TALKBACKTHAMES UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04513001. The registration start date is August 16, 2002. The current status is Active.
Company Number | 04513001 |
Company Name | TALKBACKTHAMES UK LIMITED |
Registered Address |
1 Stephen Street London W1T 1AL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-08-16 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-09-13 |
Returns Last Update | 2015-08-16 |
Confirmation Statement Due Date | 2021-08-26 |
Confirmation Statement Last Update | 2020-08-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
1 STEPHEN STREET LONDON |
Post Code | W1T 1AL |
Entity Name | Office Address |
---|---|
ANACAP FINANCIAL PARTNERS LIMITED | One Stephen Street, London, W1T 1AL, United Kingdom |
EMMUNITY LIMITED | C/o Freuds, 1 Stephen Street, London, W1T 1AL, United Kingdom |
ANACAP GLOBAL SERVICES (UK) LIMITED | One Stephen Street, London, W1T 1AL, United Kingdom |
ANACAP SYSTEMS (UK) LIMITED | One Stephen Street, London, W1T 1AL, United Kingdom |
ANACAP UK ASSET MANAGEMENT LIMITED | One Stephen Street, London, W1T 1AL, United Kingdom |
NEPOSOL LIMITED | C/o Freuds, 1 Stephen Street, London, W1T 1AL, United Kingdom |
ANACAP MEMBERS LLP | One, Stephen Street, London, Uk, W1T 1AL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SPEVACK, Tracey Jane | Secretary (Active) | 1 Stephen Street, London, W1T 1AL | / 15 November 2016 |
/ |
|
AHLUWALIA, Gillian Ethel | Director (Active) | 1 Stephen Street, London, W1T 1AL | April 1968 / 4 July 2013 |
British / England |
Accountant |
OLDFIELD, David William | Director (Active) | 1 Stephen Street, London, England, W1T 1AL | December 1962 / 10 September 2015 |
British / England |
Accountant |
FARNABY, Helen Linda | Secretary (Resigned) | 1 Stephen Street, London, W1T 1AL | / 16 August 2002 |
British / |
|
GIBSON, Carolyn Ann | Secretary (Resigned) | 1 Stephen Street, London, W1T 1AL | / 1 June 2016 |
/ |
|
MORETON, Jacqueline Frances | Secretary (Resigned) | 1 Stephen Street, London, W1T 1AL | / 24 August 2016 |
/ |
|
BIBBY, Michael Andrew | Director (Resigned) | 31 Downshall Avenue, Ilford, Essex, IG3 8NB | June 1963 / 30 March 2004 |
British / United Kingdom |
Director Of Finance |
FINCHAM, Peter Arthur | Director (Resigned) | 6 Chepstow Villas, London, W11 2RB | July 1956 / 16 August 2002 |
British / United Kingdom |
Director |
OLDFIELD, David William | Director (Resigned) | 1 Stephen Street, London, W1T 1AL | December 1962 / 8 October 2004 |
British / England |
Accountant |
TINGAY, Sarah Frances Hamilton | Director (Resigned) | 1 Stephen Street, London, W1T 1AL | July 1956 / 30 March 2004 |
British / United Kingdom |
Legal Director |
VEERASINGHAM, Beatrice Roshnie | Director (Resigned) | 1 Stephen Street, London, W1T 1AL | May 1971 / 4 July 2013 |
British / United Kingdom |
Chartered Accountant |
Post Code | W1T 1AL |
SIC Code | 99999 - Dormant Company |
Please provide details on TALKBACKTHAMES UK 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.