TALKBACKTHAMES UK LIMITED

Address:
1 Stephen Street, London, W1T 1AL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 1 STEPHEN STREET
LONDON
Post Code W1T 1AL

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Code W1T 1AL
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

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

Trending Searches