This company is commonly known as S J Talbot (holdings) Limited. The company was founded 72 years ago and was given the registration number 00505782. The firm's registered office is in CIRENCESTER. You can find them at Rectory Cottage Church Avenue, Siddington, Cirencester, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S J TALBOT (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00505782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1952 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rectory Cottage Church Avenue, Siddington, Cirencester, Gloucestershire, United Kingdom, GL7 6EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rectory Cottage, Church Avenue, Siddington, Cirencester, United Kingdom, GL7 6EZ | Secretary | 11 December 2019 | Active |
100, College Road, Llandaff North, Cardiff, United Kingdom, CF14 2NX | Director | 01 May 1993 | Active |
Rectory Cottage, Church Avenue Siddington, Cirencester, GL7 6EZ | Director | 01 October 2004 | Active |
Rectory Cottage, Church Avenue, Siddington, Cirencester, United Kingdom, GL7 6EZ | Secretary | 30 September 2019 | Active |
Hayston Hall, Johnston, Haverfordwest, SA62 3HJ | Secretary | - | Active |
Hayston Hall, Johnston, Haverfordwest, SA62 3HJ | Director | - | Active |
Hayton Hall, Johnston, Haverfordwest, SA62 3HJ | Director | 04 December 2002 | Active |
Hayton Hall, Johnston, Haverfordwest, SA62 3HJ | Director | - | Active |
Mrs Penelope Sarah Hicks | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, College Road, Cardiff, United Kingdom, CF14 2NX |
Nature of control | : |
|
Anna Kathryn Pugh | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rectory Cottage, Church Avenue, Cirencester, United Kingdom, GL7 6EZ |
Nature of control | : |
|
Mr William Neville Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hayston Hall, Johnston, Haverfordwest, United Kingdom, SA62 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Officers | Change person secretary company with change date. | Download |
2019-12-11 | Officers | Appoint person secretary company with name date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-10-14 | Officers | Appoint person secretary company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.