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

TALISMONT LIMITED

ALVA INDUSTRIAL ESTATE, ALVA, FK12 5DQ,
Company Registration Number
SC164349
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Talismont Ltd
TALISMONT LIMITED was founded on 1996-03-21 and had its registered office in Alva Industrial Estate. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
TALISMONT LIMITED
 
Legal Registered Office
ALVA INDUSTRIAL ESTATE
ALVA
FK12 5DQ
Other companies in G74
 
Filing Information
Company Number SC164349
Date formed 1996-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-12
Type of accounts DORMANT
Last Datalog update: 2016-02-11 16:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALISMONT LIMITED
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 TALISMONT LIMITED

Current Directors
Officer Role Date Appointed
MEARS GROUP PLC
Director 2010-02-28
BEN ROBERT WESTRAN
Director 2010-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CS SECRETARIES LIMITED
Company Secretary 2009-07-23 2010-02-28
JOHN ARTHUR JASPER
Director 2007-02-13 2010-02-28
BERNADETTE CATHERINE WALSH
Director 2008-12-31 2010-02-28
DARREN ANTONY XIBERRAS
Director 2007-05-23 2010-02-28
EVERSECRETARY LIMITED
Company Secretary 2006-03-29 2009-07-23
MICHAEL JOSEPH CURRAN
Director 2006-03-29 2008-12-31
DAVID JACKSON
Director 2007-02-13 2007-05-23
STEPHEN JOHN PADGETT
Director 2006-07-11 2007-02-13
SUSAN SOAME
Director 2006-03-29 2006-07-11
ELAINE SCOTT
Company Secretary 2004-08-05 2006-03-29
JAMES ALLAN CRINGAN
Director 2004-08-05 2006-03-29
SHEILA MILNE
Company Secretary 1996-05-01 2004-08-05
IAN CAMPBELL
Director 2001-11-01 2004-08-05
SHEILA MILNE
Director 1996-05-01 2004-08-05
IAN CAMPBELL
Director 1996-05-01 2001-04-30
BRIAN REID
Nominated Secretary 1996-03-21 1996-03-21
STEPHEN MABBOTT
Nominated Director 1996-03-21 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN SPERRIN CARING SERVICES LTD Director 2010-06-01 CURRENT 1995-09-28 Dissolved 2014-03-28
BEN ROBERT WESTRAN STAFF VMS LIMITED Director 2010-02-28 CURRENT 2000-12-22 Dissolved 2014-03-18
BEN ROBERT WESTRAN CRINGAN CARE SERVICES LIMITED Director 2010-02-28 CURRENT 1993-03-17 Dissolved 2014-03-21
BEN ROBERT WESTRAN INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
BEN ROBERT WESTRAN NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
BEN ROBERT WESTRAN A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
BEN ROBERT WESTRAN MEADOW HOUSE SERVICES LIMITED Director 2009-12-18 CURRENT 1999-10-08 Dissolved 2014-03-18
BEN ROBERT WESTRAN KEYCARE SERVICES LIMITED Director 2009-03-01 CURRENT 2000-04-10 Dissolved 2014-03-18
BEN ROBERT WESTRAN SERAPH LIMITED Director 2009-03-01 CURRENT 1991-10-17 Dissolved 2014-03-18
BEN ROBERT WESTRAN CARE CONNECT KIRKLEES LIMITED Director 2009-03-01 CURRENT 2003-01-29 Dissolved 2014-03-18
BEN ROBERT WESTRAN SYCAMORE RISE (DOMICILIARY) LIMITED Director 2009-03-01 CURRENT 1981-11-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN CMS CARE LIMITED Director 2009-03-01 CURRENT 2004-02-12 Dissolved 2014-03-28
BEN ROBERT WESTRAN LEICESTER CAREFORCE LTD Director 2009-03-01 CURRENT 2004-05-12 Dissolved 2014-03-18
BEN ROBERT WESTRAN SENTINEL MEDISTAFF 2002 LIMITED Director 2009-03-01 CURRENT 2002-09-11 Dissolved 2014-03-18
BEN ROBERT WESTRAN NEW FUTURES CARE AND SUPPORT LTD Director 2009-03-01 CURRENT 2001-11-28 Dissolved 2014-03-18
BEN ROBERT WESTRAN NURSEFORCE LIMITED Director 2009-03-01 CURRENT 2002-04-24 Dissolved 2014-03-18
BEN ROBERT WESTRAN CAMBRIDGE CAREFORCE LTD Director 2009-03-01 CURRENT 2001-03-28 Dissolved 2016-01-12
BEN ROBERT WESTRAN POOKS CARE LIMITED Director 2009-03-01 CURRENT 2000-05-10 Dissolved 2016-02-09
BEN ROBERT WESTRAN THE CAPABLE CARE LIMITED Director 2009-03-01 CURRENT 2001-09-17 Dissolved 2016-01-12
BEN ROBERT WESTRAN SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
BEN ROBERT WESTRAN PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
BEN ROBERT WESTRAN RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
BEN ROBERT WESTRAN EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
BEN ROBERT WESTRAN SCION DIRECT SERVICES LIMITED Director 2008-01-01 CURRENT 2000-10-11 Dissolved 2016-01-12

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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-10DS01APPLICATION FOR STRIKING-OFF
2015-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0121/03/15 FULL LIST
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNITS 5 AND 6 GLENBURN COURT GLENBURN ROAD, COLLEGE MILTON EAST KILBRIDE G74 5BA
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0121/03/14 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25AR0121/03/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-21AR0121/03/12 FULL LIST
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AR0121/03/11 FULL LIST
2010-11-17AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-04-06AR0121/03/10 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR BEN ROBERT WESTRAN
2010-03-22AP02CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE WALSH
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JASPER
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2009-08-13288aSECRETARY APPOINTED CS SECRETARIES LIMITED
2009-04-01363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-03288aDIRECTOR APPOINTED BERNADETTE CATHERINE WALSH
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN
2009-01-08363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-03-29363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 40 SPEIRS WHARF PORT DUNDAS GLASGOW G4 9TB
2006-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-17ELRESS386 DISP APP AUDS 28/06/06
2006-07-17ELRESS366A DISP HOLDING AGM 28/06/06
2006-06-21363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11MISCAUDITORS RESIGNATION SECTION 394
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bSECRETARY RESIGNED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 128A GLASGOW ROAD STRATHAVEN LANARKSHIRE ML10 6NL
2006-03-22419a(Scot)DEC MORT/CHARGE *****
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-23419a(Scot)DEC MORT/CHARGE *****
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TALISMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALISMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-07-13 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2004-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-05-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of TALISMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALISMONT LIMITED
Trademarks
We have not found any records of TALISMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALISMONT 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 (74990 - Non-trading company) as TALISMONT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TALISMONT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALISMONT 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 TALISMONT 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.