TALLULAH ESTATES LIMITED
SOUTHAMPTON RP 353 LIMITED

Hellopages » Hampshire » Southampton » SO14 2AA

Company number 06570032
Status Active
Incorporation Date 18 April 2008
Company Type Private Limited Company
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TALLULAH ESTATES LIMITED are www.tallulahestates.co.uk, and www.tallulah-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tallulah Estates Limited is a Private Limited Company. The company registration number is 06570032. Tallulah Estates Limited has been working since 18 April 2008. The present status of the company is Active. The registered address of Tallulah Estates Limited is The French Quarter 114 High Street Southampton Hampshire So14 2aa. . CLOUD, Jacob Henri is a Director of the company. Secretary CLOUD, Jacob Henri has been resigned. Secretary R P SECRETARIAL SERVICES LTD has been resigned. Director BRADLEY, Robert Martin has been resigned. Director CLOUD, Victoria Jane has been resigned. Director HOLMES, Anthony Peter has been resigned. Director LEDGER, Philip Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLOUD, Jacob Henri
Appointed Date: 15 December 2010
56 years old

Resigned Directors

Secretary
CLOUD, Jacob Henri
Resigned: 14 October 2009
Appointed Date: 03 October 2008

Secretary
R P SECRETARIAL SERVICES LTD
Resigned: 03 October 2008
Appointed Date: 18 April 2008

Director
BRADLEY, Robert Martin
Resigned: 15 December 2010
Appointed Date: 13 October 2009
62 years old

Director
CLOUD, Victoria Jane
Resigned: 15 December 2010
Appointed Date: 03 October 2008
50 years old

Director
HOLMES, Anthony Peter
Resigned: 03 October 2008
Appointed Date: 18 April 2008
74 years old

Director
LEDGER, Philip Peter
Resigned: 03 October 2008
Appointed Date: 18 April 2008
70 years old

TALLULAH ESTATES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Dec 2015
Director's details changed for Jacob Henri Cloud on 23 December 2015
03 Jul 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

...
... and 31 more events
10 Oct 2008
Secretary appointed jacob henri cloud
10 Oct 2008
Director appointed victoria jane cloud
10 Oct 2008
Registered office changed on 10/10/2008 from 64 lugley street newport isle of wight PO30 5EU
07 Oct 2008
Company name changed rp 353 LIMITED\certificate issued on 08/10/08
18 Apr 2008
Incorporation