TALLEY ENVIRONMENTAL CARE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3AW

Company number 06185725
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address 2ND FLOOR, 45 GROSVENOR ROAD, ST ALBANS, HERTS, AL1 3AW
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of TALLEY ENVIRONMENTAL CARE LIMITED are www.talleyenvironmentalcare.co.uk, and www.talley-environmental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Talley Environmental Care Limited is a Private Limited Company. The company registration number is 06185725. Talley Environmental Care Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of Talley Environmental Care Limited is 2nd Floor 45 Grosvenor Road St Albans Herts Al1 3aw. . WEBB, Martin Barry is a Secretary of the company. BRIERLEY, Gary is a Director of the company. EVANS, Christopher Peter is a Director of the company. EVANS, John James Henry is a Director of the company. MEARNS, Kevin is a Director of the company. THORNTON, Robert William is a Director of the company. WEBB, Martin Barry is a Director of the company. Secretary EVANS, Christopher Peter has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
WEBB, Martin Barry
Appointed Date: 19 April 2007

Director
BRIERLEY, Gary
Appointed Date: 19 April 2007
65 years old

Director
EVANS, Christopher Peter
Appointed Date: 19 April 2007
62 years old

Director
EVANS, John James Henry
Appointed Date: 19 April 2007
59 years old

Director
MEARNS, Kevin
Appointed Date: 23 April 2009
62 years old

Director
THORNTON, Robert William
Appointed Date: 19 April 2007
76 years old

Director
WEBB, Martin Barry
Appointed Date: 27 March 2007
69 years old

Resigned Directors

Secretary
EVANS, Christopher Peter
Resigned: 19 April 2007
Appointed Date: 27 March 2007

Persons With Significant Control

Chris Evans
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John James Henry Evans
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gary Brierley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALLEY ENVIRONMENTAL CARE LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 30 more events
05 Jul 2007
New director appointed
21 Jun 2007
Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102
21 Jun 2007
New secretary appointed
21 Jun 2007
New director appointed
27 Mar 2007
Incorporation

TALLEY ENVIRONMENTAL CARE LIMITED Charges

23 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Debenture
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…