TALOS HOLDINGS LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.04510595
CategoryPrivate Limited Company
Incorporated14 Aug 2002
Age21 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution02 Aug 2019
Years4 years, 9 months, 20 days

SUMMARY

TALOS HOLDINGS LIMITED is an dissolved private limited company with number 04510595. It was incorporated 21 years, 9 months, 8 days ago, on 14 August 2002 and it was dissolved 4 years, 9 months, 20 days ago, on 02 August 2019. The company address is 15 Canada Square, London, E14 5GL.



People

BUFFET, Alex Jacques Guy

Director

Company Director

ACTIVE

Assigned on 17 Oct 2013

Current time on role 10 years, 7 months, 5 days

SENECAUT, Marie Camille Françoise

Director

Director

ACTIVE

Assigned on 16 Aug 2013

Current time on role 10 years, 9 months, 6 days

BANKS, Helen Jane

Secretary

Compliance Officer

RESIGNED

Assigned on 11 Dec 2002

Resigned on 06 Nov 2003

Time on role 10 months, 26 days

CUNNINGHAM, Benjamin John

Secretary

Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 11 Dec 2007

Time on role 1 year, 5 months, 8 days

KEARNEY, Melanie

Secretary

Legal Adviser

RESIGNED

Assigned on 06 Nov 2003

Resigned on 01 Mar 2005

Time on role 1 year, 3 months, 25 days

LLOYD, Mark

Secretary

RESIGNED

Assigned on 15 Oct 2013

Resigned on 25 Nov 2015

Time on role 2 years, 1 month, 10 days

SOWERBY, Lorraine

Secretary

Financial Accountant

RESIGNED

Assigned on 01 Mar 2005

Resigned on 03 Jul 2006

Time on role 1 year, 4 months, 2 days

STEADMAN, Valentine Germaine Cecile

Secretary

RESIGNED

Assigned on 11 Dec 2007

Resigned on 15 Oct 2013

Time on role 5 years, 10 months, 4 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Aug 2002

Resigned on 11 Dec 2002

Time on role 3 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Aug 2002

Resigned on 14 Aug 2002

Time on role

BANKS, Helen Jane

Director

Compliance

RESIGNED

Assigned on 01 May 2003

Resigned on 06 Nov 2003

Time on role 6 months, 5 days

BLANCO DUELO, Ramon

Director

Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 18 Nov 2011

Time on role 5 years, 8 months, 25 days

BRAUND, Martin

Director

Director Of Technology

RESIGNED

Assigned on 11 Dec 2002

Resigned on 14 Nov 2003

Time on role 11 months, 3 days

GREETHAM, Paul

Director

Director

RESIGNED

Assigned on 03 May 2006

Resigned on 17 Oct 2013

Time on role 7 years, 5 months, 14 days

KETT, William

Director

Director

RESIGNED

Assigned on 04 Apr 2006

Resigned on 15 Dec 2006

Time on role 8 months, 11 days

LE BRET, Hugues Marie Bruno Cardin, Mr.

Director

Chairman And Ceo

RESIGNED

Assigned on 03 Feb 2010

Resigned on 04 Oct 2010

Time on role 8 months, 1 day

LECLER, Olivier Roger

Director

Chairman

RESIGNED

Assigned on 04 Feb 2004

Resigned on 30 Dec 2005

Time on role 1 year, 10 months, 26 days

MACTAGGART, Clement Hugh

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2002

Resigned on 04 Apr 2006

Time on role 3 years, 3 months, 24 days

MCKEVITT, John Leslie

Director

Finance Director

RESIGNED

Assigned on 01 May 2003

Resigned on 29 Sep 2006

Time on role 3 years, 4 months, 28 days

MERCEREAU, Ines Claire, Christine, Marie

Director

Director

RESIGNED

Assigned on 10 Feb 2011

Resigned on 18 Mar 2013

Time on role 2 years, 1 month, 8 days

MOORES, Peter Derek Kilian

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2002

Resigned on 30 Nov 2004

Time on role 1 year, 11 months, 19 days

NAETHER, Burkhard

Director

Chief Exec Germany

RESIGNED

Assigned on 04 Feb 2004

Resigned on 22 Dec 2004

Time on role 10 months, 18 days

SOMMELET, Patrick Francois Henri

Director

Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 25 Nov 2015

Time on role 2 years, 7 months, 2 days

TAUPIN, Vincent Augustin Jules

Director

Chief Exec Officer

RESIGNED

Assigned on 04 Feb 2004

Resigned on 15 Dec 2009

Time on role 5 years, 10 months, 11 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Aug 2002

Resigned on 11 Dec 2002

Time on role 3 months, 28 days


Some Companies

1MAFX LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11646157
Status:ACTIVE
Category:Private Limited Company

COCKLE FINANCE LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:11249493
Status:ACTIVE
Category:Private Limited Company

LCGS RESTAURANT LIMITED

27 GERRARD STREET,LONDON,W1D 6JN

Number:11881231
Status:ACTIVE
Category:Private Limited Company

RAPITATION LTD

12 SUNNYMEDE,CHIGWELL,IG7 6ES

Number:11946618
Status:ACTIVE
Category:Private Limited Company

SKYTESKY LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11160020
Status:ACTIVE
Category:Private Limited Company

SL024025 LP

SUITE 4027 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL024025
Status:ACTIVE
Category:Limited Partnership

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