GUANGXI TALC LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L8 7BA

Company number 01929277
Status Active
Incorporation Date 9 July 1985
Company Type Private Limited Company
Address AYRTON SAUNDERS HOUSE COMMERCE WAY, PARLIAMENT BUSINESS PARK, LIVERPOOL, ENGLAND, L8 7BA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Padraic Marc O'brien as a director on 31 January 2017; Appointment of Mr Philip Didlick as a director on 31 January 2017. The most likely internet sites of GUANGXI TALC LIMITED are www.guangxitalc.co.uk, and www.guangxi-talc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guangxi Talc Limited is a Private Limited Company. The company registration number is 01929277. Guangxi Talc Limited has been working since 09 July 1985. The present status of the company is Active. The registered address of Guangxi Talc Limited is Ayrton Saunders House Commerce Way Parliament Business Park Liverpool England L8 7ba. . DIDLICK, Philip is a Director of the company. O'BRIEN, Padraic Marc is a Director of the company. O’BRIEN, Gerald O’Brien is a Director of the company. Secretary BROWN, Trevor has been resigned. Secretary TAYLOR, Peter David has been resigned. Director BROWN, Trevor has been resigned. Director ELLIS, John Graham Williams has been resigned. Director ENTWISTLE, Raymond Leonard has been resigned. Director KING, John Anthony has been resigned. Director KITCHING, Peter Jeffrey has been resigned. Director NEWBOLD, Alan John has been resigned. Director STUART, David Peter has been resigned. Director TAYLOR, Peter David has been resigned. Director WADDICOR, John Ian, Dr has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DIDLICK, Philip
Appointed Date: 31 January 2017
49 years old

Director
O'BRIEN, Padraic Marc
Appointed Date: 31 January 2017
46 years old

Director
O’BRIEN, Gerald O’Brien
Appointed Date: 31 January 2017
76 years old

Resigned Directors

Secretary
BROWN, Trevor
Resigned: 31 January 2017
Appointed Date: 29 January 2002

Secretary
TAYLOR, Peter David
Resigned: 29 January 2002

Director
BROWN, Trevor
Resigned: 29 January 2002
86 years old

Director
ELLIS, John Graham Williams
Resigned: 31 January 2017
Appointed Date: 27 February 2003
80 years old

Director
ENTWISTLE, Raymond Leonard
Resigned: 14 June 1995
96 years old

Director
KING, John Anthony
Resigned: 27 February 2003
98 years old

Director
KITCHING, Peter Jeffrey
Resigned: 30 June 1999
Appointed Date: 14 June 1995
88 years old

Director
NEWBOLD, Alan John
Resigned: 31 May 2005
Appointed Date: 28 February 2004
65 years old

Director
STUART, David Peter
Resigned: 26 February 2004
71 years old

Director
TAYLOR, Peter David
Resigned: 31 January 2017
Appointed Date: 29 January 2002
68 years old

Director
WADDICOR, John Ian, Dr
Resigned: 31 May 2005
Appointed Date: 18 August 1999
68 years old

GUANGXI TALC LIMITED Events

21 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Feb 2017
Appointment of Mr Padraic Marc O'brien as a director on 31 January 2017
02 Feb 2017
Appointment of Mr Philip Didlick as a director on 31 January 2017
02 Feb 2017
Registered office address changed from Marsh Trees House Marsh Parade Newcastle-U-Lyme Staffordshire ST5 1BT to Ayrton Saunders House Commerce Way Parliament Business Park Liverpool L8 7BA on 2 February 2017
02 Feb 2017
Appointment of Mr Gerald O’Brien O’Brien as a director on 31 January 2017
...
... and 83 more events
21 Sep 1987
Return made up to 29/07/87; full list of members

15 Jan 1987
Return made up to 19/12/86; full list of members

13 Nov 1986
Director's particulars changed

16 Dec 1985
Memorandum and Articles of Association
20 Nov 1985
Company name changed\certificate issued on 20/11/85