IMERYS TALC UK HOLDING LIMITED
PAR RIO TINTO TALC LIMITED RTZ TALC LIMITED

Hellopages » Cornwall » Cornwall » PL24 2SQ

Company number 01599006
Status Active
Incorporation Date 20 November 1981
Company Type Private Limited Company
Address PAR MOOR CENTRE, PAR MOOR ROAD, PAR, CORNWALL, PL24 2SQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 826,828 . The most likely internet sites of IMERYS TALC UK HOLDING LIMITED are www.imerystalcukholding.co.uk, and www.imerys-talc-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to St Austell Rail Station is 3 miles; to Bugle Rail Station is 5 miles; to Roche Rail Station is 7.1 miles; to Bodmin Parkway Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imerys Talc Uk Holding Limited is a Private Limited Company. The company registration number is 01599006. Imerys Talc Uk Holding Limited has been working since 20 November 1981. The present status of the company is Active. The registered address of Imerys Talc Uk Holding Limited is Par Moor Centre Par Moor Road Par Cornwall Pl24 2sq. . TRAHAIR DAVIES, Henri Simon is a Secretary of the company. MUSSON, Denis Philippe Marie is a Director of the company. PERROT, Odile Jeanne is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary BELL, Keith Charles has been resigned. Secretary DOWDING, Roger Peter has been resigned. Secretary DOWDING, Roger Peter has been resigned. Secretary DOWDING, Roger Peter has been resigned. Secretary JACKSON, Laura Ann Maria has been resigned. Secretary KWASIZUA, Thomas Joseph has been resigned. Secretary LLOYD-DAVIS, Glynne Christian has been resigned. Secretary MORLEY, Sarah Alexis has been resigned. Secretary WHYTE, Matthew John has been resigned. Secretary WILLIAMSON, Donald Gordon has been resigned. Director BRADLEY, John Stirling has been resigned. Director DE GABRIAC, Bruno Guillaume Guy has been resigned. Director DOWDING, Roger Peter has been resigned. Director DOWDING, Roger Peter has been resigned. Director EMERY, Alan Charles has been resigned. Director FREEMAN, Michael Millice has been resigned. Director KWASIZUA, Thomas Joseph has been resigned. Director LAMBERT, Daniel Frederick has been resigned. Director LARSEN, Daniel Shane has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director LAWTON, Charles Henry Huntley has been resigned. Director LENON, Christopher has been resigned. Director LLOYD-DAVIS, Glynne Christian has been resigned. Director MATHEWS, Benedict John Spurway has been resigned. Director MERTON, Michael Ralph has been resigned. Director MOXON, Colin Frederick Thomas has been resigned. Director QUELLMANN, Ulf has been resigned. Director RATNAGE, Ian Clay has been resigned. Director STRACHAN, Ian Charles has been resigned. Director TALMON, Andre Jean has been resigned. Director WILLIAMSON, Donald Gordon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TRAHAIR DAVIES, Henri Simon
Appointed Date: 01 August 2011

Director
MUSSON, Denis Philippe Marie
Appointed Date: 01 August 2011
62 years old

Director
PERROT, Odile Jeanne
Appointed Date: 01 August 2011
58 years old

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 01 August 2011
Appointed Date: 01 April 2010

Secretary
BELL, Keith Charles
Resigned: 18 February 1998
Appointed Date: 31 January 1998

Secretary
DOWDING, Roger Peter
Resigned: 31 March 2010
Appointed Date: 02 November 2007

Secretary
DOWDING, Roger Peter
Resigned: 13 January 2000
Appointed Date: 18 February 1998

Secretary
DOWDING, Roger Peter
Resigned: 22 December 1993
Appointed Date: 30 September 1993

Secretary
JACKSON, Laura Ann Maria
Resigned: 02 November 2007
Appointed Date: 09 March 2007

Secretary
KWASIZUA, Thomas Joseph
Resigned: 17 June 1992

Secretary
LLOYD-DAVIS, Glynne Christian
Resigned: 30 January 1998
Appointed Date: 22 December 1993

Secretary
MORLEY, Sarah Alexis
Resigned: 09 March 2007
Appointed Date: 30 November 2004

Secretary
WHYTE, Matthew John
Resigned: 30 November 2004
Appointed Date: 14 January 2000

Secretary
WILLIAMSON, Donald Gordon
Resigned: 30 September 1993
Appointed Date: 17 June 1992

Director
BRADLEY, John Stirling
Resigned: 30 December 1999
Appointed Date: 23 April 1999
77 years old

Director
DE GABRIAC, Bruno Guillaume Guy
Resigned: 31 December 2001
Appointed Date: 22 December 1993
76 years old

Director
DOWDING, Roger Peter
Resigned: 31 March 2010
Appointed Date: 01 January 2000
73 years old

Director
DOWDING, Roger Peter
Resigned: 22 December 1993
Appointed Date: 30 November 1993
73 years old

Director
EMERY, Alan Charles
Resigned: 31 March 2002
Appointed Date: 22 December 1993
84 years old

Director
FREEMAN, Michael Millice
Resigned: 31 May 1998
Appointed Date: 17 July 1995
87 years old

Director
KWASIZUA, Thomas Joseph
Resigned: 17 June 1992

Director
LAMBERT, Daniel Frederick
Resigned: 15 December 1995
Appointed Date: 22 December 1993
76 years old

Director
LARSEN, Daniel Shane
Resigned: 01 August 2011
Appointed Date: 01 January 2006
66 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 31 July 2007
Appointed Date: 22 May 1998
68 years old

Director
LAWTON, Charles Henry Huntley
Resigned: 25 April 2008
Appointed Date: 24 January 2002
79 years old

Director
LENON, Christopher
Resigned: 08 December 2008
Appointed Date: 24 January 2002
71 years old

Director
LLOYD-DAVIS, Glynne Christian
Resigned: 30 January 1998
Appointed Date: 17 July 1995
84 years old

Director
MATHEWS, Benedict John Spurway
Resigned: 01 August 2011
Appointed Date: 01 August 2007
58 years old

Director
MERTON, Michael Ralph
Resigned: 31 December 2005
Appointed Date: 24 January 2002
74 years old

Director
MOXON, Colin Frederick Thomas
Resigned: 31 October 1993
92 years old

Director
QUELLMANN, Ulf
Resigned: 01 August 2011
Appointed Date: 25 April 2008
60 years old

Director
RATNAGE, Ian Clay
Resigned: 25 April 2008
Appointed Date: 24 January 2002
76 years old

Director
STRACHAN, Ian Charles
Resigned: 31 March 1995
Appointed Date: 22 December 1993
82 years old

Director
TALMON, Andre Jean
Resigned: 07 January 2002
Appointed Date: 22 December 1993
85 years old

Director
WILLIAMSON, Donald Gordon
Resigned: 30 September 1993
Appointed Date: 17 June 1992
85 years old

IMERYS TALC UK HOLDING LIMITED Events

23 Jan 2017
Full accounts made up to 31 December 2015
28 Sep 2016
Auditor's resignation
05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 826,828

12 Oct 2015
Full accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 826,828

...
... and 161 more events
06 Jan 1987
Secretary resigned;new secretary appointed

22 May 1986
Full accounts made up to 31 December 1985

22 May 1986
Return made up to 17/04/86; full list of members

22 Jan 1982
Memorandum and Articles of Association
20 Nov 1981
Certificate of incorporation