THE TALBEX GROUP LIMITED

Address:
Suite 39, 35 Buckingham Gate, London, SW1E 6PA, United Kingdom

THE TALBEX GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00272605. The registration start date is January 30, 1933. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00272605
Company Name THE TALBEX GROUP LIMITED
Registered Address Suite 39
35 Buckingham Gate
London
SW1E 6PA
United Kingdom
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1933-01-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 23/02/2017
Returns Last Update 26/01/2016
Confirmation Statement Due Date 09/02/2019
Confirmation Statement Last Update 26/01/2018
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address SUITE 39
35 BUCKINGHAM GATE
Post Town LONDON
Post Code SW1E 6PA
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ANTHONY DAVID RECRUITMENT LTD Suite 39, 15 Ingestre Place, London, W1F 0JH, England
MUSIC MIND HUB LTD Suite 39, 95 Mortimer Street, London, W1W 7GB, United Kingdom
GULUN TRADING CO., LTD Suite 39, 7 Bell Yard, London, WC2A 2JR, England
ROUX HOLDINGS LTD Suite 39, 77 Victoria Street, London, SW1H 0HW, United Kingdom
BEER CRISPS LTD Suite 39, 77 Victoria Street, London, SW1H 0HW, England
SOUTH PRESS CO LTD Suite 39, 77 Victoria Street, London, SW1H 0HW, England
GOOD FAT FOODS LTD Suite 39, 77 Victoria Street, London, SW1H 0HW, England
GLORIOUS HONEY LTD Suite 39, 77 Victoria Street, London, SW1H 0HW, United Kingdom
JB CONSOLIDATED ESTATES LTD Suite 39, 35 Buckingham Gate, London, SW1E 6PA, United Kingdom
GLOBAL BIOTECH NETWORK LIMITED Suite 39, 35 Buckingham Gate, London, SW1E 6PA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAYWOOD, Antony Brian Secretary (Active) 4 High Street, Alderney, Guernsey, GY9 3TG /
23 April 2007
/
HAYWOOD, Antony Brian Director (Active) 4 High Street, Alderney, Guernsey, GY9 3TG September 1945 /
23 April 2007
British /
Guernsey
Settlements Manager
HOSKINSON, John Anthony Director (Active) Suite, 39, 35 Buckingham Gate, London, United Kingdom, SW1E 6PA July 1941 /
2 September 2015
British /
United Kingdom
Company Director
NUGENT, Richard Director (Active) Suite, 39, 35 Buckingham Gate, London, United Kingdom, SW1E 6PA April 1946 /
2 September 2015
British /
United Kingdom
Company Director
BAILEY, Robert Anthony Secretary (Resigned) Beech Tree Cottage 51 Longton Road, Barlaston, Stoke On Trent, Staffordshire, ST12 9AR /
16 September 1997
/
CURTIS, Fiona Ruth Secretary (Resigned) 48 Matthews Green Road, Wokingham, Berkshire, RG41 1JU /
29 December 1995
/
LANGAN, Terence Patrick Secretary (Resigned) Ty Coch Hall, Bangor, Gwynedd, LL57 4UB /
30 September 2004
/
BILLINGS, David Michael Director (Resigned) Lawnside Kissingtree Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QS March 1943 /
16 September 1997
British /
United Kingdom
Solicitor
CURTIS, Fiona Ruth Director (Resigned) 48 Matthews Green Road, Wokingham, Berkshire, RG41 1JU September 1961 /
29 December 1995
British /
Chartered Accountant
FRASER, Kenneth Bryan Director (Resigned) 5 Wharton Drive, Springfield, Chelmsford, Essex, CM1 6BF July 1949 /
18 April 2007
British /
Accountant
HOSKINSON, John Anthony Director (Resigned) Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS July 1941 /
28 September 2004
British /
United Kingdom
Company Director
KINNIN, William Anthony Director (Resigned) 20 Heys Street, Thornton Cleveleys, Lancashire, FY5 4HN June 1944 /
13 April 2007
British /
United Kingdom
Company Director
KNIGHT, Austin Peter Director (Resigned) The Court Snowshill Road, Broadway, Worcestershire, WR12 7JS June 1947 /
1 November 1998
British /
Consultant
LANGAN, Terence Patrick Director (Resigned) Ty Coch Hall, Bangor, Gwynedd, LL57 4UB April 1947 /
29 October 1986
British /
United Kingdom
Company Director
SAUNDERS, David Michael Director (Resigned) Wildwoods, Bearswood End, Beaconsfield, Buckinghamshire, HP9 2NR June 1935 /
8 January 1990
British /
Englands
Investment Banker

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1E 6PA
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on THE TALBEX GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches