This company is commonly known as Talascend Limited. The company was founded 23 years ago and was given the registration number 04187662. The firm's registered office is in WARRINGTON. You can find them at Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | TALASCEND LIMITED |
---|---|---|
Company Number | : | 04187662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, England, WA3 7QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parry House, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QU | Director | 14 November 2022 | Active |
Parry House, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QU | Director | 02 October 2018 | Active |
Chaise House, Main Road, Besthorpe, Newark, NG23 7HR | Secretary | 14 February 2003 | Active |
8 Westway, Eldwick, Bingley, BD16 3LZ | Secretary | 28 February 2005 | Active |
34 Windermere Drive, Leeds, LS17 7UZ | Secretary | 07 September 2002 | Active |
65 Woodfield Park, Edinburgh, EH13 0RA | Secretary | 27 July 2005 | Active |
9 Kelso Close, Worth, Crawley, RH10 7XH | Secretary | 01 May 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 27 March 2001 | Active |
1063, Squire Cheney Drive, West Chester, Usa, | Director | 15 October 2008 | Active |
Flat 16 Regatta House, 32 Twickenham Road, Teddington London, TW11 8AZ | Director | 30 June 2004 | Active |
5275 Westview Drive, Fredrick, Usa, MD21703 | Director | 24 January 2005 | Active |
8917 Belmart Road, Potomac, Usa, | Director | 01 May 2001 | Active |
6915, Winding Way, Cincinnati, Usa, | Director | 15 October 2008 | Active |
1672 Fulton Street, San Francisco, Usa, FOREIGN | Director | 01 May 2001 | Active |
34 Windermere Drive, Leeds, LS17 7UZ | Director | 09 August 2001 | Active |
53, The Ridgeway, London, NW11 8QL | Director | 15 December 2004 | Active |
275 Lonsdale Road, Barnes, London, SW13 9QB | Director | 20 May 2002 | Active |
5275 Westview Drive, Fredrick, Us, | Director | 18 October 2006 | Active |
119 Lake Street, North Potomac, Usa, | Director | 07 September 2002 | Active |
57 Ponsonby Place, Pimlico, London, SW1P 4PP | Director | 02 March 2005 | Active |
Church Barn, Arkendale, Knaresborough, HG5 0QT | Director | 07 September 2002 | Active |
109 East Third Street, Frederick, Usa, | Director | 30 March 2006 | Active |
2247 Clay Street, San Francisco, Usa, | Director | 20 May 2002 | Active |
Parry House, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QU | Director | 10 April 2017 | Active |
801, Key Highway, Unit 110, Baltimore, U.S.A., 21230 | Director | 15 October 2008 | Active |
Oakfield, Slingsby Walk, Harrogate, HG2 8LL | Director | 07 September 2002 | Active |
11607 Versailles Lakes Ln, Houston, Usa, | Director | 27 August 2003 | Active |
1983, Turnberry Court, Finksburg, Usa, | Director | 15 October 2008 | Active |
1983, Turnberry Court, Finsburg, Usa, | Director | 15 October 2008 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 27 March 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 27 March 2001 | Active |
Talascend Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.