Lincoln
Nebraska
68502
Secretary Name | Kimberly Rath |
---|---|
Status | Current |
Appointed | 31 March 2011(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 2770 Woodscrest Avenue Lincoln Nebraska 68502 |
Director Name | Mr Douglas Rath |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2011(22 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2770 Woodscrest Avenue Lincoln Nebraska Ne 68502 |
Director Name | Mr Bertram Aitken |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 1993) |
Role | Retired |
Correspondence Address | 51 Nunts Lane Coventry West Midlands CV6 4GZ |
Secretary Name | Mrs Phyllis Catherine Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 51 Nunts Lane Coventry West Midlands CV6 4GZ |
Director Name | Mr Terence Robert Lunn |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1996) |
Role | Personnel Consultant |
Correspondence Address | Burn View Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PD |
Director Name | Sandra Sue Maxwell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 900 Piedmont Road Lincoln Nebraska 68510 United States |
Secretary Name | Sandra Sue Maxwell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 900 Piedmont Road Lincoln Nebraska 68510 United States |
Director Name | James Anthony Meehan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holbeche Road Knowle Solihull West Midlands B93 9PE |
Website | www.talent-inc.org |
---|
Registered Address | Malcolm Jones & Co West Hill House Allerton Hill Chapel Allerton Leeds LS7 4BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
100 at £1 | Talent & Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
6 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
3 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
17 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
31 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 November 2011 | Appointment of Mr Douglas Rath as a director (2 pages) |
17 November 2011 | Termination of appointment of James Meehan as a director (1 page) |
17 November 2011 | Termination of appointment of James Meehan as a director (1 page) |
17 November 2011 | Appointment of Mr Douglas Rath as a director (2 pages) |
10 October 2011 | Termination of appointment of Sandra Maxwell as a secretary (1 page) |
10 October 2011 | Termination of appointment of Sandra Maxwell as a director (1 page) |
10 October 2011 | Appointment of Kimberly Rath as a director (2 pages) |
10 October 2011 | Termination of appointment of Sandra Maxwell as a secretary (1 page) |
10 October 2011 | Appointment of Kimberly Rath as a secretary (2 pages) |
10 October 2011 | Appointment of Kimberly Rath as a director (2 pages) |
10 October 2011 | Appointment of Kimberly Rath as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Sandra Maxwell as a director (1 page) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Sandra Sue Maxwell on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for James Anthony Meehan on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for James Anthony Meehan on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Sandra Sue Maxwell on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Sandra Sue Maxwell on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for James Anthony Meehan on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
22 October 2007 | Return made up to 18/12/06; full list of members (2 pages) |
22 October 2007 | Return made up to 18/12/06; full list of members (2 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 1 the ridings monk bretton barnsley south yorkshire S71 2EZ (1 page) |
31 March 2006 | Return made up to 18/12/04; full list of members (7 pages) |
31 March 2006 | Return made up to 18/12/03; full list of members (7 pages) |
31 March 2006 | Return made up to 18/12/05; full list of members
|
31 March 2006 | Registered office changed on 31/03/06 from: 1 the ridings monk bretton barnsley south yorkshire S71 2EZ (1 page) |
31 March 2006 | Return made up to 18/12/05; full list of members
|
15 August 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
24 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
28 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 February 1999 | Return made up to 18/12/98; no change of members (4 pages) |
19 February 1999 | Return made up to 18/12/98; no change of members (4 pages) |
25 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 10 roche close monk bretton barnsley yorkshire S71 2QL (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 10 roche close monk bretton barnsley yorkshire S71 2QL (1 page) |
25 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 December 1996 | Return made up to 18/12/96; full list of members
|
20 December 1996 | Return made up to 18/12/96; full list of members
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
14 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |