TALISKER LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5DQ

Company number 03467341
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address ASH HOUSE BRECKENWOOD ROAD, FULBOURN, CAMBRIDGE, CB21 5DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Martin Jackson on 10 December 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TALISKER LIMITED are www.talisker.co.uk, and www.talisker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Shelford (Cambs) Rail Station is 4 miles; to Waterbeach Rail Station is 5.2 miles; to Whittlesford Parkway Rail Station is 6.1 miles; to Great Chesterford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talisker Limited is a Private Limited Company. The company registration number is 03467341. Talisker Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Talisker Limited is Ash House Breckenwood Road Fulbourn Cambridge Cb21 5dq. . DISS, Nicholas John is a Secretary of the company. DISS, Nicholas John is a Director of the company. JACKSON, Martin is a Director of the company. Secretary JACKSON, Katherine Jane has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director JACKSON, Katherine Jane has been resigned. Director JACKSON, Martin has been resigned. Nominee Director MILNE, Alan Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DISS, Nicholas John
Appointed Date: 24 February 2003

Director
DISS, Nicholas John
Appointed Date: 16 July 2003
67 years old

Director
JACKSON, Martin
Appointed Date: 30 June 2009
73 years old

Resigned Directors

Secretary
JACKSON, Katherine Jane
Resigned: 06 July 2009
Appointed Date: 19 December 1997

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 19 December 1997
Appointed Date: 18 November 1997

Director
JACKSON, Katherine Jane
Resigned: 06 July 2009
Appointed Date: 19 December 1997
64 years old

Director
JACKSON, Martin
Resigned: 07 November 2008
Appointed Date: 19 December 1997
73 years old

Nominee Director
MILNE, Alan Robert
Resigned: 19 December 1997
Appointed Date: 18 November 1997
84 years old

Persons With Significant Control

Mr Martin Jackson
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

TALISKER LIMITED Events

21 Dec 2016
Director's details changed for Mr Martin Jackson on 10 December 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,002

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
15 Jan 1998
Ad 19/12/97--------- £ si 1@1=1 £ ic 1/2
15 Jan 1998
New director appointed
07 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jan 1998
Registered office changed on 07/01/98 from: somers mounts hill benenden kent TN17 4ET
18 Nov 1997
Incorporation

TALISKER LIMITED Charges

12 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 17, citygate apartments milton road cambridge. Fixed…
12 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 16, citygate apartments milton road cambridge. Fixed…
12 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 15, citygate apartments milton road cambridge. Fixed…
12 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 14, citygate apartments milton road cambridge. Fixed…
23 May 2003
Debenture
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Legal charge
Delivered: 15 July 2000
Status: Satisfied on 29 June 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as the hoops public…
11 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 March 1999
Legal charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 19 the frift elworth cambridge…