This company is commonly known as Tallis Amos Group Limited. The company was founded 21 years ago and was given the registration number 04697211. The firm's registered office is in EVESHAM. You can find them at Tallis Amos Group Limited, Hinton On The Green, Evesham, . This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.
Name | : | TALLIS AMOS GROUP LIMITED |
---|---|---|
Company Number | : | 04697211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Town House, Kingsland, Leominster, United Kingdom, HR6 9SE | Director | 15 May 2012 | Active |
Isfryn, Bwlchygroes, Llanfyrnach, United Kingdom, SA35 0DP | Director | 01 July 2017 | Active |
Tallis Amos Group Limited, Hinton On The Green, Evesham, United Kingdom, WR11 2QT | Director | 01 April 2010 | Active |
Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT | Director | 14 June 2023 | Active |
Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT | Director | 14 June 2023 | Active |
18 London Road, Cheltenham, United Kingdom, GL52 6DX | Director | 01 June 2006 | Active |
Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT | Director | 12 December 2022 | Active |
Narrow Meadow Farm, Hinton On The Green, Evesham, WR11 7QX | Secretary | 13 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 March 2003 | Active |
Southern Avenue, Leominster, Herefordshire, England, HR6 0QB | Director | 15 May 2012 | Active |
Newhouse Farm, Ludchurch, Narberth, Wales, SA67 8JD | Director | 01 March 2023 | Active |
8, Overdale, Astwood Bank, Redditch, England, B96 6DF | Director | 15 May 2012 | Active |
Narrow Meadow Farm, Hinton On The Green, Evesham, United Kingdom, WR11 7QX | Director | 13 March 2003 | Active |
Narrow Meadow Farm, Hinton On The Green, Evesham, WR11 7QX | Director | 13 March 2003 | Active |
36, Slater Road, Bentley Heath, Solihull, England, B93 8AG | Director | 15 May 2012 | Active |
Mr Simon Cyril George Amos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Town House, Kingsland, Leominster, United Kingdom, HR6 9SE |
Nature of control | : |
|
Tallis Property & Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hinton-On-The-Green, Evesham, United Kingdom, WR11 2QT |
Nature of control | : |
|
Mr Benjamin James Tallis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 London Road, Cheltenham, United Kingdom, GL52 6DX |
Nature of control | : |
|
Alexander And Duncan Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Southern Avenue, Leominster, United Kingdom, HR6 0QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Capital | Capital alter shares subdivision. | Download |
2023-04-11 | Officers | Second filing of director appointment with name. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-23 | Incorporation | Memorandum articles. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-23 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2023-03-23 | Capital | Capital name of class of shares. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-15 | Capital | Capital cancellation shares. | Download |
2023-02-15 | Capital | Capital return purchase own shares. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.