A.I. TALENT LTD
LONDON COBENT LIMITED ACTIVE MEDIA CONNECT LIMITED

Hellopages » Greater London » Islington » EC1Y 4TW

Company number 04654829
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address LONGBOW HOUSE, CHISWELL STREET, LONDON, ENGLAND, EC1Y 4TW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 200 . The most likely internet sites of A.I. TALENT LTD are www.aitalent.co.uk, and www.a-i-talent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A I Talent Ltd is a Private Limited Company. The company registration number is 04654829. A I Talent Ltd has been working since 03 February 2003. The present status of the company is Active. The registered address of A I Talent Ltd is Longbow House Chiswell Street London England Ec1y 4tw. . ARNOLD, Joanna is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. Secretary CARMODY, Emma Louise has been resigned. Secretary CLAYTON-BULL, Damian has been resigned. Secretary PEET, Lee has been resigned. Secretary SEARS, Howard has been resigned. Secretary WILLIAMS, Heath has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AMBROSE, Jordan Oliver Luke has been resigned. Director AMBROSE, Jordan Oliver Luke has been resigned. Director CARPENTER, Nicholas David has been resigned. Director CLAYTON-BULL, Damian Robert has been resigned. Director DAVIES, Gregory has been resigned. Director DILLON, Anthony Joseph has been resigned. Director GREENWAY, Peter Derek has been resigned. Director SEARS, Howard has been resigned. Director WILLIAMS, Heath has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ARNOLD, Joanna
Appointed Date: 01 March 2010
44 years old

Director
JACKSON, Michael Edward Wilson
Appointed Date: 01 March 2010
75 years old

Resigned Directors

Secretary
CARMODY, Emma Louise
Resigned: 23 August 2011
Appointed Date: 14 June 2011

Secretary
CLAYTON-BULL, Damian
Resigned: 16 November 2011
Appointed Date: 23 August 2011

Secretary
PEET, Lee
Resigned: 14 June 2011
Appointed Date: 01 September 2010

Secretary
SEARS, Howard
Resigned: 01 September 2010
Appointed Date: 11 February 2003

Secretary
WILLIAMS, Heath
Resigned: 04 May 2012
Appointed Date: 16 November 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2003
Appointed Date: 03 February 2003

Director
AMBROSE, Jordan Oliver Luke
Resigned: 10 March 2011
Appointed Date: 01 June 2010
51 years old

Director
AMBROSE, Jordan Oliver Luke
Resigned: 01 March 2010
Appointed Date: 01 February 2009
51 years old

Director
CARPENTER, Nicholas David
Resigned: 17 July 2006
Appointed Date: 01 October 2003
52 years old

Director
CLAYTON-BULL, Damian Robert
Resigned: 16 November 2011
Appointed Date: 01 June 2010
51 years old

Director
DAVIES, Gregory
Resigned: 01 March 2010
Appointed Date: 22 March 2007
51 years old

Director
DILLON, Anthony Joseph
Resigned: 11 June 2010
Appointed Date: 17 July 2006
53 years old

Director
GREENWAY, Peter Derek
Resigned: 30 September 2003
Appointed Date: 11 February 2003
60 years old

Director
SEARS, Howard
Resigned: 27 July 2011
Appointed Date: 11 February 2003
54 years old

Director
WILLIAMS, Heath
Resigned: 04 May 2012
Appointed Date: 16 May 2011
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Access Intelligence Plc
Notified on: 3 February 2017
Nature of control: Ownership of shares – 75% or more

A.I. TALENT LTD Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
15 Aug 2016
Full accounts made up to 30 November 2015
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200

26 Aug 2015
Full accounts made up to 30 November 2014
03 Aug 2015
Director's details changed for Mr Michael Edward Wilson Jackson on 3 August 2015
...
... and 82 more events
21 Feb 2003
New director appointed
21 Feb 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
03 Feb 2003
Incorporation

A.I. TALENT LTD Charges

29 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied on 17 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…