TALENT BACKER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08155827. The registration start date is July 25, 2012. The current status is Active.
Company Number | 08155827 |
Company Name | TALENT BACKER LIMITED |
Registered Address |
Works 2, Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2012-07-25 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2016 |
Accounts Last Update | 31/12/2014 |
Returns Due Date | 06/06/2016 |
Returns Last Update | 09/05/2015 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
WORKS 2, THORNTON PARK INDUSTRIAL ESTATE NORTH ROAD |
Post Town | ELLESMERE PORT |
County | CHESHIRE |
Post Code | CH65 1AB |
Entity Name | Office Address |
---|---|
RAPIDSTEEL PANELS & FIXINGS LIMITED | North Road Industrial Estate, Ellesmere Port, Wirral, Merseyside, CH65 1AB, England |
M53 TRUCK & PLANT LTD | Unit 2 The Jellicoe Site Thorton Park, North Road, Ellesmere Port, CH65 1AB |
FENELON STORAGE TANKS LIMITED | Roften House North Road, Ellesmere Port, United Kingdom, CH65 1AB |
FENELON STORAGE UK LIMITED | Roften House, North Road, Ellesmere Port, CH65 1AB |
EV1 LOGISTICS LIMITED | Works 2 Thornton Park Industrial Estate, North Road, Ellesmere Port, Cheshire, CH65 1AB |
ROFTEN GALVANIZING LIMITED | North Road Industrial Estate, North Road Ellesmere Port, Cheshire, CH65 1AB |
THE TANK DESIGN HOUSE LIMITED | Roften House, North Road, Ellesmere Port, Cheshire, CH65 1AB, England |
Entity Name | Office Address |
---|---|
PAISLEYS PERSONALISED GIFTS LTD | 32 Oldfield Road, Ellesmere Port, CH65 8DE, United Kingdom |
IMSOL LIMITED | 15 Slackswood Close, Ellesmere Port, CH65 3AH, United Kingdom |
PORT AND ANCHOR EATERY LTD | Port and Anchor Eatery, 1 South Pier Road, Ellesmere Port, Cheshire, CH65 4FL, United Kingdom |
FLORIANSUTA LTD | 4 Horstone Crescent, Great Sutton, Ellesmere Port, CH66 2JP, United Kingdom |
SO TOGETHER BAR & EATERY LTD | Elta Partnerships, The Technology Centre, Inward Way, Ellesmere Port, Cheshire, CH65 3EN, United Kingdom |
J&J'S COLLECTABLES LTD | 23 Mulberry Park, Ellesmere Port, CH66 1SZ, United Kingdom |
LJ HEALTH & WELLBEING LTD | 2 Dunkirk Drive, Whitby, Ellesmere Port, CH65 6QH, United Kingdom |
NOAHTRANS LIMITED | 28 Princes Road, Ellesmere Port, CH65 8AX, United Kingdom |
GRIFFIN STAR LIMITED | Unit C1 (a), Poole Hall Industrial Estate, Ellesmere Port, Merseyside, CH66 1ST, United Kingdom |
JB TRANSERVICES LTD | 25 Wilkinson Street, Ellesmere Port, CH65 2DX, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BROCKLEHURST, Ian | Director () | Works 2, Thornton Park Industrial Estate, North Road, Ellesmere Port, Cheshire, England, CH65 1AB | October 1969 / 23 April 2013 |
British / United Kingdom |
Company Director |
BUTTERWORTH, Thomas Fraser | Director () | Works 2, Thornton Park Industrial Estate, North Road, Ellesmere Port, Cheshire, England, CH65 1AB | May 1977 / 25 July 2012 |
British / England |
Company Director |
CAMPBELL, Michael James | Director () | Works 2, Thornton Park Industrial Estate, North Road, Ellesmere Port, Cheshire, England, CH65 1AB | April 1961 / 25 July 2012 |
British / United Kingdom |
Company Director |
CAMPBELL, Steven | Director () | Works 2, Thornton Park Industrial Estate, North Road, Ellesmere Port, Cheshire, England, CH65 1AB | August 1988 / 25 July 2012 |
British / England |
Company Director |
ROBBINS, Bruce | Director () | Works 2, Thornton Park Industrial Estate, North Road, Ellesmere Port, Cheshire, England, CH65 1AB | August 1951 / 25 July 2012 |
British / United Kingdom |
Company Director |
CRS LEGAL SERVICES LIMITED | Secretary (Resigned) | 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, United Kingdom, CF83 1TD | / 25 July 2012 |
/ |
|
HARDBATTLE, Richard Stuart | Director (Resigned) | 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, United Kingdom, CF83 1TD | June 1970 / 25 July 2012 |
British / Wales |
Formations Director |
Post Town | ELLESMERE PORT |
Post Code | CH65 1AB |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Please provide details on TALENT BACKER 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.