TALASEY LTD

St Vincent House St Vincent House, Scunthorpe, DN15 8QT, England
StatusACTIVE
Company No.05158665
CategoryPrivate Limited Company
Incorporated21 Jun 2004
Age19 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

TALASEY LTD is an active private limited company with number 05158665. It was incorporated 19 years, 11 months, 29 days ago, on 21 June 2004. The company address is St Vincent House St Vincent House, Scunthorpe, DN15 8QT, England.



People

WEIGHILL, Duncan

Secretary

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 5 months, 1 day

WALL, Mark

Director

Chartered Engineer

ACTIVE

Assigned on 21 Jun 2004

Current time on role 19 years, 11 months, 29 days

WEIGHILL, Duncan

Director

Finance Director

ACTIVE

Assigned on 05 Jun 2023

Current time on role 1 year, 15 days

SHEPHARD, Julie

Secretary

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 20 Apr 2009

Time on role 4 years, 5 months, 19 days

SHEPHARD, Paul Kennedy

Secretary

Director

RESIGNED

Assigned on 31 Jul 2009

Resigned on 13 Sep 2013

Time on role 4 years, 1 month, 13 days

SHEPHARD, Paul Kennedy

Secretary

Director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 01 Nov 2004

Time on role 4 months, 10 days

WILLIAMS, Nicholas David

Secretary

RESIGNED

Assigned on 20 Apr 2009

Resigned on 31 Jul 2009

Time on role 3 months, 11 days

YEARDLEY, Juliette Rose

Secretary

RESIGNED

Assigned on 13 Sep 2013

Resigned on 19 Jan 2016

Time on role 2 years, 4 months, 6 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 2004

Resigned on 23 Jun 2004

Time on role 2 days

BRACCO, Gino

Director

Sales Director

RESIGNED

Assigned on 12 Aug 2014

Resigned on 12 Dec 2014

Time on role 4 months

GOUGH, Malcolm

Director

Business Development Director

RESIGNED

Assigned on 12 Aug 2014

Resigned on 29 Nov 2022

Time on role 8 years, 3 months, 17 days

SHEPHARD, Julie

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 01 Jan 2011

Time on role 6 years, 2 months

SHEPHARD, Paul Kennedy

Director

Director

RESIGNED

Assigned on 01 May 2005

Resigned on 31 Dec 2013

Time on role 8 years, 8 months

SHEPHARD, Paul Kennedy

Director

Director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 01 Nov 2004

Time on role 4 months, 10 days

VAUGHTON, Gary John

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Oct 2021

Resigned on 02 Jun 2023

Time on role 1 year, 8 months, 1 day

YEARDLEY, Juliette Rose

Director

Finance Director

RESIGNED

Assigned on 16 Feb 2018

Resigned on 26 Feb 2021

Time on role 3 years, 10 days

YEARDLEY, Juliette Rose

Director

Certified Chartered Accountant

RESIGNED

Assigned on 12 Aug 2014

Resigned on 19 Jan 2016

Time on role 1 year, 5 months, 7 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 23 Jun 2004

Time on role 2 days


Some Companies

CDT INTERNATIONAL LIMITED

54 CONDUIT STREET,LONDON,W1S 2YY

Number:07134190
Status:ACTIVE
Category:Private Limited Company

HC ORION LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL028498
Status:ACTIVE
Category:Limited Partnership

ROGER CORIN & CO CONSTRUCTION LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:04730852
Status:ACTIVE
Category:Private Limited Company

SPICE SOLUTIONS LIMITED

MEADOW COURT,BANWELL,BS29 6DJ

Number:09854181
Status:ACTIVE
Category:Private Limited Company

THREEGETTERS LTD

38 EASTBROOK,CORBY,NN18 9BN

Number:11949502
Status:ACTIVE
Category:Private Limited Company

TOP GEAR BEDS LTD

36 GLENLEE ROAD,BRADFORD,BD7 2QA

Number:08001607
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