TALBOT GRANGE LIMITED

Address:
Talbot Grange 6 East Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7BY

TALBOT GRANGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02986007. The registration start date is November 2, 1994. The current status is Active.

Company Overview

Company Number 02986007
Company Name TALBOT GRANGE LIMITED
Registered Address c/o MR COLIN MURRAY
Talbot Grange 6 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-11-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-27
Returns Last Update 2015-10-30
Confirmation Statement Due Date 2021-11-10
Confirmation Statement Last Update 2020-10-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis
81229 Other building and industrial cleaning activities

Office Location

Address TALBOT GRANGE 6 EAST AVENUE
TALBOT WOODS
Post Town BOURNEMOUTH
County DORSET
Post Code BH3 7BY

Companies with the same post code

Entity Name Office Address
4 EAST AVENUE BOURNEMOUTH BH3 LIMITED 4 East Avenue, Talbot Woods, Bournemouth, BH3 7BY, United Kingdom
DENTAPOOLE LTD 8a East Avenue, Bournemouth, BH3 7BY, England
ADVANTAGE BIO SCIENCES LIMITED 10 East Avenue, Bournemouth, BH3 7BY, United Kingdom
STUDENT SERVICE INTERNATIONAL LIMITED 6 East Avenue, Bournemouth, BH3 7BY, England
PORTLAND HOUSE MANAGEMENT COMPANY LIMITED Flat 1 Portland House, 8 East Avenue, Bournemouth, BH3 7BY
GREEN CROSS MEDICARE LIMITED 14 East Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7BY
OMELETTOS LTD The Studio, 10 East Ave, Bournemouth, Dorset, BH3 7BY
DEAD RABBIT LTD 2 Portland House, 8 East Avenue, Bournemouth, Dorset, BH3 7BY, England
FR8 COFFEE LIMITED 10 East Ave, Bournemouth, Dorset, BH3 7BY, United Kingdom
FAKEBUM LTD Portland House 8 East Avenue, 2 Portland House, Bournemouth, BH3 7BY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURRAY, Colin Patrick Secretary (Active) 3 Talbot Grange, 6 East Avenue, Bournemouth, Dorset, BH3 7BY /
18 November 2004
/
MCCOLL, Helen Diane Director (Active) Flat 2 Talbot Grange, 6 East Avenue, Bournemouth, Dorset, BH3 7BY November 1942 /
10 May 2005
British /
United Kingdom
None
MURRAY, Colin Patrick Director (Active) Flat 3, 6 East Avenue, Bournemouth, BH3 7BY October 1971 /
8 December 2003
Irish /
United Kingdom
Management
PEARCE, Colin Geoffrey Director (Active) Mr Colin Murray, Talbot Grange, 6 East Avenue, Talbot Woods, Bournemouth, Dorset, United Kingdom, BH3 7BY August 1958 /
4 March 2011
British /
England
Project Manager
CHAPMAN, Christopher David Secretary (Resigned) Flat 5, 6 East Avenue, Bournemouth, Dorset, BH3 7BY /
28 May 2001
/
HUGHES, William Clifford Secretary (Resigned) Flat 2, 6 East Avenue, Bournemouth, Dorset, BH3 7BY /
2 November 1994
/
WOLSTENHOLME, Richard Secretary (Resigned) Flat 4, 6 East Avenue, Bournemouth, Dorset, BH3 7BY /
19 March 1999
/
ASHLEY, Wendy St Claire Director (Resigned) 4 The Rowans, Harvington, Evesham, Worcestershire, WR11 8SX November 1961 /
18 December 2006
British /
United Kingdom
Insurance Broker
CHAPMAN, Christopher David Director (Resigned) Flat 5, 6 East Avenue, Bournemouth, Dorset, BH3 7BY April 1957 /
28 May 2001
British /
Freelance Illustrator
DOWNES, Stephen Director (Resigned) Flat 4, 6 East Avenue, Bournemouth, Dorset, BH3 7BY April 1963 /
4 July 2001
British /
United Kingdom
Club Dj
HUGHES, William Clifford Director (Resigned) Flat 2, 6 East Avenue, Bournemouth, Dorset, BH3 7BY September 1925 /
2 November 1994
British /
Retired
JERVIS, Karen Director (Resigned) Flat 2 6 East Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7BY May 1961 /
4 September 2002
British /
Radiographer
MERVIN THOMAS, John William Director (Resigned) Flat 4 Talbot Grange, 6 East Avenue, Bournemouth, Dorset, BH3 7BY June 1974 /
8 December 2003
British /
Doctor
PESCH, Warren Director (Resigned) Flat 3 6 East Avenue, Bournemouth, BH3 7BY February 1970 /
18 November 1998
British /
Financial Consultant
POWELL, Barry Director (Resigned) Flat 3 6 East Avenue, Bournemouth, Dorset, BH3 7BY May 1960 /
17 November 1994
British /
Hotelier
ROWLEY, Judy Fay Director (Resigned) Flat 5 6 East Avenue, Bournemouth, Dorset, BH3 7BY April 1962 /
11 July 1997
British /
Bar Person
SAUZIN, Paul-Francois Director (Resigned) Flat 1 6 East Avenue, Bournemouth, Dorset, BH3 7BY February 1924 /
17 November 1994
French /
Retired
SOPER, Paul Robert Director (Resigned) Flat 2, 6 East Avenue, Bournemouth, Dorset, BH3 7BY December 1964 /
1 May 2001
British /
Comodity Broker
WHITE, Wendy Anne Director (Resigned) Flat 5, 6 East Avenue, Bournemouth, Dorset, BH3 7BY February 1961 /
2 November 1994
British /
Bank Executive
WOLSTENHOLME, Richard Director (Resigned) Flat 4, 6 East Avenue, Bournemouth, Dorset, BH3 7BY April 1964 /
2 November 1994
British /
Banker
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
2 November 1994
/

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH3 7BY
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on TALBOT GRANGE 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