TALBOT DESIGN (SEALE) LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 3NN

Company number 02528515
Status Liquidation
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address 32 ALDERSHOT ROAD, FLEET, HAMPSHIRE, GU51 3NN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 1 April 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Knoll House Knoll Road Camberley Surrey, GU15 3SY to 32 Aldershot Road Fleet Hampshire GU51 3NN on 22 April 2015. The most likely internet sites of TALBOT DESIGN (SEALE) LIMITED are www.talbotdesignseale.co.uk, and www.talbot-design-seale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talbot Design Seale Limited is a Private Limited Company. The company registration number is 02528515. Talbot Design Seale Limited has been working since 07 August 1990. The present status of the company is Liquidation. The registered address of Talbot Design Seale Limited is 32 Aldershot Road Fleet Hampshire Gu51 3nn. . HAZELTON, Stephen Lionel is a Secretary of the company. TALBOT, Christopher John is a Director of the company. TALBOT, Gary Clive is a Director of the company. Secretary SPOONER, Colin David has been resigned. Secretary TALBOT, Carol May has been resigned. Secretary TALBOT, Christopher John has been resigned. Director TALBOT, Carol May has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HAZELTON, Stephen Lionel
Appointed Date: 11 December 2002

Director

Director
TALBOT, Gary Clive
Appointed Date: 02 May 1997
64 years old

Resigned Directors

Secretary
SPOONER, Colin David
Resigned: 27 August 2002
Appointed Date: 05 September 2000

Secretary
TALBOT, Carol May
Resigned: 05 September 2000

Secretary
TALBOT, Christopher John
Resigned: 11 December 2002
Appointed Date: 27 August 2002

Director
TALBOT, Carol May
Resigned: 01 December 2005
77 years old

TALBOT DESIGN (SEALE) LIMITED Events

08 Sep 2016
Liquidators' statement of receipts and payments to 1 April 2016
22 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
22 Apr 2015
Registered office address changed from Knoll House Knoll Road Camberley Surrey, GU15 3SY to 32 Aldershot Road Fleet Hampshire GU51 3NN on 22 April 2015
21 Apr 2015
Appointment of a voluntary liquidator
21 Apr 2015
Statement of affairs with form 4.19
...
... and 92 more events
14 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Nov 1990
Company name changed mark 2091 LIMITED\certificate issued on 05/11/90
29 Oct 1990
Registered office changed on 29/10/90 from: 140 tabernacle street london EC2A 4SD

07 Aug 1990
Incorporation

TALBOT DESIGN (SEALE) LIMITED Charges

8 February 2010
Memorandum of security over cash deposits
Delivered: 19 February 2010
Status: Satisfied on 26 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit of £250,000 and all other sums including…
27 July 2007
Debenture
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Charge of deposit
Delivered: 30 July 2004
Status: Satisfied on 26 February 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 20 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…