TALLYMAN LIMITED
NOTTINGHAM TALGENTRA LIMITED TALLYMAN INTERNATIONAL LIMITED SANDERSON CFL LIMITED

Hellopages » Nottinghamshire » Nottingham » NG80 1ZZ
Company number 01004505
Status Active
Incorporation Date 11 March 1971
Company Type Private Limited Company
Address THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Auditor's resignation; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of TALLYMAN LIMITED are www.tallyman.co.uk, and www.tallyman.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Bulwell Rail Station is 3.4 miles; to Radcliffe (Notts) Rail Station is 5 miles; to East Midlands Parkway Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tallyman Limited is a Private Limited Company. The company registration number is 01004505. Tallyman Limited has been working since 11 March 1971. The present status of the company is Active. The registered address of Tallyman Limited is The Sir John Peace Building Experian Way Ng2 Business Park Nottingham Ng80 1zz. . HANNA, Ronan is a Secretary of the company. PEPPER, Mark Edward is a Director of the company. SMITH, Michael Robert David is a Director of the company. Secretary BAILEY, Andrew has been resigned. Secretary CLARKE, Melanie Anne has been resigned. Secretary FROST, Adrian David has been resigned. Secretary FROST, Adrian David has been resigned. Secretary LAWRENCE, Jonathan Timothy has been resigned. Secretary NEWNES SMITH, Suzanne Gabrielle has been resigned. Secretary NEWNES SMITH, Suzanne Gabrielle has been resigned. Secretary PEACOP, Stephen Paul has been resigned. Director ARLIDGE, Clive has been resigned. Director BAILEY, Andrew has been resigned. Director BLAIN, Stephen has been resigned. Director BROWN, Ian Philip has been resigned. Director BUCKHAM, Christopher has been resigned. Director CARROLL, Peter James has been resigned. Director COWL, Nigel Charles has been resigned. Director DEWIS, Brian has been resigned. Director FISHER, Diane Margaret has been resigned. Director FROST, Adrian David has been resigned. Director GILLHAM, Raymond Leslie has been resigned. Director HARRIS, David Oliver, Dr has been resigned. Director HUDSON, Robert Jan has been resigned. Director LAWRENCE, Jonathan Timothy has been resigned. Director MASON, Melville Edgar has been resigned. Director MORETON, Neil has been resigned. Director NEWNES SMITH, Suzanne Gabrielle has been resigned. Director NEWNES SMITH, Suzanne Gabrielle has been resigned. Director NODEN, Philip Thomas has been resigned. Director PATEL, Tikendra has been resigned. Director PEACOP, Stephen Paul has been resigned. Director PEACOP, Stephen Paul has been resigned. Director RUTTER, Colin James has been resigned. Director STODDARD, Michael has been resigned. Director THOMPSON, Paul has been resigned. Director UNITT, Andrew Vaughan has been resigned. Director WINN, Christopher has been resigned. Director WINN, Christopher has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HANNA, Ronan
Appointed Date: 28 June 2007

Director
PEPPER, Mark Edward
Appointed Date: 13 February 2008
63 years old

Director
SMITH, Michael Robert David
Appointed Date: 07 March 2016
62 years old

Resigned Directors

Secretary
BAILEY, Andrew
Resigned: 21 March 1997

Secretary
CLARKE, Melanie Anne
Resigned: 28 June 2007
Appointed Date: 11 May 2007

Secretary
FROST, Adrian David
Resigned: 16 May 2005
Appointed Date: 22 June 2004

Secretary
FROST, Adrian David
Resigned: 21 March 2001
Appointed Date: 12 March 2001

Secretary
LAWRENCE, Jonathan Timothy
Resigned: 11 May 2007
Appointed Date: 16 May 2005

Secretary
NEWNES SMITH, Suzanne Gabrielle
Resigned: 22 June 2004
Appointed Date: 21 March 2001

Secretary
NEWNES SMITH, Suzanne Gabrielle
Resigned: 12 March 2001
Appointed Date: 21 September 2000

Secretary
PEACOP, Stephen Paul
Resigned: 21 September 2000
Appointed Date: 21 March 1997

Director
ARLIDGE, Clive
Resigned: 30 April 1993
70 years old

Director
BAILEY, Andrew
Resigned: 09 June 2000
69 years old

Director
BLAIN, Stephen
Resigned: 09 June 2000
76 years old

Director
BROWN, Ian Philip
Resigned: 01 May 1993
74 years old

Director
BUCKHAM, Christopher
Resigned: 11 May 2007
Appointed Date: 31 March 2004
74 years old

Director
CARROLL, Peter James
Resigned: 01 October 1998
Appointed Date: 24 October 1996
70 years old

Director
COWL, Nigel Charles
Resigned: 09 June 2000
Appointed Date: 16 December 1999
79 years old

