SMALLTALK LTD
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7QP
Company number 04807662
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address THE BOX, HORSESHOE LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QP
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Director's details changed for Mr Mark David Stott on 10 July 2015. The most likely internet sites of SMALLTALK LTD are www.smalltalk.co.uk, and www.smalltalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Smalltalk Ltd is a Private Limited Company. The company registration number is 04807662. Smalltalk Ltd has been working since 23 June 2003. The present status of the company is Active. The registered address of Smalltalk Ltd is The Box Horseshoe Lane Alderley Edge Cheshire Sk9 7qp. . BESWICK, Giles Peter is a Secretary of the company. STOTT, Mark David is a Director of the company. Secretary LITTLEWOOD, Mark Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HADFIELD, Samuel Parker has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
BESWICK, Giles Peter
Appointed Date: 23 June 2014

Director
STOTT, Mark David
Appointed Date: 23 June 2003
53 years old

Resigned Directors

Secretary
LITTLEWOOD, Mark Stephen
Resigned: 23 June 2014
Appointed Date: 23 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
HADFIELD, Samuel Parker
Resigned: 06 July 2007
Appointed Date: 23 June 2003
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 2003
Appointed Date: 23 June 2003

SMALLTALK LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

23 Jun 2016
Director's details changed for Mr Mark David Stott on 10 July 2015
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 39 more events
09 Jul 2003
Director resigned
09 Jul 2003
New secretary appointed
30 Jun 2003
Secretary resigned
30 Jun 2003
Director resigned
23 Jun 2003
Incorporation

SMALLTALK LTD Charges

18 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…