Company number 00272605
Status Active
Incorporation Date 30 January 1933
Company Type Private Limited Company
Address SUITE 39, 35 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and eleven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 56,714.564
. The most likely internet sites of THE TALBEX GROUP LIMITED are www.thetalbexgroup.co.uk, and www.the-talbex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Talbex Group Limited is a Private Limited Company.
The company registration number is 00272605. The Talbex Group Limited has been working since 30 January 1933.
The present status of the company is Active. The registered address of The Talbex Group Limited is Suite 39 35 Buckingham Gate London United Kingdom Sw1e 6pa. . HAYWOOD, Antony Brian is a Secretary of the company. HAYWOOD, Antony Brian is a Director of the company. HOSKINSON, John Anthony is a Director of the company. NUGENT, Richard is a Director of the company. Secretary BAILEY, Robert Anthony has been resigned. Secretary CURTIS, Fiona Ruth has been resigned. Secretary LANGAN, Terence Patrick has been resigned. Director BILLINGS, David Michael has been resigned. Director CURTIS, Fiona Ruth has been resigned. Director FRASER, Kenneth Bryan has been resigned. Director HOSKINSON, John Anthony has been resigned. Director KINNIN, William Anthony has been resigned. Director KNIGHT, Austin Peter has been resigned. Director LANGAN, Terence Patrick has been resigned. Director SAUNDERS, David Michael has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
CURTIS, Fiona Ruth
Resigned: 29 December 1995
Appointed Date: 29 December 1995
64 years old
Persons With Significant Control
THE TALBEX GROUP LIMITED Events
25 Mar 2017
Confirmation statement made on 26 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
15 Feb 2016
Statement of fact on re-registration from public to private LIMITED.
29 Jan 2016
Resolutions
-
RES02 ‐
Resolution of re-registration
-
RES02 ‐
Resolution of re-registration
...
... and 201 more events
15 May 1986
Return made up to 08/04/86; full list of members
27 Oct 1981
Certificate of re-registration from Private to Public Limited Company
07 Aug 1946
Company name changed\certificate issued on 07/08/46
30 Jan 1933
Incorporation
30 Jan 1933
Certificate of incorporation
14 September 1989
Debenture
Delivered: 22 September 1989
Status: Satisfied
on 15 June 1996
Persons entitled: Thr Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1988
Debenture
Delivered: 29 June 1988
Status: Satisfied
on 15 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1986
Letter of charge
Delivered: 5 November 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
23 June 1986
Legal charge
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Talbex Group Pension and Life Assurance Scheme
Description: Land k/a south-gate lodge, kiln lane, wilton, northampton.
29 July 1983
Guarantee & debenture
Delivered: 19 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1981
Legal charge
Delivered: 16 April 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H cornwall street, openshaw, manchester la 75343.
14 November 1980
Charge
Delivered: 21 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts, now and from time to time…