TALOS HOLDINGS LIMITED
LONDON PRECIS (2285) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04510595
Status Liquidation
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from Boatman's House 2 Selsdon Way London E14 9LA to 15 Canada Square London E14 5GL on 10 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TALOS HOLDINGS LIMITED are www.talosholdings.co.uk, and www.talos-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Talos Holdings Limited is a Private Limited Company. The company registration number is 04510595. Talos Holdings Limited has been working since 14 August 2002. The present status of the company is Liquidation. The registered address of Talos Holdings Limited is 15 Canada Square London E14 5gl. . BUFFET, Alex Jacques Guy is a Director of the company. SENECAUT, Marie Camille Françoise is a Director of the company. Secretary BANKS, Helen Jane has been resigned. Secretary CUNNINGHAM, Benjamin John has been resigned. Secretary KEARNEY, Melanie has been resigned. Secretary LLOYD, Mark has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary SOWERBY, Lorraine has been resigned. Secretary STEADMAN, Valentine Germaine Cecile has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Helen Jane has been resigned. Director BLANCO DUELO, Ramon has been resigned. Director BRAUND, Martin has been resigned. Director GREETHAM, Paul has been resigned. Director KETT, William has been resigned. Director LE BRET, Hugues Marie Bruno Cardin has been resigned. Director LECLER, Olivier Roger has been resigned. Director MACTAGGART, Clement Hugh has been resigned. Director MCKEVITT, John Leslie has been resigned. Director MERCEREAU, Ines Claire, Christine, Marie has been resigned. Director MOORES, Peter Derek Kilian has been resigned. Director NAETHER, Burkhard has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SOMMELET, Patrick Francois Henri has been resigned. Director TAUPIN, Vincent Augustin Jules has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
BUFFET, Alex Jacques Guy
Appointed Date: 17 October 2013
68 years old

Director
SENECAUT, Marie Camille Françoise
Appointed Date: 16 August 2013
51 years old

Resigned Directors

Secretary
BANKS, Helen Jane
Resigned: 06 November 2003
Appointed Date: 11 December 2002

Secretary
CUNNINGHAM, Benjamin John
Resigned: 11 December 2007
Appointed Date: 03 July 2006

Secretary
KEARNEY, Melanie
Resigned: 01 March 2005
Appointed Date: 06 November 2003

Secretary
LLOYD, Mark
Resigned: 25 November 2015
Appointed Date: 15 October 2013

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 11 December 2002
Appointed Date: 14 August 2002

Secretary
SOWERBY, Lorraine
Resigned: 03 July 2006
Appointed Date: 01 March 2005

Secretary
STEADMAN, Valentine Germaine Cecile
Resigned: 15 October 2013
Appointed Date: 11 December 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
BANKS, Helen Jane
Resigned: 06 November 2003
Appointed Date: 01 May 2003
66 years old

Director
BLANCO DUELO, Ramon
Resigned: 18 November 2011
Appointed Date: 21 February 2006
57 years old

Director
BRAUND, Martin
Resigned: 14 November 2003
Appointed Date: 11 December 2002
58 years old

Director
GREETHAM, Paul
Resigned: 17 October 2013
Appointed Date: 03 May 2006
66 years old

Director
KETT, William
Resigned: 15 December 2006
Appointed Date: 04 April 2006
55 years old

Director
LE BRET, Hugues Marie Bruno Cardin
Resigned: 04 October 2010
Appointed Date: 03 February 2010
61 years old

Director
LECLER, Olivier Roger
Resigned: 30 December 2005
Appointed Date: 04 February 2004
58 years old

Director
MACTAGGART, Clement Hugh
Resigned: 04 April 2006
Appointed Date: 11 December 2002
61 years old

Director
MCKEVITT, John Leslie
Resigned: 29 September 2006
Appointed Date: 01 May 2003
70 years old

Director
MERCEREAU, Ines Claire, Christine, Marie
Resigned: 18 March 2013
Appointed Date: 10 February 2011
65 years old

Director
MOORES, Peter Derek Kilian
Resigned: 30 November 2004
Appointed Date: 11 December 2002
58 years old

Director
NAETHER, Burkhard
Resigned: 22 December 2004
Appointed Date: 04 February 2004
73 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2002
Appointed Date: 14 August 2002

Director
SOMMELET, Patrick Francois Henri
Resigned: 25 November 2015
Appointed Date: 23 April 2013
55 years old

Director
TAUPIN, Vincent Augustin Jules
Resigned: 15 December 2009
Appointed Date: 04 February 2004
66 years old

TALOS HOLDINGS LIMITED Events

10 Jan 2017
Registered office address changed from Boatman's House 2 Selsdon Way London E14 9LA to 15 Canada Square London E14 5GL on 10 January 2017
08 Jan 2017
Declaration of solvency
08 Jan 2017
Appointment of a voluntary liquidator
08 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19

08 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 113 more events
19 Dec 2002
New director appointed
19 Dec 2002
£ nc 100/1000100 11/12/02
12 Dec 2002
Company name changed precis (2285) LIMITED\certificate issued on 12/12/02
24 Oct 2002
Secretary resigned
14 Aug 2002
Incorporation