TALISMEAD MANAGEMENT COMPANY LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL30 3HR
Company number 02868794
Status Active
Incorporation Date 3 November 1993
Company Type Private Limited Company
Address TREGENNA TREORE CLOSE, PENDOGGETT ST KEW, BODMIN, CORNWALL, PL30 3HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Jason Dean Rash as a director on 7 January 2017; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 4 . The most likely internet sites of TALISMEAD MANAGEMENT COMPANY LIMITED are www.talismeadmanagementcompany.co.uk, and www.talismead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Talismead Management Company Limited is a Private Limited Company. The company registration number is 02868794. Talismead Management Company Limited has been working since 03 November 1993. The present status of the company is Active. The registered address of Talismead Management Company Limited is Tregenna Treore Close Pendoggett St Kew Bodmin Cornwall Pl30 3hr. . RASH, Louise is a Secretary of the company. GOFFIN, Paul Julian Romril is a Director of the company. Secretary HEARD, Linda Mary has been resigned. Secretary RASH, Jason Dean has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HEARD, Linda Mary has been resigned. Director MEWTON, Elizabeth May has been resigned. Director RASH, Jason Dean has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RASH, Louise
Appointed Date: 03 November 2013

Director
GOFFIN, Paul Julian Romril
Appointed Date: 26 June 1996
81 years old

Resigned Directors

Secretary
HEARD, Linda Mary
Resigned: 26 June 1996
Appointed Date: 10 March 1994

Secretary
RASH, Jason Dean
Resigned: 03 November 2013
Appointed Date: 26 June 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 March 1994
Appointed Date: 03 November 1993

Director
HEARD, Linda Mary
Resigned: 26 June 1996
Appointed Date: 10 March 1994
60 years old

Director
MEWTON, Elizabeth May
Resigned: 26 June 1996
Appointed Date: 10 March 1994
75 years old

Director
RASH, Jason Dean
Resigned: 07 January 2017
Appointed Date: 26 June 1996
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 March 1994
Appointed Date: 03 November 1993

TALISMEAD MANAGEMENT COMPANY LIMITED Events

07 Jan 2017
Termination of appointment of Jason Dean Rash as a director on 7 January 2017
07 Jan 2017
Accounts for a dormant company made up to 30 April 2016
01 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4

06 Feb 2016
Accounts for a dormant company made up to 30 April 2015
10 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4

...
... and 57 more events
20 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Mar 1994
New director appointed

20 Mar 1994
Secretary resigned;new secretary appointed;director resigned

20 Mar 1994
Registered office changed on 20/03/94 from: 31 corsham street london N1 6DR

03 Nov 1993
Incorporation