CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TECHNICAL TALENT LTD
Company
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 %)
Download Balance Sheet for 2012-2013
REGISTRATION INFO
Check the company
UK
Islington
Company name
TECHNICAL TALENT LTD
Company number
07883787
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2011
Age - 14 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
TECHNICAL SUPPORT ASSOCIATES LIMITED
TECHNICAL SUPPORT LIMITED
TECHNICAL TURF LIMITED
TECHNICKON LTD
TECHNICOLOUR LIMITED
TECHNICOOL AIR CONDITIONING LIMITED
Last update 2018
TECHNICAL TALENT LTD DIRECTORS
Isabelle Stuart
Acting
Appointed
11 June 2012
Occupation
Director Of Operations
Role
Director
Age
42
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
57
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
77
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
60
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
42
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.