TALK LANGUAGES LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1BE

Company number 04913552
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of TALK LANGUAGES LIMITED are www.talklanguages.co.uk, and www.talk-languages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Talk Languages Limited is a Private Limited Company. The company registration number is 04913552. Talk Languages Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Talk Languages Limited is North House 198 High Street Tonbridge Kent Tn9 1be. . WALKER, Alexandra Jane is a Secretary of the company. WALKER, Alexandra Jane is a Director of the company. WALKER, Edmund is a Director of the company. Secretary BELL, Emma Jane has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BELL, Emma Jane has been resigned. Director PORTER, James William Sebastian has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Secretary
WALKER, Alexandra Jane
Appointed Date: 09 September 2004

Director
WALKER, Alexandra Jane
Appointed Date: 09 September 2004
50 years old

Director
WALKER, Edmund
Appointed Date: 09 September 2004
55 years old

Resigned Directors

Secretary
BELL, Emma Jane
Resigned: 09 September 2004
Appointed Date: 26 September 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
BELL, Emma Jane
Resigned: 09 September 2004
Appointed Date: 26 September 2003
54 years old

Director
PORTER, James William Sebastian
Resigned: 09 September 2004
Appointed Date: 26 September 2003
55 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr Edmund Walker
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

TALK LANGUAGES LIMITED Events

29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
01 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 29 more events
23 Apr 2004
New director appointed
09 Oct 2003
Registered office changed on 09/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
09 Oct 2003
Secretary resigned
09 Oct 2003
Director resigned
26 Sep 2003
Incorporation