TALENT PARTNERSHIPS (UK) LIMITED

Panoramic House Bankside Panoramic House Bankside, Gateshead, NE11 9SY, England
StatusACTIVE
Company No.03996779
CategoryPrivate Limited Company
Incorporated18 May 2000
Age24 years, 26 days
JurisdictionEngland Wales

SUMMARY

TALENT PARTNERSHIPS (UK) LIMITED is an active private limited company with number 03996779. It was incorporated 24 years, 26 days ago, on 18 May 2000. The company address is Panoramic House Bankside Panoramic House Bankside, Gateshead, NE11 9SY, England.



People

HARPER, David James Lyndsey

Secretary

Director

ACTIVE

Assigned on 22 May 2009

Current time on role 15 years, 22 days

HARPER, David James Lyndsey

Director

Managing Director

ACTIVE

Assigned on 01 Oct 2004

Current time on role 19 years, 8 months, 12 days

BORRELL, Arthur James Peter

Secretary

RESIGNED

Assigned on 18 May 2000

Resigned on 20 Sep 2001

Time on role 1 year, 4 months, 2 days

DOXFORD, Jacqueline Ann

Secretary

RESIGNED

Assigned on 20 Sep 2001

Resigned on 15 Apr 2003

Time on role 1 year, 6 months, 25 days

HARGREAVES, Mark Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2009

Resigned on 04 Mar 2010

Time on role 7 months, 12 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 18 May 2000

Resigned on 18 May 2000

Time on role

HERBERT, Julie Patricia

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 14 Oct 2005

Time on role 2 years, 3 months, 13 days

SPOONER, Emma Rachel

Secretary

Accountant

RESIGNED

Assigned on 01 Feb 2006

Resigned on 05 Apr 2006

Time on role 2 months, 4 days

WHITE, Robert Leslie

Secretary

Accountant

RESIGNED

Assigned on 08 May 2006

Resigned on 22 May 2009

Time on role 3 years, 14 days

CANN-EVANS, Keith Granville

Director

Managing Director

RESIGNED

Assigned on 20 Sep 2001

Resigned on 15 Apr 2003

Time on role 1 year, 6 months, 25 days

CHEETHAM, David Alfred

Director

Fe Manager

RESIGNED

Assigned on 20 Sep 2001

Resigned on 15 Apr 2003

Time on role 1 year, 6 months, 25 days

FRANCKEISS, Anton, Doctor

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 09 Sep 2005

Time on role 11 months, 8 days

HEYDON, George

Director

Trainer

RESIGNED

Assigned on 18 May 2000

Resigned on 22 Jun 2009

Time on role 9 years, 1 month, 4 days

MORAN, Wayham Hutcheson

Director

Company Director

RESIGNED

Assigned on 20 Sep 2001

Resigned on 15 Apr 2003

Time on role 1 year, 6 months, 25 days

NIXON, Simon Robert

Director

Financial Director

RESIGNED

Assigned on 20 Sep 2001

Resigned on 15 Apr 2003

Time on role 1 year, 6 months, 25 days

THOMPSON, Christopher Scott

Director

Company Director

RESIGNED

Assigned on 20 Sep 2001

Resigned on 17 Mar 2003

Time on role 1 year, 5 months, 27 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 May 2000

Resigned on 18 May 2000

Time on role


Some Companies

CHIPPORT LIMITED

SWALLOW FARM MAIN STREET,OAKHAM,LE15 9JQ

Number:04244550
Status:ACTIVE
Category:Private Limited Company

CREATE YOUR DIGITAL FREEDOM LTD

ACRE HOUSE,LONDON,NW1 3ER

Number:11038071
Status:ACTIVE
Category:Private Limited Company

IDENTITY ACCESS MANAGEMENT CONSULTANCY LTD

OFFICE V35 71 NARROW LANE,LEICESTER,LE2 8NA

Number:11931662
Status:ACTIVE
Category:Private Limited Company

INFOCUS SECURITY LTD

10 ST. ANDREWS WAY,CAMBERLEY,GU16 9BD

Number:11942142
Status:ACTIVE
Category:Private Limited Company
Number:06847007
Status:ACTIVE
Category:Private Limited Company

TAX & PAYROLL BUREAU LIMITED

23 DOWNVIEW PARK WEST,BELFAST,BT15 5HP

Number:NI635339
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