GAMES TALK (SUPPLIES) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2PJ

Company number 03537772
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address UNIT 25 BSS HOUSE, CHENEY MANOR INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN2 2PJ
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of GAMES TALK (SUPPLIES) LIMITED are www.gamestalksupplies.co.uk, and www.games-talk-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Games Talk Supplies Limited is a Private Limited Company. The company registration number is 03537772. Games Talk Supplies Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Games Talk Supplies Limited is Unit 25 Bss House Cheney Manor Industrial Estate Swindon Wiltshire Sn2 2pj. . HARLAND, Gary is a Secretary of the company. HARLAND, Philip Colin is a Director of the company. Secretary KIDNEY, Alison Mary has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director KIDNEY, Iain Michael has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
HARLAND, Gary
Appointed Date: 12 October 2010

Director
HARLAND, Philip Colin
Appointed Date: 12 October 2010
65 years old

Resigned Directors

Secretary
KIDNEY, Alison Mary
Resigned: 12 October 2010
Appointed Date: 31 March 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Director
KIDNEY, Iain Michael
Resigned: 12 October 2010
Appointed Date: 31 March 1998
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

GAMES TALK (SUPPLIES) LIMITED Events

21 Jul 2016
Total exemption full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

18 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

29 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 45 more events
22 Apr 1998
New secretary appointed
22 Apr 1998
New director appointed
22 Apr 1998
Secretary resigned
22 Apr 1998
Director resigned
31 Mar 1998
Incorporation

GAMES TALK (SUPPLIES) LIMITED Charges

17 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1998
Legal charge over book debts
Delivered: 26 September 1998
Status: Satisfied on 7 February 2004
Persons entitled: Argent Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…