TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.2 LIMITED

70 Grosvenor Street 70 Grosvenor Street, W1K 3JP
StatusDISSOLVED
Company No.05306592
CategoryPrivate Limited Company
Incorporated07 Dec 2004
Age19 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 25 days

SUMMARY

TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.2 LIMITED is an dissolved private limited company with number 05306592. It was incorporated 19 years, 6 months, 9 days ago, on 07 December 2004 and it was dissolved 2 years, 8 months, 25 days ago, on 21 September 2021. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.



People

SORRELL, Lisa

Secretary

ACTIVE

Assigned on 12 Mar 2014

Current time on role 10 years, 3 months, 4 days

HYEST, Sebastien Dominique

Director

Chief Operating Officer

ACTIVE

Assigned on 27 Jul 2021

Current time on role 2 years, 10 months, 20 days

WRIGHT, David Robert

Director

Accountant

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 7 months, 16 days

DUNCAN, Virginia

Secretary

RESIGNED

Assigned on 20 Sep 2013

Resigned on 19 Feb 2014

Time on role 4 months, 29 days

HINCHLIFFE, Caroline

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Dec 2009

Time on role 1 year, 6 months

ROBINSON, Katharine Emma

Secretary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 04 Aug 2010

Time on role 7 months, 4 days

TOLHURST, Caroline Mary

Secretary

RESIGNED

Assigned on 07 Dec 2004

Resigned on 01 Jul 2008

Time on role 3 years, 6 months, 24 days

WATSON-BROCK, Leonie

Secretary

RESIGNED

Assigned on 04 Aug 2010

Resigned on 20 Sep 2013

Time on role 3 years, 1 month, 16 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Dec 2004

Resigned on 07 Dec 2004

Time on role

DAVIS, Robert Richard

Director

Finance Director

RESIGNED

Assigned on 27 Feb 2013

Resigned on 26 Sep 2019

Time on role 6 years, 6 months, 27 days

GABBAY, David Selim, Dr

Director

Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 13 Jul 2007

Time on role 1 year, 11 months, 26 days

HANDLEY, Richard Simon

Director

Chartered Accountant

RESIGNED

Assigned on 07 Dec 2004

Resigned on 18 Jul 2005

Time on role 7 months, 11 days

HOWARD, Mervyn

Director

Company Executive

RESIGNED

Assigned on 18 Jul 2005

Resigned on 27 Feb 2013

Time on role 7 years, 7 months, 9 days

HYEST, Sebastien Dominique

Director

Operations Director

RESIGNED

Assigned on 27 Feb 2013

Resigned on 27 Feb 2013

Time on role

HYEST, Sebastien Dominique

Director

Operations Director

RESIGNED

Assigned on 27 Feb 2013

Resigned on 26 Sep 2019

Time on role 6 years, 6 months, 27 days

HYEST, Sebastien Dominique

Director

Operations Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 07 Jan 2013

Time on role 21 days

JUKES, Christopher James

Director

Accountant

RESIGNED

Assigned on 27 Feb 2013

Resigned on 31 Oct 2013

Time on role 8 months, 4 days

MALLETT, Richard Brian

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2019

Resigned on 27 Jul 2021

Time on role 1 year, 10 months, 1 day

MALLETT, Richard Brian

Director

Chartered Accountant

RESIGNED

Assigned on 19 Aug 2013

Resigned on 27 Aug 2013

Time on role 8 days

MALLETT, Richard Brian

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2013

Resigned on 05 Aug 2013

Time on role 17 days

MALLETT, Richard Brian

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 27 Feb 2013

Time on role 7 years, 7 months, 9 days

MUSGRAVE, Stephen Howard Rhodes

Director

Director

RESIGNED

Assigned on 07 Dec 2004

Resigned on 18 Jul 2005

Time on role 7 months, 11 days

NICHOLSON, Paul William

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 13 Jul 2007

Time on role 1 year, 11 months, 26 days

PRESTON, Nicholas Oliver

Director

Property Fund Manager

RESIGNED

Assigned on 10 Oct 2012

Resigned on 31 Jan 2016

Time on role 3 years, 3 months, 21 days

ROWLAND, Scott Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Oct 2012

Resigned on 09 Oct 2012

Time on role 8 days

SHAHMOON, Eli Allen

Director

Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 13 Jul 2007

Time on role 1 year, 11 months, 26 days

WILLIAMS, Raymond Charles

Director

Chartered Certified Accountant

RESIGNED

Assigned on 07 Dec 2004

Resigned on 18 Jul 2005

Time on role 7 months, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Dec 2004

Resigned on 07 Dec 2004

Time on role


Some Companies

GARY CRAIG BUILDING SERVICES LIMITED

10 FULMAR WALK,TYNE & WEAR,SR6 7BW

Number:04774134
Status:ACTIVE
Category:Private Limited Company

GUISBOROUGH MODEL FLYING CLUB LTD

31 HIGH STREET,STOKESLEY,TS9 5AD

Number:10746203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAWCO REFRIGERATION LIMITED

12 CHARTERHOUSE SQUARE,LONDON,EC1M 6AX

Number:01537961
Status:ACTIVE
Category:Private Limited Company

HYSKEIR MEDICAL EDITING LIMITED

47 ORCHARD STREET,LANARKSHIRE,ML1 3JE

Number:SC238934
Status:ACTIVE
Category:Private Limited Company
Number:CE004230
Status:ACTIVE
Category:Charitable Incorporated Organisation

SIMPLY FINANCIAL SOLUTIONS LIMITED

610 HIGH ROAD,ILFORD,IG3 8RF

Number:06286950
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