TALK MEDIATION LTD
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 05043956
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Clive David Blackwood on 12 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of TALK MEDIATION LTD are www.talkmediation.co.uk, and www.talk-mediation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Talk Mediation Ltd is a Private Limited Company. The company registration number is 05043956. Talk Mediation Ltd has been working since 13 February 2004. The present status of the company is Active. The registered address of Talk Mediation Ltd is 2 Wyevale Business Park Kings Acre Hereford Herefordshire Hr4 7bs. . THORNE WIDGERY LTD is a Secretary of the company. BLACKWOOD, Clive David is a Director of the company. LOWE, Suzanne is a Director of the company. Secretary ABSON, Katherine May has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THORNE WIDGERY SERVICES LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
THORNE WIDGERY LTD
Appointed Date: 09 October 2008

Director
BLACKWOOD, Clive David
Appointed Date: 13 June 2008
60 years old

Director
LOWE, Suzanne
Appointed Date: 13 February 2004
61 years old

Resigned Directors

Secretary
ABSON, Katherine May
Resigned: 30 July 2007
Appointed Date: 13 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 February 2004
Appointed Date: 13 February 2004

Secretary
THORNE WIDGERY SERVICES LTD
Resigned: 09 October 2008
Appointed Date: 30 July 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 February 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Mrs Suzanne Lowe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Clive David Blackwood
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TALK MEDIATION LTD Events

30 Mar 2017
Confirmation statement made on 13 February 2017 with updates
29 Mar 2017
Director's details changed for Clive David Blackwood on 12 February 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
08 Apr 2004
New director appointed
08 Apr 2004
New secretary appointed
19 Feb 2004
Secretary resigned
19 Feb 2004
Director resigned
13 Feb 2004
Incorporation