TALK INTERNET LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
TALK INTERNET LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Dissolved - no longer trading.
TALK INTERNET LIMITED was incorporated 29 years ago on 16/03/1995 and has the registered number: 03034179. The accounts status is SMALL.
TALK INTERNET LIMITED was incorporated 29 years ago on 16/03/1995 and has the registered number: 03034179. The accounts status is SMALL.
TALK INTERNET LIMITED - SOLIHULL
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 |
Registered Office
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD
SOLIHULL
B90 8BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2020 | 20/05/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM THOMAS DAWSON | Apr 1963 | British | Director | 2017-04-04 | CURRENT |
MR ANDREW CHARLES ASHTON | Mar 1963 | British | Director | 2017-04-04 | CURRENT |
DAVID JOHN BARKER | Secretary | 1995-03-16 UNTIL 1995-03-16 | RESIGNED | ||
IAN SIXSMITH | Sep 1962 | British | Director | 2001-02-08 UNTIL 2003-08-07 | RESIGNED |
BRIAN CORRIN | Mar 1977 | British | Secretary | 2000-07-25 UNTIL 2001-02-07 | RESIGNED |
MR ROBERT PAUL FRENCH | Jul 1966 | British | Secretary | 2004-09-03 UNTIL 2017-04-04 | RESIGNED |
ROBERT NIGEL KIRKWOOD | Apr 1966 | Secretary | 1998-02-06 UNTIL 2000-07-22 | RESIGNED | |
CHRISTOPHER JOHN RESTON | Jul 1949 | British | Secretary | 1995-03-16 UNTIL 1996-02-21 | RESIGNED |
ROGER MICHAEL THORLEY | Sep 1955 | Secretary | 2001-02-08 UNTIL 2004-09-03 | RESIGNED | |
MR GERWYN WILLIAM MOORES | Feb 1963 | British | Director | 1995-03-16 UNTIL 1996-05-13 | RESIGNED |
JUSTIN SETON-BROWNE | Jun 1969 | British | Director | 1999-04-06 UNTIL 2000-04-25 | RESIGNED |
SIMON DAVID JONES | Apr 1980 | British | Director | 2002-07-01 UNTIL 2017-04-04 | RESIGNED |
MR THOMAS MCLAUGHLIN | May 1947 | British | Director | 2000-07-25 UNTIL 2000-12-11 | RESIGNED |
ROBERT NIGEL KIRKWOOD | Apr 1966 | Director | 1999-04-05 UNTIL 2000-07-20 | RESIGNED | |
JEREMY HOWARD DAWES | Nov 1971 | British | Director | 1995-03-16 UNTIL 1995-03-16 | RESIGNED |
DEREK JOHN JONES | Aug 1961 | British | Director | 2000-10-10 UNTIL 2000-11-20 | RESIGNED |
ROBERT CHRISTOPHER HEGGIE | Dec 1970 | British | Director | 2007-07-24 UNTIL 2017-04-04 | RESIGNED |
MR ROBERT PAUL FRENCH | Jul 1966 | British | Director | 2001-02-08 UNTIL 2017-04-04 | RESIGNED |
JAMES DAVID CORRIN | Jan 1944 | British | Director | 1995-03-16 UNTIL 2000-12-18 | RESIGNED |
IMRAN ASLAM | Jul 1972 | British | Director | 2000-07-25 UNTIL 2001-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wavenet Limited | 2017-04-04 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Talk Internet Limited - Period Ending 2016-07-31 | 2017-02-09 | 31-07-2016 | £646,434 Cash £733,732 equity |
Talk Internet Limited - Period Ending 2015-07-31 | 2015-11-05 | 31-07-2015 | £552,173 Cash £571,781 equity |
Accounts filed on 31-07-2014 | 2014-10-25 | 31-07-2014 | £336,343 Cash £390,559 equity |