This company is commonly known as Talk Independent Limited. The company was founded 22 years ago and was given the registration number 04229752. The firm's registered office is in CHICHESTER. You can find them at All Saints Church, West Pallant, Chichester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TALK INDEPENDENT LIMITED |
---|---|---|
Company Number | : | 04229752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Secretary | 03 December 2018 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 03 December 2018 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 03 December 2018 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 10 June 2020 | Active |
The Peppers, 25 Lammas Road, Godalming, Surrey, United Kingdom, GU7 1YL | Secretary | 06 June 2001 | Active |
The Peppers, 25 Lammas Road, Godalming, England, GU7 1YL | Director | 01 January 2005 | Active |
The Peppers, 25 Lammas Road, Godalming, Surrey, United Kingdom, GU7 1YL | Director | 06 June 2001 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 03 December 2018 | Active |
All Saints Church, West Pallant, Chichester, England, PO19 1TD | Director | 03 December 2018 | Active |
Mr Sam Peter Nicholls | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Mr Sam Peter Nicholls | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Mr Charles Rupert Nicholls | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Mr Christopher Paul Nicholls | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Cpn Financial Services Ltd | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | All Saints Church, West Pallant, Chichester, England, PO19 1TD |
Nature of control | : |
|
Alison Grigg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Peppers, 25 Lammas Road, Surrey, United Kingdom, GU7 1YL |
Nature of control | : |
|
Jeremy Nicholas Grigg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Peppers, 25 Lammas Road, Surrey, United Kingdom, GU7 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.