986
Accounting reference date notified as 30/09

29 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Sep 1986
Registered office changed on 29/09/86 from: 124-128 city road london EC1V 2NJ

22 Jul 1986
Certificate of Incorporation
22 Jul 1986
Incorporation

TEAMTALK CLOTHING LIMITED Charges

27 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…