Director
DEWIS, Brian
Resigned: 11 May 2007
Appointed Date: 10 November 1999
72 years old

Director
FISHER, Diane Margaret
Resigned: 09 June 2000
Appointed Date: 24 July 1997
69 years old

Director
FROST, Adrian David
Resigned: 16 May 2005
Appointed Date: 31 March 2004
58 years old

Director
GILLHAM, Raymond Leslie
Resigned: 20 January 2000
69 years old

Director
HARRIS, David Oliver, Dr
Resigned: 23 December 2003
Appointed Date: 21 March 2001
82 years old

Director
HUDSON, Robert Jan
Resigned: 12 September 2011
Appointed Date: 30 September 2009
52 years old

Director
LAWRENCE, Jonathan Timothy
Resigned: 11 May 2007
Appointed Date: 16 May 2005
56 years old

Director
MASON, Melville Edgar
Resigned: 30 September 2009
Appointed Date: 11 May 2007
76 years old

Director
MORETON, Neil
Resigned: 17 June 1999
76 years old

Director
NEWNES SMITH, Suzanne Gabrielle
Resigned: 22 June 2004
Appointed Date: 15 January 2004
59 years old

Director
NEWNES SMITH, Suzanne Gabrielle
Resigned: 23 December 2003
Appointed Date: 21 March 2001
59 years old

Director
NODEN, Philip Thomas
Resigned: 10 June 1996
83 years old

Director
PATEL, Tikendra
Resigned: 03 July 2008
Appointed Date: 11 May 2007
60 years old

Director
PEACOP, Stephen Paul
Resigned: 21 September 2000
Appointed Date: 12 July 2000
67 years old

Director
PEACOP, Stephen Paul
Resigned: 09 June 2000
Appointed Date: 21 March 1997
67 years old

Director
RUTTER, Colin James
Resigned: 11 February 2016
Appointed Date: 13 February 2008
60 years old

Director
STODDARD, Michael
Resigned: 21 March 2001
Appointed Date: 18 March 1999
68 years old

Director
THOMPSON, Paul
Resigned: 20 September 1995
74 years old

Director
UNITT, Andrew Vaughan
Resigned: 13 July 2007
Appointed Date: 11 May 2007
68 years old

Director
WINN, Christopher
Resigned: 31 March 2004
Appointed Date: 23 December 2003
75 years old

Director
WINN, Christopher
Resigned: 18 November 1999
Appointed Date: 20 September 1995
75 years old

Persons With Significant Control

Experian Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TALLYMAN LIMITED Events

24 Feb 2017
Auditor's resignation
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
19 Aug 2016
Full accounts made up to 31 March 2016
01 Jun 2016
Director's details changed for Michael Robert David Smith on 14 May 2016
10 Mar 2016
Appointment of Michael Robert David Smith as a director on 7 March 2016
...
... and 214 more events
26 Sep 1987
Full group accounts made up to 31 December 1986

09 Sep 1987
Return made up to 27/04/87; full list of members

23 Sep 1986
Accounts for a small company made up to 31 December 1985

25 Mar 1971
Company name changed\certificate issued on 25/03/71
11 Mar 1971
Certificate of incorporation

TALLYMAN LIMITED Charges

23 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 18 May 2007
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
Delivered: 12 July 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
Delivered: 21 March 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 January 1992
Single debenture
Delivered: 31 January 1992
Status: Satisfied on 29 March 2000
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…
1 November 1991
A credit agreement
Delivered: 9 November 1991
Status: Satisfied on 13 January 1992
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
21 November 1990
Debenture
Delivered: 27 November 1990
Status: Satisfied on 22 March 2000
Persons entitled: Sanderson Electronics PLC
Description: L/H cfl house namor road coventry CV1 2GF fixed and…
21 April 1990
Debenture
Delivered: 27 November 1990
Status: Satisfied on 22 March 2000
Persons entitled: Sanderson Electronics PLC
Description: L/H cfl house manor road coventry CV1 2GF fixed and…
9 November 1989
Single debenture
Delivered: 21 November 1989
Status: Satisfied on 15 November 1990
Persons entitled: Lloyds Bank PLC
Description: Uncluding trade fixtures. Fixed and floating charges over…
3 July 1989
Debenture
Delivered: 3 August 1989
Status: Satisfied on 29 May 1990
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
13 October 1984
Debenture
Delivered: 13 October 1984
Status: Satisfied on 14 March 2000
Persons entitled: Investors in Industry PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 August 1982
Single debenture
Delivered: 7 August 1982
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 1977
Single debenture
Delivered: 18 May 1977
Status: Satisfied on 14 March 2000
Persons entitled: Lloyds Bank LTD
Description: Fixed floating charge over the undertaking and all property…