TALISMAN LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Melton » LE14 3NA

Company number 04515676
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address SAXELBY LODGE, SAXELBY PASTURES, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3NA
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 . The most likely internet sites of TALISMAN LIMITED are www.talisman.co.uk, and www.talisman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Sileby Rail Station is 7.4 miles; to Syston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talisman Limited is a Private Limited Company. The company registration number is 04515676. Talisman Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Talisman Limited is Saxelby Lodge Saxelby Pastures Melton Mowbray Leicestershire Le14 3na. . HENSMAN, Robert Paul is a Secretary of the company. HENSMAN, Robert Paul is a Director of the company. WRIGHT, Marcus Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


Current Directors

Secretary
HENSMAN, Robert Paul
Appointed Date: 20 August 2002

Director
HENSMAN, Robert Paul
Appointed Date: 20 August 2002
61 years old

Director
WRIGHT, Marcus Richard
Appointed Date: 20 August 2002
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Persons With Significant Control

Mr Robert Paul Hensman
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcus Richard Wright
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jennifer Hensman
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Alison Wright
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALISMAN LIMITED Events

26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 November 2015
28 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

29 Jul 2015
Registration of charge 045156760003, created on 23 July 2015
20 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 30 more events
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
07 Oct 2002
New secretary appointed;new director appointed
07 Oct 2002
New director appointed
20 Aug 2002
Incorporation

TALISMAN LIMITED Charges

23 July 2015
Charge code 0451 5676 0003
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Marcus Richard Wright Robert Paul Hensman
Description: Contains fixed charge…
2 March 2015
Charge code 0451 5676 0002
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Mdp Trustees Limited Marcus Richard Wright Robert Paul Hensman
Description: Contains fixed charge…
21 January 2008
Debenture
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…