TALK HOLIDAY LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BH

Company number SC422229
Status Active
Incorporation Date 19 April 2012
Company Type Private Limited Company
Address 126 WEST REGENT STREET, GLASGOW, LANARKSHIRE, G2 2BH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 27 March 2017 GBP 189.78 ; Statement of capital following an allotment of shares on 27 March 2017 GBP 189.43 ; Statement of capital following an allotment of shares on 23 December 2016 GBP 189.08 . The most likely internet sites of TALK HOLIDAY LTD. are www.talkholiday.co.uk, and www.talk-holiday.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Talk Holiday Ltd is a Private Limited Company. The company registration number is SC422229. Talk Holiday Ltd has been working since 19 April 2012. The present status of the company is Active. The registered address of Talk Holiday Ltd is 126 West Regent Street Glasgow Lanarkshire G2 2bh. . KAYE, David Stanley is a Secretary of the company. MAIL, Steven Israel is a Director of the company. NEWLANDS, Christopher Peter is a Director of the company. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Director BOYLE, Mark John has been resigned. Director NEWLANDS, Joan has been resigned. Director WILLS, Amanda has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
KAYE, David Stanley
Appointed Date: 10 April 2015

Director
MAIL, Steven Israel
Appointed Date: 12 March 2015
60 years old

Director
NEWLANDS, Christopher Peter
Appointed Date: 19 April 2012
59 years old

Resigned Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 10 April 2015
Appointed Date: 31 October 2012

Director
BOYLE, Mark John
Resigned: 14 August 2012
Appointed Date: 19 April 2012
34 years old

Director
NEWLANDS, Joan
Resigned: 04 December 2015
Appointed Date: 19 April 2012
52 years old

Director
WILLS, Amanda
Resigned: 07 June 2016
Appointed Date: 10 April 2015
60 years old

TALK HOLIDAY LTD. Events

11 Apr 2017
Statement of capital following an allotment of shares on 27 March 2017
  • GBP 189.78

11 Apr 2017
Statement of capital following an allotment of shares on 27 March 2017
  • GBP 189.43

11 Apr 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 189.08

11 Apr 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 188.31

10 Apr 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 187.54

...
... and 79 more events
22 May 2013
Statement of capital following an allotment of shares on 21 December 2012
  • GBP 117

19 Dec 2012
Registered office address changed from 49 Garnie Avenue Erskine Renfrewshire PA8 7BE Scotland on 19 December 2012
09 Nov 2012
Appointment of Purple Venture Secretaries Limited as a secretary on 31 October 2012
14 Aug 2012
Termination of appointment of Mark John Boyle as a director on 14 August 2012
19 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted