LOAN TALK LIMITED
DERBY L&P 84 LIMITED

Hellopages » Derbyshire » Derby » DE24 8QR

Company number 04677141
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address CAPITAL HOUSE PRIDE PLACE, PRIDE PARK, DERBY, DE24 8QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Lucy Claire Tilley as a secretary on 27 May 2016. The most likely internet sites of LOAN TALK LIMITED are www.loantalk.co.uk, and www.loan-talk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 6.2 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loan Talk Limited is a Private Limited Company. The company registration number is 04677141. Loan Talk Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Loan Talk Limited is Capital House Pride Place Pride Park Derby De24 8qr. . TILLEY, Lucy Claire is a Secretary of the company. BRODNICKI, Peter Christopher Steven is a Director of the company. PREECE, David Robert, M is a Director of the company. TILLEY, Lucy Claire is a Director of the company. Secretary GIDDINGS, James has been resigned. Secretary ROBINSON, Paul James has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director BIRCH, Peter William James has been resigned. Director FRANKISH, Simon Andrew has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director MOORE, Trevor Robert has been resigned. Director ROBINSON, Paul James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TILLEY, Lucy Claire
Appointed Date: 27 May 2016

Director
BRODNICKI, Peter Christopher Steven
Appointed Date: 07 March 2012
63 years old

Director
PREECE, David Robert, M
Appointed Date: 07 March 2012
65 years old

Director
TILLEY, Lucy Claire
Appointed Date: 10 November 2015
53 years old

Resigned Directors

Secretary
GIDDINGS, James
Resigned: 07 March 2012
Appointed Date: 08 April 2003

Secretary
ROBINSON, Paul James
Resigned: 27 May 2016
Appointed Date: 07 March 2012

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 08 April 2003
Appointed Date: 25 February 2003

Director
BIRCH, Peter William James
Resigned: 10 October 2014
Appointed Date: 07 March 2012
65 years old

Director
FRANKISH, Simon Andrew
Resigned: 07 March 2012
Appointed Date: 29 August 2006
53 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 08 April 2003
Appointed Date: 25 February 2003

Director
MOORE, Trevor Robert
Resigned: 28 February 2007
Appointed Date: 08 April 2003
62 years old

Director
ROBINSON, Paul James
Resigned: 10 November 2015
Appointed Date: 07 March 2012
69 years old

Persons With Significant Control

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

LOAN TALK LIMITED Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Appointment of Mrs Lucy Claire Tilley as a secretary on 27 May 2016
25 Jul 2016
Termination of appointment of Paul James Robinson as a secretary on 27 May 2016
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 44 more events
28 Apr 2003
New director appointed
15 Apr 2003
Accounting reference date shortened from 29/02/04 to 31/10/03
15 Apr 2003
Registered office changed on 15/04/03 from: 12 park square leeds west yorkshire LS1 2LF
03 Mar 2003
Company name changed L&P 84 LIMITED\certificate issued on 02/03/03
25 Feb 2003
Incorporation