TALKBACK-UK LTD.
AMERSHAM TALKBACK SELF ADVOCACY LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 5AH

Company number 04279266
Status Active
Incorporation Date 30 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AMERSHAM COMMUNITY CENTRE, CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5AH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Memorandum and Articles of Association; Statement of company's objects; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of TALKBACK-UK LTD. are www.talkbackuk.co.uk, and www.talkback-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Talkback Uk Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04279266. Talkback Uk Ltd has been working since 30 August 2001. The present status of the company is Active. The registered address of Talkback Uk Ltd is Amersham Community Centre Chiltern Avenue Amersham Buckinghamshire Hp6 5ah. . REIN, Jean is a Secretary of the company. CAMPBELL, Bridget Catherine is a Director of the company. CAMPBELL, Janice is a Director of the company. GRANDIDGE, Paul is a Director of the company. OSBORNE, Paul is a Director of the company. SEED, Anthony is a Director of the company. TOGSVERD, Mikkel is a Director of the company. Secretary BANJAC, Kostana has been resigned. Director BANERJEE, Subimal, Dr has been resigned. Director BANJAC, Kostana has been resigned. Director BURNHAM, Daphne Judith has been resigned. Director CARLIN, Georgina has been resigned. Director FOWLER, Trevor has been resigned. Director HAWES, Clare has been resigned. Director HOLTON, Shirley, Dr has been resigned. Director PARKIN, Anthony Thompson has been resigned. Director SEARLE, Helen has been resigned. Director YATES, Sandra Evelyn has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
REIN, Jean
Appointed Date: 09 October 2002

Director
CAMPBELL, Bridget Catherine
Appointed Date: 12 April 2002
72 years old

Director
CAMPBELL, Janice
Appointed Date: 09 October 2002
75 years old

Director
GRANDIDGE, Paul
Appointed Date: 26 January 2010
77 years old

Director
OSBORNE, Paul
Appointed Date: 13 November 2008
78 years old

Director
SEED, Anthony
Appointed Date: 17 November 2015
44 years old

Director
TOGSVERD, Mikkel
Appointed Date: 17 November 2015
52 years old

Resigned Directors

Secretary
BANJAC, Kostana
Resigned: 09 October 2002
Appointed Date: 30 August 2001

Director
BANERJEE, Subimal, Dr
Resigned: 08 October 2003
Appointed Date: 12 November 2001
64 years old

Director
BANJAC, Kostana
Resigned: 09 October 2002
Appointed Date: 30 August 2001
72 years old

Director
BURNHAM, Daphne Judith
Resigned: 21 November 2011
Appointed Date: 12 September 2002
82 years old

Director
CARLIN, Georgina
Resigned: 15 November 2005
Appointed Date: 12 September 2002
55 years old

Director
FOWLER, Trevor
Resigned: 27 January 2011
Appointed Date: 04 May 2006
94 years old

Director
HAWES, Clare
Resigned: 23 September 2010
Appointed Date: 12 September 2002
77 years old

Director
HOLTON, Shirley, Dr
Resigned: 07 December 2006
Appointed Date: 22 March 2004
87 years old

Director
PARKIN, Anthony Thompson
Resigned: 16 October 2008
Appointed Date: 01 February 2006
81 years old

Director
SEARLE, Helen
Resigned: 17 July 2003
Appointed Date: 30 August 2001
51 years old

Director
YATES, Sandra Evelyn
Resigned: 17 July 2003
Appointed Date: 12 November 2001
74 years old

TALKBACK-UK LTD. Events

06 Apr 2017
Memorandum and Articles of Association
16 Mar 2017
Statement of company's objects
16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 70 more events
27 Jun 2002
Accounting reference date shortened from 31/08/02 to 31/03/02
19 Dec 2001
New director appointed
19 Dec 2001
New director appointed
11 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2001
Incorporation