This company is commonly known as Talley Group Limited. The company was founded 70 years ago and was given the registration number 00520386. The firm's registered office is in ROMSEY. You can find them at Premier Way, Abbey Park Industrial Estate, Romsey, Hants. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | TALLEY GROUP LIMITED |
---|---|---|
Company Number | : | 00520386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier Way, Abbey Park Industrial Estate, Romsey, Hants, United Kingdom, SO51 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-10, Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 02 March 2021 | Active |
6-10, Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 02 March 2021 | Active |
6-10, Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF | Director | 16 February 2023 | Active |
Bella Vista Barton Common Road, Barton-On-Sea, New Milton, BH25 5PR | Secretary | - | Active |
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ | Secretary | 07 May 2020 | Active |
103 Saint Thomas Avenue, Hayling Island, PO11 0EU | Secretary | 07 June 2002 | Active |
6-10, Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 02 March 2021 | Active |
Richmond, Butts Green, Lockerley, SO51 0JG | Director | 07 June 2002 | Active |
Broadmead House, Broadmead, Sway, Lymington, SO41 6DH | Director | - | Active |
Greylands, South Sway Lane, Sway, Lymington, SO41 6BL | Director | - | Active |
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ | Director | 07 May 2020 | Active |
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ | Director | 01 July 2019 | Active |
7, Marken Close, Locks Heath, Southampton, SO31 6GG | Director | 01 December 2008 | Active |
103 St Thomas Avenue, West Town, Hayling Island, PO11 0EU | Director | 05 January 2004 | Active |
C&J Evans Group Holdings 1 Ltd | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 6-10, Withey Court, Caerphilly, Wales, CF83 1BF |
Nature of control | : |
|
C&J Evans Group Holdings Ltd | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ |
Nature of control | : |
|
Mr Christopher Peter Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broadmead House, Broadmead, Lymington, United Kingdom, SO41 6DH |
Nature of control | : |
|
Mr John James Henry Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greylands, South Sway Lane, Lymington, United Kingdom, SO41 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Incorporation | Memorandum articles. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-13 | Incorporation | Memorandum articles. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.