TALBOT GREEN DEVELOPMENTS LIMITED
SCARBOROUGH VALAD DEVELOPMENTS (LLANTRISANT) LIMITED SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED DWSCO 2313 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 04481880
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of TALBOT GREEN DEVELOPMENTS LIMITED are www.talbotgreendevelopments.co.uk, and www.talbot-green-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talbot Green Developments Limited is a Private Limited Company. The company registration number is 04481880. Talbot Green Developments Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Talbot Green Developments Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. MCCABE, Simon Charles is a Director of the company. RICHARDSON, Andrew Paul is a Director of the company. TUTTON, Jeremy John is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Secretary DI CIACCA, Cesidio Martin has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary RICHARDSON, Paul has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HOWE, Robert Philip Graham has been resigned. Director JACKSON, Mark has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCARTHY, Martyn James has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director SLIPPER, Andrew Martin has been resigned. Director TANDY, Didier Michel has been resigned. Director TANDY, Didier Michel has been resigned. Director ESPLANADE DIRECTOR LIMITED has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. Director VALSEC DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 01 September 2003

Director
MADDY, James Edward
Appointed Date: 10 November 2014
49 years old

Director
MCCABE, Simon Charles
Appointed Date: 22 September 2014
47 years old

Director
RICHARDSON, Andrew Paul
Appointed Date: 18 July 2011
58 years old

Director
TUTTON, Jeremy John
Appointed Date: 25 November 2011
59 years old

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 30 September 2003
Appointed Date: 16 January 2003

Secretary
DI CIACCA, Cesidio Martin
Resigned: 16 January 2003
Appointed Date: 01 October 2002

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 10 July 2002

Secretary
RICHARDSON, Paul
Resigned: 17 March 2004
Appointed Date: 30 September 2003

Director
DI CIACCA, Cesidio Martin
Resigned: 31 May 2005
Appointed Date: 01 October 2002
71 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 01 October 2002
Appointed Date: 10 July 2002

Director
HOWE, Robert Philip Graham
Resigned: 10 November 2014
Appointed Date: 18 July 2011
58 years old

Director
JACKSON, Mark
Resigned: 22 September 2014
Appointed Date: 02 June 2010
52 years old

Director
MCCABE, Kevin Charles
Resigned: 31 May 2005
Appointed Date: 01 October 2002
77 years old

Director
MCCARTHY, Martyn James
Resigned: 24 June 2010
Appointed Date: 31 December 2009
53 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 01 September 2008
59 years old

Director
SLIPPER, Andrew Martin
Resigned: 18 July 2011
Appointed Date: 24 June 2010
77 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 24 December 2008
66 years old

Director
TANDY, Didier Michel
Resigned: 31 May 2005
Appointed Date: 01 October 2002
66 years old

Director
ESPLANADE DIRECTOR LIMITED
Resigned: 25 November 2011
Appointed Date: 15 January 2009

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 31 May 2005

Director
VALSEC DIRECTOR LIMITED
Resigned: 18 July 2011
Appointed Date: 01 September 2009

Persons With Significant Control

Valsec Newco (No.2) Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scarborough Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALBOT GREEN DEVELOPMENTS LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
13 Dec 2016
Confirmation statement made on 18 November 2016 with updates
06 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 29 June 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

...
... and 89 more events
16 Oct 2002
New director appointed
16 Oct 2002
New secretary appointed;new director appointed
16 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Oct 2002
Company name changed dwsco 2313 LIMITED\certificate issued on 01/10/02
10 Jul 2002
Incorporation

TALBOT GREEN DEVELOPMENTS LIMITED Charges

23 December 2014
Charge code 0448 1880 0003
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Property k/a zone 2 please refer to the instrument for…
18 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land and buildings on the east side of…
18 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…