TALKTALK RB LIMITED

3 officers / 17 resignations

HARRISON, Tristia Adele, Dame

Correspondence address
Soapworks Ordsall Lane, Salford, United Kingdom, M5 3TT
Role
director
Date of birth
February 1973
Appointed on
27 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode M5 3TT £278,000

FERRY, KATE

Correspondence address
SOAPWORKS ORDSALL LANE, SALFORD, UNITED KINGDOM, M5 3TT
Role
Director
Date of birth
February 1973
Appointed on
27 February 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode M5 3TT £278,000

MORRIS, TIM

Correspondence address
SOAPWORKS ORDSALL LANE, SALFORD, UNITED KINGDOM, M5 3TT
Role
Secretary
Appointed on
11 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M5 3TT £278,000


MORRIS, TIMOTHY SIMON

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 July 2013
Resigned on
27 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

GOLDIE, DAVID CARRUTH

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 September 2010
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

CLARKSON, ROBERT PATRICK KELVIN

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 September 2010
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

HARDING, DIANA MARY

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
20 September 2010
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
CEO

STIRLING, AMY

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
20 September 2010
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

CLARKE, TRISTIA ADELE

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
20 September 2010
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

THOMAS, JAMES

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
21 January 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL, SCOTT

Correspondence address
11 EVESHAM STREET, LONDON, UNITED KINGDOM, W11 4AR
Role RESIGNED
Secretary
Appointed on
20 November 2009
Resigned on
30 April 2011
Nationality
NATIONALITY UNKNOWN

KAZENEH, SHAMIM

Correspondence address
36 DAIRYMAN CLOSE, LONDON, NW2 1EP
Role RESIGNED
Secretary
Appointed on
22 December 2006
Resigned on
11 March 2010
Nationality
BRITISH

Average house price in the postcode NW2 1EP £400,000

O'GORMAN, TIMOTHY JOSEPH GERARD

Correspondence address
5 HIGH OAKS ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7BJ
Role RESIGNED
Secretary
Appointed on
30 December 2005
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL8 7BJ £1,038,000

LANGSTAFF, NIGEL JEREMY

Correspondence address
21 TOWNSEND ROAD, RICHMOND, SURREY, TW9 1XH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 December 2005
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1XH £1,666,000

MORRIS, Timothy Simon

Correspondence address
Wey Cottage, Wey Road, Weybridge, Surrey, KT13 8HN
Role RESIGNED
director
Date of birth
September 1964
Appointed on
30 December 2005
Resigned on
20 September 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT13 8HN £2,034,000

LECLERCQ, Raymond Charles Alexandre

Correspondence address
Charlecombe, Devenish Road Sunningdale, Ascot, Berkshire, SL5 9QT
Role RESIGNED
director
Date of birth
March 1968
Appointed on
9 August 2004
Resigned on
30 December 2005
Nationality
French
Occupation
Company Director

Average house price in the postcode SL5 9QT £2,216,000

CENTRICA SECRETARIES LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Secretary
Appointed on
9 August 2004
Resigned on
30 December 2005
Nationality
BRITISH

Average house price in the postcode SL4 5GD £75,993,000

RM REGISTRARS LIMITED

Correspondence address
INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0XE
Role RESIGNED
Secretary
Appointed on
9 August 2004
Resigned on
9 August 2004
Nationality
BRITISH

RM NOMINEES LIMITED

Correspondence address
INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0XE
Role RESIGNED
Nominee Director
Appointed on
9 August 2004
Resigned on
9 August 2004

EL MOKADEM, Ian Ramsey Safwat

Correspondence address
SW15
Role RESIGNED
director
Date of birth
February 1968
Appointed on
9 August 2004
Resigned on
30 December 2005
Nationality
British
Occupation
Company Director

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company