TALKE NOMINEE NO.1 LIMITED
LONDON

Hellopages » City of London » City of London » E1 8HZ

Company number 06401621
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Director's details changed for Mr Matthew James Torode on 25 November 2016; Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TALKE NOMINEE NO.1 LIMITED are www.talkenomineeno1.co.uk, and www.talke-nominee-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talke Nominee No 1 Limited is a Private Limited Company. The company registration number is 06401621. Talke Nominee No 1 Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of Talke Nominee No 1 Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. TORODE, Matthew James is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Stephen has been resigned. Director BURROWES, David William has been resigned. Director FRANKLIN, Jennifer Ann has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PIERCE, Graham Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 17 October 2007

Director
GROSE, David Leonard
Appointed Date: 31 January 2008
48 years old

Director
TORODE, Matthew James
Appointed Date: 01 April 2015
40 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 28 January 2013
45 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2007
Appointed Date: 17 October 2007

Director
ALLEN, Stephen
Resigned: 21 September 2010
Appointed Date: 17 October 2007
64 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 17 October 2007
60 years old

Director
FRANKLIN, Jennifer Ann
Resigned: 28 February 2013
Appointed Date: 21 September 2010
58 years old

Director
MOUSLEY, Emily Ann
Resigned: 28 October 2015
Appointed Date: 21 September 2010
57 years old

Director
PIERCE, Graham Charles
Resigned: 06 August 2010
Appointed Date: 17 October 2007
51 years old

Persons With Significant Control

Talke General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TALKE NOMINEE NO.1 LIMITED Events

11 Jan 2017
Director's details changed for Mr Matthew James Torode on 25 November 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

...
... and 30 more events
04 Feb 2008
Director resigned
18 Dec 2007
Accounting reference date extended from 31/10/08 to 31/12/08
11 Dec 2007
Ad 17/10/07-17/11/07 £ si 1@1=1 £ ic 1/2
17 Oct 2007
Secretary resigned
17 Oct 2007
Incorporation