This company is commonly known as Scott Tallon Walker Limited. The company was founded 39 years ago and was given the registration number 01912091. The firm's registered office is in LONDON. You can find them at 10 Cromwell Place, South Kensington, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | SCOTT TALLON WALKER LIMITED |
---|---|---|
Company Number | : | 01912091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Cromwell Place, South Kensington, London, SW7 2JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Merrion Square, Dublin 2, Ireland, | Secretary | 09 July 2015 | Active |
Belle House, 1 Hudsons Place, Unit 2, Platform 1, Victoria Mainline Station, London, England, SW1V 1JT | Director | 28 March 2014 | Active |
Belle House, 1 Hudsons Place, Unit 2, Platform 1, Victoria Mainline Station, London, England, SW1V 1JT | Director | 01 December 2004 | Active |
Belle House, 1 Hudsons Place, Unit 2, Platform 1, Victoria Mainline Station, London, England, SW1V 1JT | Director | 13 December 2012 | Active |
Belle House, 1 Hudsons Place, Unit 2, Platform 1, Victoria Mainline Station, London, England, SW1V 1JT | Director | - | Active |
Belle House, 1 Hudsons Place, Unit 2, Platform 1, Victoria Mainline Station, London, England, SW1V 1JT | Director | 25 March 2011 | Active |
Belle House, 1 Hudsons Place, Unit 2, Platform 1, Victoria Mainline Station, London, England, SW1V 1JT | Director | 21 April 2015 | Active |
19, Merrion Square, Dublin 2, Ireland, | Director | 01 November 2020 | Active |
Belle House, 1 Hudsons Place, Unit 2, Platform 1, Victoria Mainline Station, London, England, SW1V 1JT | Director | 25 March 2011 | Active |
19, Merrion Square, Dublin 2, Ireland, | Director | - | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Secretary | 30 April 2015 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Secretary | 12 March 2014 | Active |
106, Tamarisk Avenue, Kilnamanagh, Ireland, DUBLIN 24 | Secretary | 27 May 2008 | Active |
9 Old Bray Road, Cabinteely Village, Dublin 18, Ireland, IRISH | Secretary | - | Active |
49 Melrose Road, London, SW18 1LX | Director | - | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Director | 25 March 2011 | Active |
Angsana, Issacstown, Summerhill, Ireland, IRISH | Director | 01 April 2007 | Active |
34 Dundanion Court, Blackrock Road, Cork, Ireland, IRISH | Director | 01 April 2007 | Active |
334 Harolds Cross Road, Dublin 6w, Ireland, IRISH | Director | 01 December 2004 | Active |
16 Beechpark Drive, Foxrock, Dublin 18, Ireland, IRISH | Director | - | Active |
10, Cromwell Place, London, England, SW7 2JN | Director | - | Active |
Glencarrig, Falls Road, Shankill, Ireland, | Director | - | Active |
21 St Kevins Cottages, Dublin 8, Ireland, IRISH | Director | 01 April 2007 | Active |
10, Cromwell Place, London, England, SW7 2JN | Director | - | Active |
10, Cromwell Place, London, England, SW7 2JN | Director | - | Active |
Golf Road, Foxrock, Dublin 18, Ireland, IRISH | Director | - | Active |
Mr. Michael Tallon | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 19, Merrion Square, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Officers | Change person director company with change date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.