TALKING PEOPLE LIMITED

Hellopages » City of London » City of London » EC4V 4AN

Company number 02573826
Status Active
Incorporation Date 15 January 1991
Company Type Private Limited Company
Address 160 QUEEN VICTORIA STREET, LONDON, EC4V 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of TALKING PEOPLE LIMITED are www.talkingpeople.co.uk, and www.talking-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talking People Limited is a Private Limited Company. The company registration number is 02573826. Talking People Limited has been working since 15 January 1991. The present status of the company is Active. The registered address of Talking People Limited is 160 Queen Victoria Street London Ec4v 4an. . MITCHELL, Jeremy Clyde is a Secretary of the company. MITCHELL, Jeremy Clyde is a Director of the company. Secretary BEAUMONT, Lynn Elizabeth has been resigned. Director BEAUMONT, Lynn Elizabeth has been resigned. Director BLAKSTAD, Paul Matthew Bjorn has been resigned. Director BUCKLEY, Paul Anthony Burton has been resigned. Director ELLIS, John Norman has been resigned. Director JACKSON, Anna Louise has been resigned. Director O'HARA, Edward Alexander has been resigned. Director ROBERTS, Michael has been resigned. Director ROBERTS, Timothy Edwards has been resigned. Director SMART, Fraser Wallace has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MITCHELL, Jeremy Clyde
Appointed Date: 02 April 2004

Director
MITCHELL, Jeremy Clyde
Appointed Date: 02 April 2004
65 years old

Resigned Directors

Secretary
BEAUMONT, Lynn Elizabeth
Resigned: 02 April 2004
Appointed Date: 15 January 1991

Director
BEAUMONT, Lynn Elizabeth
Resigned: 02 April 2004
Appointed Date: 15 January 1991
68 years old

Director
BLAKSTAD, Paul Matthew Bjorn
Resigned: 02 April 2004
Appointed Date: 01 October 2002
58 years old

Director
BUCKLEY, Paul Anthony Burton
Resigned: 13 March 2000
Appointed Date: 01 February 1991
82 years old

Director
ELLIS, John Norman
Resigned: 02 April 2004
Appointed Date: 19 June 2001
86 years old

Director
JACKSON, Anna Louise
Resigned: 02 April 2004
Appointed Date: 01 October 2002
55 years old

Director
O'HARA, Edward Alexander
Resigned: 02 July 2007
Appointed Date: 02 April 2004
69 years old

Director
ROBERTS, Michael
Resigned: 18 September 2010
Appointed Date: 02 July 2007
57 years old

Director
ROBERTS, Timothy Edwards
Resigned: 19 November 2007
Appointed Date: 15 January 1991
68 years old

Director
SMART, Fraser Wallace
Resigned: 11 February 2016
Appointed Date: 18 September 2010
57 years old

Persons With Significant Control

Buck Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TALKING PEOPLE LIMITED Events

03 Feb 2017
Confirmation statement made on 13 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Satisfaction of charge 3 in full
12 Feb 2016
Termination of appointment of Fraser Wallace Smart as a director on 11 February 2016
18 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

...
... and 85 more events
18 Nov 1992
Accounting reference date shortened from 31/01 to 31/03
18 Nov 1992
Registered office changed on 18/11/92 from: 4TH floor 31 southampton row london WC1B 5HJ
10 Feb 1992
Return made up to 15/01/92; full list of members
  • 363(288) ‐ Director's particulars changed

05 Mar 1991
New director appointed
15 Jan 1991
Incorporation

TALKING PEOPLE LIMITED Charges

20 March 2006
Assignment of receivables
Delivered: 3 April 2006
Status: Satisfied on 18 March 2016
Persons entitled: Citicorp Usa, Inc (As Security Agent)
Description: All of its rights title interest and benefits in and to the…
19 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 30 March 2004
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 19A floral street covent…
7 October 1997
Mortgage debenture
Delivered: 13 October 1997
Status: Satisfied on 28 February 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…