TALISMAN TECHNOLOGY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO31 8DD

Company number 02616545
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address WYNNEFIELD KEW LANE, BURSLEDON, SOUTHAMPTON, SO31 8DD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 33,333 ; Registration of charge 026165450005, created on 25 January 2016. The most likely internet sites of TALISMAN TECHNOLOGY LIMITED are www.talismantechnology.co.uk, and www.talisman-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to St Denys Rail Station is 4.1 miles; to Swaythling Rail Station is 4.7 miles; to Fareham Rail Station is 5.8 miles; to Shawford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talisman Technology Limited is a Private Limited Company. The company registration number is 02616545. Talisman Technology Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of Talisman Technology Limited is Wynnefield Kew Lane Bursledon Southampton So31 8dd. . WERNER, Jana is a Director of the company. WHITFIELD, Geoffrey is a Director of the company. Secretary BASKERVILLE, Verena has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary WHITFIELD, Mary has been resigned. Secretary ACCOUNTANCY PRACTICAL SERVICES LIMITED has been resigned. Director BASKERVILLE, Verena has been resigned. Director BRISTOW, Paul Henry has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WYATT, Stuart Shaw has been resigned. Director WYATT, Stuart Shaw has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
WERNER, Jana
Appointed Date: 01 February 2009
49 years old

Director
WHITFIELD, Geoffrey

66 years old

Resigned Directors

Secretary
BASKERVILLE, Verena
Resigned: 30 September 1999

Nominee Secretary
WAYNE, Harold
Resigned: 03 June 1991
Appointed Date: 03 June 1991

Secretary
WHITFIELD, Mary
Resigned: 30 March 2006
Appointed Date: 30 September 1999

Secretary
ACCOUNTANCY PRACTICAL SERVICES LIMITED
Resigned: 06 April 2008
Appointed Date: 01 April 2006

Director
BASKERVILLE, Verena
Resigned: 30 September 1999
Appointed Date: 12 November 1991
78 years old

Director
BRISTOW, Paul Henry
Resigned: 19 May 1995
Appointed Date: 10 January 1992
82 years old

Nominee Director
WAYNE, Yvonne
Resigned: 03 June 1991
Appointed Date: 03 June 1991
45 years old

Director
WYATT, Stuart Shaw
Resigned: 14 August 1992
Appointed Date: 03 June 1991
79 years old

Director
WYATT, Stuart Shaw
Resigned: 14 August 1992
79 years old

TALISMAN TECHNOLOGY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 33,333

30 Jan 2016
Registration of charge 026165450005, created on 25 January 2016
27 Jan 2016
Registration of charge 026165450004, created on 18 January 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 112 more events
19 Jun 1991
Director resigned;new director appointed

19 Jun 1991
Registered office changed on 19/06/91 from: charter house queens avenue winchmore hill london N21 3JE

19 Jun 1991
Secretary resigned;new secretary appointed

19 Jun 1991
New director appointed

03 Jun 1991
Incorporation

TALISMAN TECHNOLOGY LIMITED Charges

25 January 2016
Charge code 0261 6545 0005
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 January 2016
Charge code 0261 6545 0004
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 August 2009
Charge over investment portfolio and credit balances
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge, all rights under its investment…
18 August 2009
Charge over account
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right and interest in the account into which the…
7 April 1997
Mortgage debenture
Delivered: 11 April 1997
Status: Satisfied on 11 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…