This company is commonly known as Tallismere Properties. The company was founded 15 years ago and was given the registration number 06733067. The firm's registered office is in LIVERPOOL. You can find them at Muskers Building, 1 Stanley Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TALLISMERE PROPERTIES |
---|---|---|
Company Number | : | 06733067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Muskers Building, 1 Stanley Street, Liverpool, L1 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Corporate Secretary | 17 March 2014 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 17 March 2014 | Active |
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH | Director | 24 July 2019 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Secretary | 24 October 2008 | Active |
Fernleigh House, Fernleigh House Palace Road, Douglas, Isle Of Man, IM2 4LB | Corporate Secretary | 24 October 2008 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 17 March 2014 | Active |
4 Stanley Terrace, Douglas, IM2 4EP | Director | 24 October 2008 | Active |
8, Mountain View, Douglas, Isle Of Man, IM2 5HU | Director | 24 October 2008 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 17 March 2014 | Active |
Flat 5, 11 Grove Road, Surbiton, KT6 4BX | Director | 24 October 2008 | Active |
Berbatov Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Officers | Termination secretary company with name. | Download |
2014-06-02 | Officers | Termination director company with name. | Download |
2014-06-02 | Officers | Termination director company with name. | Download |
2014-06-02 | Officers | Appoint corporate secretary company with name. | Download |
2014-06-02 | Officers | Appoint person director company with name. | Download |
2014-06-02 | Officers | Appoint person director company with name. | Download |
2014-06-02 | Officers | Appoint person director company with name. | Download |
2014-06-02 | Address | Change registered office address company with date old address. | Download |
2013-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.