Talkland International Limited NEWBURY


Talkland International Limited was officially closed on 2022-07-05. Talkland International was a private limited company that could have been found at Vodafone House, The Connection, Newbury, RG14 2FN, Berkshire. This company (officially started on 1989-03-01) was run by 2 directors.
Director Andrew R. who was appointed on 21 August 2020.
Director Jonathan M. who was appointed on 21 March 2018.

The company was categorised as "dormant company" (99999). The last confirmation statement was filed on 2021-01-15 and last time the accounts were filed was on 31 March 2020. 2016-02-15 is the date of the most recent annual return.

Talkland International Limited Address / Contact

Office Address Vodafone House
Office Address2 The Connection
Town Newbury
Post code RG14 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02354106
Date of Incorporation Wed, 1st Mar 1989
Date of Dissolution Tue, 5th Jul 2022
Industry Dormant Company
End of financial Year 31st March
Company age 33 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 29th Jan 2022
Last confirmation statement dated Fri, 15th Jan 2021

Company staff

Andrew R.

Position: Director

Appointed: 21 August 2020

Jonathan M.

Position: Director

Appointed: 21 March 2018

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2013

Malcolm F.

Position: Director

Appointed: 21 March 2018

Resigned: 21 August 2020

Simon B.

Position: Director

Appointed: 31 March 2016

Resigned: 21 March 2018

Neil W.

Position: Director

Appointed: 31 March 2009

Resigned: 31 March 2016

Garth W.

Position: Secretary

Appointed: 21 February 2006

Resigned: 31 March 2013

Jan D.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2009

Michael P.

Position: Director

Appointed: 01 April 2005

Resigned: 02 March 2007

Charles W.

Position: Director

Appointed: 01 April 2002

Resigned: 30 March 2005

Philip H.

Position: Secretary

Appointed: 03 December 2001

Resigned: 21 February 2006

Robert B.

Position: Director

Appointed: 01 February 2001

Resigned: 01 April 2005

Paul S.

Position: Director

Appointed: 01 February 2001

Resigned: 21 March 2018

Christopher G.

Position: Director

Appointed: 01 January 1997

Resigned: 01 February 2001

Kenneth H.

Position: Director

Appointed: 09 July 1996

Resigned: 01 February 2001

Stephen S.

Position: Secretary

Appointed: 09 July 1996

Resigned: 03 December 2001

Gerald W.

Position: Director

Appointed: 09 July 1996

Resigned: 01 January 1997

David H.

Position: Director

Appointed: 07 July 1995

Resigned: 30 June 1996

Francois J.

Position: Director

Appointed: 09 November 1994

Resigned: 09 July 1996

Marc N.

Position: Director

Appointed: 18 March 1994

Resigned: 09 July 1996

Edward P.

Position: Director

Appointed: 18 March 1994

Resigned: 31 October 1997

Alain B.

Position: Director

Appointed: 31 March 1993

Resigned: 09 November 1994

Jan E.

Position: Director

Appointed: 27 January 1993

Resigned: 31 March 1993

Philippe-Marie-Yves G.

Position: Director

Appointed: 15 December 1992

Resigned: 06 December 1995

John L.

Position: Secretary

Appointed: 08 September 1992

Resigned: 09 July 1996

Alain B.

Position: Director

Appointed: 31 March 1992

Resigned: 06 December 1995

Peter R.

Position: Director

Appointed: 31 March 1992

Resigned: 09 July 1996

Eric L.

Position: Director

Appointed: 31 March 1992

Resigned: 09 July 1996

Michel V.

Position: Director

Appointed: 31 March 1992

Resigned: 09 July 1996

Stephen A.

Position: Director

Appointed: 06 March 1992

Resigned: 31 March 1993

Peter E.

Position: Director

Appointed: 04 March 1992

Resigned: 31 May 1998

Suzanne G.

Position: Secretary

Appointed: 04 March 1992

Resigned: 08 September 1992

Peter L.

Position: Director

Appointed: 04 November 1991

Resigned: 31 March 1993

Richard L.

Position: Director

Appointed: 02 April 1991

Resigned: 31 March 1993

People with significant control

Vodafone International Operations Limited

Vodafone House The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2797438
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

General Mobile Corporation Limited

Vodafone House The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2585763
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, November 2020
Free Download (9 pages)

Company search

Advertisements