TALENT BACKER LIMITED

Address:
Works 2, Thornton Park Industrial Estate, North Road, Ellesmere Port, Cheshire, CH65 1AB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address WORKS 2, THORNTON PARK INDUSTRIAL ESTATE
NORTH ROAD
Post Town ELLESMERE PORT
County CHESHIRE
Post Code CH65 1AB

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town ELLESMERE PORT
Post Code CH65 1AB
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

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.

Register Information

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

Trending Searches