TALOGY HOLDINGS LIMITED

1000 Cathedral Square 1000 Cathedral Square, Guildford, GU2 7YL, England
StatusACTIVE
Company No.03883240
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

TALOGY HOLDINGS LIMITED is an active private limited company with number 03883240. It was incorporated 24 years, 6 months, 6 days ago, on 25 November 1999. The company address is 1000 Cathedral Square 1000 Cathedral Square, Guildford, GU2 7YL, England.



People

BIRCH-JACKSON, Madeleine

Secretary

ACTIVE

Assigned on 16 Nov 2015

Current time on role 8 years, 6 months, 15 days

BIRCH-JACKSON, Madeleine

Director

Company Secretary/Director

ACTIVE

Assigned on 28 Apr 2020

Current time on role 4 years, 1 month, 3 days

GIBSON, Christina Nishimura

Director

Chief Financial Officer

ACTIVE

Assigned on 31 May 2023

Current time on role 1 year, 1 day

TAPP, Stephen Edward

Director

Chief Executive Officer

ACTIVE

Assigned on 28 Apr 2020

Current time on role 4 years, 1 month, 3 days

TRIMBLE, Julie Ann

Director

Group Financial Controller

ACTIVE

Assigned on 16 Jun 2022

Current time on role 1 year, 11 months, 15 days

BOYCE, Fiona Clare

Secretary

RESIGNED

Assigned on 18 Mar 2011

Resigned on 27 Jul 2015

Time on role 4 years, 4 months, 9 days

DRABBLE, Maxine Frances

Secretary

RESIGNED

Assigned on 23 May 2003

Resigned on 01 Sep 2004

Time on role 1 year, 3 months, 9 days

DRABBLE, Maxine Frances

Secretary

RESIGNED

Assigned on 14 Dec 1999

Resigned on 24 Apr 2002

Time on role 2 years, 4 months, 10 days

GILL, Jane Margaret

Secretary

Solicitor

RESIGNED

Assigned on 24 Aug 2004

Resigned on 18 Mar 2011

Time on role 6 years, 6 months, 25 days

ROBINSON, Katharine Emma

Secretary

RESIGNED

Assigned on 24 Apr 2002

Resigned on 23 May 2003

Time on role 1 year, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Nov 1999

Resigned on 14 Dec 1999

Time on role 19 days

BUCKLEY, John Valentine

Director

Management Consultant

RESIGNED

Assigned on 12 May 2003

Resigned on 31 Dec 2005

Time on role 2 years, 7 months, 19 days

CAINEY, Lois

Director

Marketing Director

RESIGNED

Assigned on 25 May 2000

Resigned on 29 Nov 2001

Time on role 1 year, 6 months, 4 days

DEAN, Paul

Director

Director

RESIGNED

Assigned on 28 Apr 2020

Resigned on 31 May 2023

Time on role 3 years, 1 month, 3 days

DRABBLE, Maxine Frances

Director

Company Secretary

RESIGNED

Assigned on 24 Apr 2002

Resigned on 31 Dec 2005

Time on role 3 years, 8 months, 7 days

FELTHAM, Robert Tucker

Director

Chartered Psychologist

RESIGNED

Assigned on 25 May 2000

Resigned on 30 Jun 2018

Time on role 18 years, 1 month, 5 days

GARRETT, Robyn

Director

Director

RESIGNED

Assigned on 17 Dec 2020

Resigned on 19 Mar 2022

Time on role 1 year, 3 months, 2 days

GILL, Jane Margaret

Director

Solicitor

RESIGNED

Assigned on 10 Sep 2012

Resigned on 05 Dec 2018

Time on role 6 years, 2 months, 25 days

HAYES, Nicholas John Gardner

Director

Proposed Dir

RESIGNED

Assigned on 14 Dec 1999

Resigned on 31 Mar 2002

Time on role 2 years, 3 months, 17 days

KWINT, Jan

Director

Occupational Psychologist

RESIGNED

Assigned on 25 May 2000

Resigned on 31 Dec 2005

Time on role 5 years, 7 months, 6 days

LAWTON, David Harley

Director

Chartered Psychologist

RESIGNED

Assigned on 06 Jan 2015

Resigned on 10 Apr 2020

Time on role 5 years, 3 months, 4 days

MOYNIHAN, Jonathan Patrick

Director

Chairman

RESIGNED

Assigned on 25 May 2000

Resigned on 28 Jan 2004

Time on role 3 years, 8 months, 3 days

NORTON, Keith

Director

Management Consultant

RESIGNED

Assigned on 15 Nov 2000

Resigned on 31 Dec 2005

Time on role 5 years, 1 month, 16 days

SMITH, Martin John

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2006

Resigned on 10 Apr 2020

Time on role 13 years, 8 months, 9 days

SMITH, Martin John

Director

Head Of Management Information

RESIGNED

Assigned on 31 Mar 2002

Resigned on 31 Dec 2005

Time on role 3 years, 9 months

SPENCE, Barry Roger

Director

Executive Chairman

RESIGNED

Assigned on 04 Sep 2000

Resigned on 31 Dec 2016

Time on role 16 years, 3 months, 27 days

TOMBAND, Tiia

Director

Director

RESIGNED

Assigned on 21 Jan 2022

Resigned on 12 May 2022

Time on role 3 months, 22 days

TOMBAND, Tiia

Director

Finance

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Dec 2020

Time on role 3 years, 11 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1999

Resigned on 14 Dec 1999

Time on role 19 days


Some Companies

DALMARNOCK LTD

1353 POLLOKSHAWS ROAD,GLASGOW,G41 3RG

Number:SC405057
Status:ACTIVE
Category:Private Limited Company

HISHTOM SOLUTIONS LIMITED

45 HARROW WAY,WATFORD,WD19 5EH

Number:08096232
Status:ACTIVE
Category:Private Limited Company

NETHERTON ROAD CAR SALE & VALETING LIMITED

7 NETHERTON ROAD,ROSS ON WYE,HR9 7QQ

Number:11152011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIKOLAUS & CO. LLP

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:OC351028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

PEDMORE WINDOWS LIMITED

PEARSON STREET,STOURBRIDGE,DY9 8BB

Number:03052766
Status:ACTIVE
Category:Private Limited Company

ROUSE PROGRAMME MANAGEMENT LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:07640145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source