TALMAN LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 7RQ

Company number 01697797
Status Active
Incorporation Date 9 February 1983
Company Type Private Limited Company
Address 21 GRAYS CORNER GRAYS CORNER, LEY STREET, ILFORD, ESSEX, IG2 7RQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 30,000 . The most likely internet sites of TALMAN LIMITED are www.talman.co.uk, and www.talman.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Talman Limited is a Private Limited Company. The company registration number is 01697797. Talman Limited has been working since 09 February 1983. The present status of the company is Active. The registered address of Talman Limited is 21 Grays Corner Grays Corner Ley Street Ilford Essex Ig2 7rq. The company`s financial liabilities are £162.79k. It is £86.15k against last year. The cash in hand is £29.62k. It is £-0.55k against last year. And the total assets are £225.48k, which is £-78.55k against last year. MACLEISH, Maria Susanne is a Director of the company. Secretary MACLEISH, Brian John has been resigned. Secretary MACLEISH, Mary Lucy Agnes has been resigned. Director MACLEISH, Brian John has been resigned. Director MACLEISH, Joseph has been resigned. Director MACLEISH, Mary Lucy Agnes has been resigned. The company operates in "Non-specialised wholesale trade".


talman Key Finiance

LIABILITIES £162.79k
+112%
CASH £29.62k
-2%
TOTAL ASSETS £225.48k
-26%
All Financial Figures

Current Directors

Director
MACLEISH, Maria Susanne
Appointed Date: 15 September 2010
50 years old

Resigned Directors

Secretary
MACLEISH, Brian John
Resigned: 15 September 2010
Appointed Date: 19 July 2005

Secretary
MACLEISH, Mary Lucy Agnes
Resigned: 19 July 2005

Director
MACLEISH, Brian John
Resigned: 15 September 2010
80 years old

Director
MACLEISH, Joseph
Resigned: 15 September 2010
Appointed Date: 09 January 2008
52 years old

Director
MACLEISH, Mary Lucy Agnes
Resigned: 19 July 2005
75 years old

Persons With Significant Control

Mr Rolf Graber
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TALMAN LIMITED Events

11 Oct 2016
Confirmation statement made on 17 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 30,000

28 Oct 2015
Registered office address changed from C/O S J Walker & Co 79 Wingletye Lane Hornchurch Essex RM11 3AT to 21 Grays Corner Grays Corner Ley Street Ilford Essex IG2 7RQ on 28 October 2015
02 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
06 Apr 1988
Return made up to 21/03/88; full list of members

07 Oct 1987
Return made up to 16/06/87; full list of members

06 Aug 1987
Full accounts made up to 31 July 1986

05 Mar 1987
Full accounts made up to 31 July 1985

05 Mar 1987
Return made up to 09/09/86; full list of members