Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAL CPT HUB COMPANY LIMITED
Company Information for

TAL CPT HUB COMPANY LIMITED

4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC318902
Private Limited Company
Dissolved

Dissolved 2014-08-01

Company Overview

About Tal Cpt Hub Company Ltd
TAL CPT HUB COMPANY LIMITED was founded on 2007-03-19 and had its registered office in 4 Atlantic Quay 70 York Street. The company was dissolved on the 2014-08-01 and is no longer trading or active.

Key Data
Company Name
TAL CPT HUB COMPANY LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY 70 YORK STREET
GLASGOW
 
Previous Names
MM&S (5231) LIMITED30/03/2007
Filing Information
Company Number SC318902
Date formed 2007-03-19
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-08-01
Type of accounts DORMANT
Last Datalog update: 2015-05-31 12:22:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAL CPT HUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK GLENN BRIDGMAN SHAW
Company Secretary 2007-08-07
ANDREW CHRISTOPHER LAPPING
Director 2007-04-03
IAN ALEXANDER ROSS
Director 2007-04-03
MARK GLENN BRIDGMAN SHAW
Director 2007-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID SWINFORD BOSTOCK
Company Secretary 2007-04-03 2007-08-07
RICHARD DAVID SWINFORD BOSTOCK
Director 2007-04-03 2007-08-07
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-03-19 2007-04-03
VINDEX LIMITED
Nominated Director 2007-03-19 2007-04-03
VINDEX SERVICES LIMITED
Nominated Director 2007-03-19 2007-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Company Secretary 2007-08-07 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Company Secretary 2007-08-07 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE INCOME (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE CAPITAL (GENERAL PARTNER) LIMITED Company Secretary 2003-06-26 CURRENT 2002-07-25 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED Company Secretary 2000-11-07 CURRENT 2000-08-01 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Company Secretary 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW CITML LIMITED Company Secretary 1994-10-12 CURRENT 1991-06-12 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Company Secretary 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Company Secretary 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
IAN ALEXANDER ROSS QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
IAN ALEXANDER ROSS TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
IAN ALEXANDER ROSS TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
IAN ALEXANDER ROSS CPT CONTRACTOR 20 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT CONTRACTOR 17 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-06-03
IAN ALEXANDER ROSS CPT DEVELOPER 20 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS CPT CONTRACTOR 18 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS CPT CONTRACTOR 19 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT DEVELOPER 19 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS CPT DEVELOPER 18 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
IAN ALEXANDER ROSS MILLGATE SECURITIES LIMITED Director 1990-12-31 CURRENT 1986-03-17 Liquidation
MARK GLENN BRIDGMAN SHAW TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
MARK GLENN BRIDGMAN SHAW TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BEDFORD SCHOOL FOUNDATION Director 2017-05-06 CURRENT 2002-10-02 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
MARK GLENN BRIDGMAN SHAW WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
MARK GLENN BRIDGMAN SHAW MAGENTA CITY LIMITED Director 2016-04-18 CURRENT 2011-10-18 Active
MARK GLENN BRIDGMAN SHAW SHAW THING PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK GLENN BRIDGMAN SHAW BANBURY STORAGE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-03-03 Dissolved 2017-03-14
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 21 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW THC (CONSTRUCTION) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
MARK GLENN BRIDGMAN SHAW TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
MARK GLENN BRIDGMAN SHAW TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW TRITAX BIG BOX REIT PLC Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MARK GLENN BRIDGMAN SHAW TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
MARK GLENN BRIDGMAN SHAW FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-04 CURRENT 2001-11-06 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARRY (GP) LIMITED Director 2009-10-29 CURRENT 2009-08-14 Active
MARK GLENN BRIDGMAN SHAW LODGE SS LIMITED Director 2009-05-06 CURRENT 2008-06-03 Active
MARK GLENN BRIDGMAN SHAW TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
MARK GLENN BRIDGMAN SHAW BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE LIMITED Director 2004-11-17 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 17 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-03
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED Director 1996-05-16 CURRENT 1990-01-10 Active
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Director 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Director 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW CITML LIMITED Director 1991-07-03 CURRENT 1991-06-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-014.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-05-014.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM PKF (UK) LLP 78 CARLTON PLACE GLASGOW G5 9THG5 9TH
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND
2011-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-05LATEST SOC05/05/11 STATEMENT OF CAPITAL;GBP 2
2011-05-05AR0119/03/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2010-04-01AR0119/03/10 FULL LIST
2010-03-02AR0119/03/09 FULL LIST AMEND
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-30CERTNMCOMPANY NAME CHANGED MM&S (5231) LIMITED CERTIFICATE ISSUED ON 30/03/07
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7032 - Manage real estate, fee or contract



Licences & Regulatory approval
We could not find any licences issued to TAL CPT HUB COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-21
Fines / Sanctions
No fines or sanctions have been issued against TAL CPT HUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAL CPT HUB COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.1492
MortgagesNumMortOutstanding1.529
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.629

This shows the max and average number of mortgages for companies with the same SIC code of 7032 - Manage real estate, fee or contract

Intangible Assets
Patents
We have not found any records of TAL CPT HUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAL CPT HUB COMPANY LIMITED
Trademarks
We have not found any records of TAL CPT HUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAL CPT HUB COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as TAL CPT HUB COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAL CPT HUB COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTAL CPT HUB COMPANY LIMITEDEvent Date2014-03-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above named company will be held within the offices of BDO LLP, Accountants & Business Advisers, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 28 April 2014 at 11.00am and 11.30am respectively in order that I may present my final account of the winding-up of the Company. The meetings will also consider the following: resolution to approve my discharge from the position as Liquidator of Tal Cpt Hub Company Limited, and resolution to authorise me to dispose of both my own and the Companys books and records three months from the date of my release as Liquidator. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at BDO LLP, Accountant & Business Advisers, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX before or at the meeting at which it is to be used. Anne Buchanan , Liquidator 17 March 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAL CPT HUB COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAL CPT HUB COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2