TALKTALK TECHNOLOGY LIMITED - SALFORD
Company Profile | Company Filings |
Overview
TALKTALK TECHNOLOGY LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
TALKTALK TECHNOLOGY LIMITED was incorporated 26 years ago on 20/03/1998 and has the registered number: 03531818. The accounts status is DORMANT.
TALKTALK TECHNOLOGY LIMITED was incorporated 26 years ago on 20/03/1998 and has the registered number: 03531818. The accounts status is DORMANT.
TALKTALK TECHNOLOGY LIMITED - SALFORD
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
SOAPWORKS
SALFORD
M5 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2021 | 05/04/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Secretary | 2005-12-31 | CURRENT |
MR PHIL JOHN EAYRES | Feb 1969 | British | Director | 2021-03-12 | CURRENT |
TRISTIA ADELE HARRISON | Feb 1973 | British | Director | 2018-02-27 | CURRENT |
BARONESS DIANA MARY HARDING | Nov 1967 | British | Director | 2010-01-20 UNTIL 2012-02-24 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-03-20 UNTIL 1998-03-24 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-03-20 UNTIL 1998-03-24 | RESIGNED | ||
TG REGISTRARS LIMITED | Nov 1965 | Secretary | 1998-03-24 UNTIL 2004-03-22 | RESIGNED | |
MR JONATHAN ANDREW STONE | Mar 1968 | British | Director | 2010-07-01 UNTIL 2012-02-24 | RESIGNED |
MS AMY STIRLING | Aug 1969 | British | Director | 2010-09-20 UNTIL 2013-07-26 | RESIGNED |
RICHARD JOHN SMELT | Jun 1957 | British | Director | 2004-12-20 UNTIL 2007-11-07 | RESIGNED |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2013-07-26 UNTIL 2018-02-27 | RESIGNED |
ALVIE JOE MITCHELL JR | Sep 1950 | Usa | Director | 1998-03-24 UNTIL 2003-01-27 | RESIGNED |
ALASDAIR MCLEISH | Sep 1961 | British | Director | 2006-02-28 UNTIL 2006-07-24 | RESIGNED |
MR NEIL MCARTHUR | Dec 1955 | British | Director | 2010-07-01 UNTIL 2010-09-20 | RESIGNED |
KEVIN W MCALEER | Jul 1950 | American | Director | 2002-04-29 UNTIL 2003-01-27 | RESIGNED |
RONALD LEE HUGHES | May 1951 | American | Director | 2000-07-01 UNTIL 2003-01-27 | RESIGNED |
MRS KATE FERRY | Feb 1973 | British | Director | 2018-02-27 UNTIL 2021-03-12 | RESIGNED |
MR DAVID CARRUTH GOLDIE | Aug 1963 | British | Director | 2004-12-20 UNTIL 2012-02-24 | RESIGNED |
GARY DOUGLAS EGGER | Jan 1948 | American | Director | 2003-01-27 UNTIL 2003-05-01 | RESIGNED |
MR CLIVE DORSMAN | Aug 1960 | British | Director | 2010-07-01 UNTIL 2012-02-24 | RESIGNED |
MR RICHARD PAUL BURNS | Oct 1957 | British | Director | 2004-11-01 UNTIL 2005-12-31 | RESIGNED |
HOLLIS RAY ATKINSON | Dec 1951 | American | Director | 1998-03-24 UNTIL 2004-10-11 | RESIGNED |
MICHAEL GRAEME ALEXANDER WALL | Apr 1969 | British | Director | 2004-12-20 UNTIL 2006-01-31 | RESIGNED |
MICHAEL TARTE BOOTH | Jun 1955 | British | Director | 2003-01-27 UNTIL 2005-01-31 | RESIGNED |
MICHAEL GORDON HOFFMAN | Nov 1965 | Director | 1998-03-24 UNTIL 2003-01-27 | RESIGNED | |
MR SCOTT MARSHALL | Secretary | 2009-11-20 UNTIL 2011-04-30 | RESIGNED | ||
MICHAEL GORDON HOFFMAN | Nov 1965 | Secretary | 2000-06-26 UNTIL 2004-11-01 | RESIGNED | |
MR RICHARD PAUL BURNS | Oct 1957 | British | Secretary | 2004-11-01 UNTIL 2005-12-31 | RESIGNED |
HS SECRETARIAL LIMITED | Corporate Secretary | 2004-03-22 UNTIL 2006-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Talktalk Corporate Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |