TALBOTS LAW LTD
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1QH

Company number 08058015
Status Active
Incorporation Date 4 May 2012
Company Type Private Limited Company
Address REMLANE HOUSE, 25-27 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, UNITED KINGDOM, DY8 1QH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Director's details changed for Mrs Mary Elizabeth Mocklow on 29 March 2017; Registered office address changed from 63 Market Street Stourbridge West Midlands DY8 1AQ to Remlane House 25-27 Hagley Road Stourbridge West Midlands DY8 1QH on 29 March 2017; Amended full accounts made up to 31 December 2015. The most likely internet sites of TALBOTS LAW LTD are www.talbotslaw.co.uk, and www.talbots-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Talbots Law Ltd is a Private Limited Company. The company registration number is 08058015. Talbots Law Ltd has been working since 04 May 2012. The present status of the company is Active. The registered address of Talbots Law Ltd is Remlane House 25 27 Hagley Road Stourbridge West Midlands United Kingdom Dy8 1qh. . GWILLIAMS, James Edward is a Director of the company. HILL, Peter William Andrew is a Director of the company. JONES, Louise Mary is a Director of the company. MACLEOD, Gillian is a Director of the company. MOCKLOW, Mary Elizabeth is a Director of the company. PARDOE, Rachel Elizabeth is a Director of the company. WAKEMAN, Andrew Edward is a Director of the company. Director ADKINS, Peter Mark has been resigned. Director COLESBY, Elizabeth has been resigned. Director HODGSON, Mark Kenneth has been resigned. Director MORGAN, Martyn Peter has been resigned. Director SIMMONDS, Derek John has been resigned. Director TRENCHARD, Grace Suzanne has been resigned. The company operates in "Solicitors".


Current Directors

Director
GWILLIAMS, James Edward
Appointed Date: 17 July 2013
46 years old

Director
HILL, Peter William Andrew
Appointed Date: 17 July 2013
66 years old

Director
JONES, Louise Mary
Appointed Date: 28 June 2013
56 years old

Director
MACLEOD, Gillian
Appointed Date: 17 July 2013
67 years old

Director
MOCKLOW, Mary Elizabeth
Appointed Date: 04 May 2012
67 years old

Director
PARDOE, Rachel Elizabeth
Appointed Date: 11 March 2016
47 years old

Director
WAKEMAN, Andrew Edward
Appointed Date: 17 July 2013
57 years old

Resigned Directors

Director
ADKINS, Peter Mark
Resigned: 21 March 2016
Appointed Date: 17 July 2013
68 years old

Director
COLESBY, Elizabeth
Resigned: 30 April 2014
Appointed Date: 02 August 2013
59 years old

Director
HODGSON, Mark Kenneth
Resigned: 30 September 2015
Appointed Date: 17 July 2013
62 years old

Director
MORGAN, Martyn Peter
Resigned: 10 December 2015
Appointed Date: 04 May 2012
70 years old

Director
SIMMONDS, Derek John
Resigned: 28 February 2014
Appointed Date: 04 May 2012
65 years old

Director
TRENCHARD, Grace Suzanne
Resigned: 18 December 2013
Appointed Date: 17 July 2013
62 years old

TALBOTS LAW LTD Events

29 Mar 2017
Director's details changed for Mrs Mary Elizabeth Mocklow on 29 March 2017
29 Mar 2017
Registered office address changed from 63 Market Street Stourbridge West Midlands DY8 1AQ to Remlane House 25-27 Hagley Road Stourbridge West Midlands DY8 1QH on 29 March 2017
04 Jan 2017
Amended full accounts made up to 31 December 2015
08 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 714

...
... and 32 more events
01 Aug 2013
Appointment of Peter William Andrew Hill as a director
01 Aug 2013
Appointment of Louise Mary Jones as a director
22 Jul 2013
Registration of charge 080580150001
17 May 2013
Annual return made up to 4 May 2013 with full list of shareholders
04 May 2012
Incorporation

TALBOTS LAW LTD Charges

2 April 2015
Charge code 0805 8015 0003
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Martyn Peter Morgan
Description: Contains fixed charge…
2 April 2015
Charge code 0805 8015 0002
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Mary Elizabeth Mocklow
Description: Contains fixed charge…
18 July 2013
Charge code 0805 8015 0001
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…