Background WavePink WaveYellow Wave

TALISMAN MANAGEMENT LIMITED (02108278)

TALISMAN MANAGEMENT LIMITED (02108278) is a dissolved UK company. incorporated on 10 March 1987. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TALISMAN MANAGEMENT LIMITED has been registered for 39 years. Current directors include GROGAN, Richard Henry, ROUX, Olivier Raymond Guy.

Company Number
02108278
Status
dissolved
Type
ltd
Incorporated
10 March 1987
Age
39 years
Address
Elm Tree House Handley Lane,, Chesterfield, S45 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GROGAN, Richard Henry, ROUX, Olivier Raymond Guy
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALISMAN MANAGEMENT LIMITED

TALISMAN MANAGEMENT LIMITED is an dissolved company incorporated on 10 March 1987 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TALISMAN MANAGEMENT LIMITED was registered 39 years ago.(SIC: 70229, 82990)

Status

dissolved

Active since 39 years ago

Company No

02108278

LTD Company

Age

39 Years

Incorporated 10 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 14 March 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

EFFORTSTUNT LIMITED
From: 10 March 1987To: 3 July 1987
Contact
Address

Elm Tree House Handley Lane, Handley, Clay Cross Chesterfield, S45 9AT,

Previous Addresses

5th Floor, 61 Conduit Street London W1S 2GB
From: 3 October 2015To: 16 January 2017
4 Snow Hill London EC1A 2DJ
From: 3 May 2013To: 3 October 2015
37 Ixworth Place London SW3 3QH
From: 10 March 1987To: 3 May 2013
Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Director Left
Mar 15
Loan Cleared
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMMERTON, Diane Virginia

Active
Handley Lane,, ChesterfieldS45 9AT
Secretary
Appointed 01 May 2014

GROGAN, Richard Henry

Active
Handley Lane,, ChesterfieldS45 9AT
Born November 1953
Director
Appointed N/A

ROUX, Olivier Raymond Guy

Active
Handley Lane,, ChesterfieldS45 9AT
Born October 1950
Director
Appointed 27 Feb 1996

PENNELL, Sara Lilian

Resigned
Snow Hill, LondonEC1A 2DJ
Secretary
Appointed N/A
Resigned 12 Sept 2013

CHAILLOU, Francois J

Resigned
14 Rue Raynouard, Paris
Born January 1951
Director
Appointed 01 Feb 1993
Resigned 18 Oct 2004

HOARE, David Alexander

Resigned
Snow Hill, LondonEC1A 2DJ
Born January 1950
Director
Appointed N/A
Resigned 01 Jan 2015
Fundings
Financials
Latest Activities

Filing History

112

Gazette Dissolved Voluntary
12 November 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 August 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 August 2019
DS01DS01
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 December 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Sail Address Company With Old Address
17 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Secretary Company
12 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Move Registers To Sail Company
7 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
14 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
19 February 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
7 January 1992
363x363x
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
21 November 1990
288288
Legacy
1 November 1990
288288
Legacy
11 June 1990
287Change of Registered Office
Legacy
21 February 1990
288288
Legacy
15 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
11 February 1988
PUC 5PUC 5
Legacy
11 February 1988
PUC 2PUC 2
Legacy
14 January 1988
225(1)225(1)
Legacy
17 November 1987
287Change of Registered Office
Legacy
2 October 1987
288288
Memorandum Articles
18 August 1987
MEM/ARTSMEM/ARTS
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Legacy
31 July 1987
287Change of Registered Office
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
10 March 1987
CERTINCCertificate of Incorporation