Check the

TECHNICAL TALENT LTD

Company
TECHNICAL TALENT LTD (07883787)

TECHNICAL TALENT

Phone: 01184 021 600
A⁺ rating

KEY FINANCES

Year
2013
Assets
£77.31k ▲ £47.74k (161.50 %)
Cash
£36.43k ▲ £15.32k (72.58 %)
Liabilities
£23.18k ▲ £13.17k (131.51 %)
Net Worth
£54.13k ▲ £34.58k (176.85 %)

REGISTRATION INFO

Company name
TECHNICAL TALENT LTD
Company number
07883787
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2011
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
www.technicaltalent.co.uk
Phones
01184 021 600
Registered Address
KEMP HOUSE, CITY ROAD,
152 -160,
LONDON,
ENGLAND,
EC1V 2NX

ECONOMIC ACTIVITIES

78109
Other activities of employment placement agencies

LAST EVENTS

28 Feb 2017
Termination of appointment of Stephen Casiuss Buchanan as a director on 28 February 2017
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

2 March 2012
Status
Satisfied on 24 September 2014
Delivered
7 March 2012
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TECHNICAL TALENT LTD DIRECTORS

Isabelle Stuart

  Acting
Appointed
11 June 2012
Occupation
Director Of Operations
Role
Director
Age
41
Nationality
British
Address
C/O Haines Watts, Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom, RG1 7SN
Country Of Residence
England
Name
STUART, Isabelle

Michelle Elizabeth Treacy

  Acting PSC
Appointed
11 January 2012
Occupation
Business Development Specialist
Role
Director
Age
56
Nationality
Irish
Address
C/O Haines Watts, Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom, RG1 7SN
Country Of Residence
England
Name
TREACY, Michelle Elizabeth
Notified On
16 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Karin Frances Watt

  Acting PSC
Appointed
15 December 2011
Occupation
Accountant
Role
Director
Age
76
Nationality
British
Address
C/O Haines Watts, Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom, RG1 7SN
Country Of Residence
England
Name
WATT, Karin Frances
Notified On
15 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Casiuss Buchanan

  Resigned
Appointed
11 January 2012
Resigned
28 February 2017
Occupation
Recruitment Specialist
Role
Director
Age
59
Nationality
British
Address
C/O Haines Watts, Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom, RG1 7SN
Country Of Residence
England
Name
BUCHANAN, Stephen Casiuss

Isabelle Stuart

  Resigned PSC
Appointed
11 January 2012
Resigned
16 March 2012
Occupation
Management Specialist
Role
Director
Age
41
Nationality
British
Address
Merlin House, Commerce Park, Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Country Of Residence
England
Name
STUART, Isabelle
Notified On
16 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.