This company is commonly known as Talking Eye Limited. The company was founded 19 years ago and was given the registration number 05676895. The firm's registered office is in RUGBY. You can find them at Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | TALKING EYE LIMITED |
---|---|---|
Company Number | : | 05676895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 January 2006 |
End of financial year | : | 29 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magma House, 16 Davy Way, Castle Mound Way, Rugby, England, CV23 0UZ | Director | 21 February 2013 | Active |
White House, Farm, Thorpe Road, Haddiscoe, NR14 6PP | Director | 16 January 2006 | Active |
43 Tilbury Road, Tilbury Juxta Clare, Halstead, CO9 4JJ | Secretary | 15 March 2006 | Active |
Flat 2 106 Evesham Road, Cheltenham, GL52 2AL | Secretary | 16 January 2006 | Active |
Suite 2, Bloxam Court, Corporation Street, Rugby, United Kingdom, CV21 2DU | Corporate Secretary | 05 March 2012 | Active |
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ | Corporate Secretary | 14 January 2012 | Active |
Lawrence House, Lower Bristol Road, Bath, England, BA2 9ET | Corporate Secretary | 11 February 2008 | Active |
Brooklands House, Pipewell, Kettering, NN14 1QZ | Director | 01 November 2007 | Active |
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ | Director | 21 January 2013 | Active |
The Barn, Pilbury Hill, Pilbury Juxta Clare, Halstad, CO9 4JP | Director | 16 January 2006 | Active |
43 Tilbury Road, Tilbury Juxta Clare, Halstead, CO9 4JJ | Director | 15 March 2006 | Active |
Flat 2 106 Evesham Road, Cheltenham, GL52 2AL | Director | 16 January 2006 | Active |
Helen Haywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White House Farm, Thorpe Road, Haddiscoe, United Kingdom, NR14 6PP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.