TALZA LIMITED
BELFAST


Company number NI020196
Status Active
Incorporation Date 26 February 1987
Company Type Private Limited Company
Address ARTHUR COX, VICTORIA HOUSE, GLOUCESTER STREET, BELFAST, CO. ANTRIM, BT1 4LS
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Termination of appointment of Frederic Geraud as a director on 9 October 2015. The most likely internet sites of TALZA LIMITED are www.talza.co.uk, and www.talza.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Talza Limited is a Private Limited Company. The company registration number is NI020196. Talza Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of Talza Limited is Arthur Cox Victoria House Gloucester Street Belfast Co Antrim Bt1 4ls. . LEWIS, Deborah Anne is a Director of the company. TAGGART COOKE, Peter William is a Director of the company. Secretary HICKEY, Jeremiah Patrick has been resigned. Director COCHRANE SIMMS, Stephen John has been resigned. Director GERAUD, Frederic has been resigned. Director HAENLEIN, Peter has been resigned. Director HICKEY, Jeremiah Patrick has been resigned. Director HICKEY, Maria Vittoria has been resigned. Director TAGGART, Godfrey Roland has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
LEWIS, Deborah Anne
Appointed Date: 10 April 2014
61 years old

Director
TAGGART COOKE, Peter William
Appointed Date: 10 April 2014
60 years old

Resigned Directors

Secretary
HICKEY, Jeremiah Patrick
Resigned: 10 April 2014
Appointed Date: 26 February 1987

Director
COCHRANE SIMMS, Stephen John
Resigned: 01 January 2006
Appointed Date: 26 February 1987
75 years old

Director
GERAUD, Frederic
Resigned: 09 October 2015
Appointed Date: 10 April 2014
66 years old

Director
HAENLEIN, Peter
Resigned: 01 June 2010
Appointed Date: 26 February 1987
79 years old

Director
HICKEY, Jeremiah Patrick
Resigned: 10 April 2014
Appointed Date: 26 February 1987
95 years old

Director
HICKEY, Maria Vittoria
Resigned: 10 April 2014
Appointed Date: 01 June 2010
84 years old

Director
TAGGART, Godfrey Roland
Resigned: 03 May 2004
Appointed Date: 26 February 1987
95 years old

TALZA LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

09 Jun 2016
Termination of appointment of Frederic Geraud as a director on 9 October 2015
04 Dec 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 79 more events
26 Feb 1987
Articles
26 Feb 1987
Memorandum
26 Feb 1987
Pars re dirs/sit reg off

26 Feb 1987
Statement of nominal cap

26 Feb 1987
Decln complnce reg new co

TALZA LIMITED Charges

23 June 1989
Equitable mortgage by deposit of title deeds (no instrument of title evidencing charge)
Delivered: 3 July 1989
Status: Satisfied on 5 September 2013
Persons entitled: Allied Irish Banks, PLC
Description: Folio no. Dn 11288L the l/h ground floor apartment…