TALKLAND MIDLANDS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 03089104
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of TALKLAND MIDLANDS LIMITED are www.talklandmidlands.co.uk, and www.talkland-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talkland Midlands Limited is a Private Limited Company. The company registration number is 03089104. Talkland Midlands Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Talkland Midlands Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. EVANS, David Nigel is a Director of the company. MCINTYRE, Diane is a Director of the company. Secretary LAVER, John Michael has been resigned. Secretary SCOTT, Stephen Roy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Christian Philip Quentin has been resigned. Director BREWER, Stephen has been resigned. Director BROCKLEHURST, Nigel has been resigned. Director CHESWORTH, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EDWARDS, Peter David has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director FREEMAN, William Ian Bede has been resigned. Director GRAY, Ian has been resigned. Director HALFORD, Andrew Nigel has been resigned. Director KEY, Matthew David has been resigned. Director LANGSTON, Edward has been resigned. Director LANGSTON, Edward has been resigned. Director LEE, Simon Christopher has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director READ, Nicholas Jonathan has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. Director SHERWOOD, Timothy Robin has been resigned. Director TOURNON, Emanuele has been resigned. Director TOWNSEND, John Raymond has been resigned. Director WATSON, Ian has been resigned. Director WEBB, Denys William has been resigned. Director WHITTLE, John Richard has been resigned. Director WOOD, Christopher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 02 February 2004

Director
EVANS, David Nigel
Appointed Date: 30 July 2013
59 years old

Director
MCINTYRE, Diane
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
LAVER, John Michael
Resigned: 09 July 1996
Appointed Date: 16 August 1995

Secretary
SCOTT, Stephen Roy
Resigned: 02 February 2004
Appointed Date: 09 July 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 August 1995
Appointed Date: 09 August 1995

Director
ALLEN, Christian Philip Quentin
Resigned: 30 November 2010
Appointed Date: 01 August 2007
63 years old

Director
BREWER, Stephen
Resigned: 22 August 2003
Appointed Date: 01 April 2002
78 years old

Director
BROCKLEHURST, Nigel
Resigned: 01 August 2004
Appointed Date: 22 August 2003
62 years old

Director
CHESWORTH, Paul
Resigned: 31 August 2006
Appointed Date: 01 August 2004
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 August 1995
Appointed Date: 09 August 1995
35 years old

Director
EDWARDS, Peter David
Resigned: 31 May 1998
Appointed Date: 16 August 1995
77 years old

Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
56 years old

Director
FINCH, Joanne Sarah
Resigned: 26 September 2014
Appointed Date: 30 November 2010
54 years old

Director
FREEMAN, William Ian Bede
Resigned: 30 June 1998
Appointed Date: 10 July 1997
72 years old

Director
GRAY, Ian
Resigned: 01 April 2002
Appointed Date: 01 January 2000
75 years old

Director
HALFORD, Andrew Nigel
Resigned: 01 April 2002
Appointed Date: 10 April 2001
66 years old

Director
KEY, Matthew David
Resigned: 31 March 2000
Appointed Date: 15 February 1999
62 years old

Director
LANGSTON, Edward
Resigned: 01 September 2003
Appointed Date: 01 April 2002
72 years old

Director
LANGSTON, Edward
Resigned: 15 February 1999
Appointed Date: 28 May 1998
72 years old

Director
LEE, Simon Christopher
Resigned: 30 June 2009
Appointed Date: 01 May 2007
62 years old

Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
61 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 30 June 2009
58 years old

Director
READ, Nicholas Jonathan
Resigned: 01 December 2008
Appointed Date: 01 September 2003
61 years old

Director
SCHÄFER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 November 2010
54 years old

Director
SHERWOOD, Timothy Robin
Resigned: 10 July 1997
Appointed Date: 01 September 1996
70 years old

Director
TOURNON, Emanuele
Resigned: 31 July 2007
Appointed Date: 10 January 2005
65 years old

Director
TOWNSEND, John Raymond
Resigned: 13 January 2005
Appointed Date: 15 December 2003
62 years old

Director
WATSON, Ian
Resigned: 19 April 2001
Appointed Date: 31 March 2000
66 years old

Director
WEBB, Denys William
Resigned: 30 April 2007
Appointed Date: 01 September 2003
61 years old

Director
WHITTLE, John Richard
Resigned: 01 September 1996
Appointed Date: 16 August 1995
70 years old

Director
WOOD, Christopher
Resigned: 31 January 1997
Appointed Date: 27 September 1995
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 August 1995
Appointed Date: 09 August 1995

Persons With Significant Control

Vodafone Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TALKLAND MIDLANDS LIMITED Events

24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 125 more events
19 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Sep 1995
£ nc 100/1000 16/08/95
22 Aug 1995
Company name changed rycove enterprises LIMITED\certificate issued on 23/08/95
09 Aug 1995
Incorporation

TALKLAND MIDLANDS LIMITED Charges

29 September 1995
Debenture
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Talkland International (UK) Limited
Description: L/H 21 shelton square coventry. L/h 29 regent street…