EVIDENCE TALKS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 04611669
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000 . The most likely internet sites of EVIDENCE TALKS LIMITED are www.evidencetalks.co.uk, and www.evidence-talks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Evidence Talks Limited is a Private Limited Company. The company registration number is 04611669. Evidence Talks Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Evidence Talks Limited is The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . SHELDON, Elizabeth Helen is a Secretary of the company. SHELDON, Andrew David is a Director of the company. SHELDON, Elizabeth Helen is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHELDON, Elizabeth Helen
Appointed Date: 09 December 2002

Director
SHELDON, Andrew David
Appointed Date: 09 December 2002
68 years old

Director
SHELDON, Elizabeth Helen
Appointed Date: 09 December 2002
71 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Nominee Director
BUHAGIAR, Susan
Resigned: 09 December 2002
Appointed Date: 09 December 2002
65 years old

Persons With Significant Control

Mr Andrew David Sheldon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Helen Sheldon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVIDENCE TALKS LIMITED Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

21 Dec 2015
Director's details changed for Mr Andrew David Sheldon on 2 January 2015
21 Dec 2015
Director's details changed for Mrs Elizabeth Helen Sheldon on 2 January 2015
...
... and 48 more events
18 Feb 2003
Director resigned
13 Feb 2003
New secretary appointed;new director appointed
13 Feb 2003
Secretary resigned
13 Feb 2003
Registered office changed on 13/02/03 from: 14 fernbank close walderslade chatham kent ME5 9NH
09 Dec 2002
Incorporation

EVIDENCE TALKS LIMITED Charges

21 March 2015
Charge code 0461 1669 0003
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
29 December 2009
Debenture
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2009
Debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…