EDGAR TAYLOR (BUCKINGHAM) LIMITED
GAWCOTT

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 4DF

Company number 02804416
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address 8 & 9 APOLLO OFFICE COURT, RADCLIVE ROAD, GAWCOTT, BUCKINGHAMSHIRE, UNITED KINGDOM, MK18 4DF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 5,710 . The most likely internet sites of EDGAR TAYLOR (BUCKINGHAM) LIMITED are www.edgartaylorbuckingham.co.uk, and www.edgar-taylor-buckingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Bicester Town Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgar Taylor Buckingham Limited is a Private Limited Company. The company registration number is 02804416. Edgar Taylor Buckingham Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Edgar Taylor Buckingham Limited is 8 9 Apollo Office Court Radclive Road Gawcott Buckinghamshire United Kingdom Mk18 4df. . TAYLOR, James Robert is a Secretary of the company. STRIKE-DOYLE, Bryan Stoke-Doyle is a Director of the company. TAYLOR, James Robert is a Director of the company. Secretary MORRIS, Katherine Josephine has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Secretary WHEELER, David Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAILLIE, Scott David has been resigned. Director TAYLOR, Patrick Edgar has been resigned. Director WHEELER, David Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TAYLOR, James Robert
Appointed Date: 27 March 2008

Director
STRIKE-DOYLE, Bryan Stoke-Doyle
Appointed Date: 01 November 2011
48 years old

Director
TAYLOR, James Robert
Appointed Date: 01 July 2005
48 years old

Resigned Directors

Secretary
MORRIS, Katherine Josephine
Resigned: 31 March 2006
Appointed Date: 01 July 2005

Secretary
TAYLOR, Elizabeth
Resigned: 27 March 2008
Appointed Date: 03 April 2006

Secretary
WHEELER, David Charles
Resigned: 30 June 2005
Appointed Date: 29 March 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 1993
Appointed Date: 29 March 1993

Director
BAILLIE, Scott David
Resigned: 30 June 2005
Appointed Date: 24 March 1998
61 years old

Director
TAYLOR, Patrick Edgar
Resigned: 17 September 2012
Appointed Date: 29 March 1993
80 years old

Director
WHEELER, David Charles
Resigned: 30 June 2005
Appointed Date: 29 March 1993
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 1993
Appointed Date: 29 March 1993

Persons With Significant Control

Mr James Robert Taylor
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

EDGAR TAYLOR (BUCKINGHAM) LIMITED Events

09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 29 February 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,710

23 Feb 2016
Registered office address changed from 2 Ballmoor Buckingham Industrial Park Buckingham Buckinghamshire MK18 1RT to 8 & 9 Apollo Office Court Radclive Road Gawcott Buckinghamshire MK18 4DF on 23 February 2016
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 80 more events
23 Aug 1994
Company name changed edgar taylor buckingham LIMITED\certificate issued on 24/08/94

05 Jul 1994
Accounts for a small company made up to 31 March 1994

27 Apr 1994
Return made up to 29/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/94

05 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1993
Incorporation

EDGAR TAYLOR (BUCKINGHAM) LIMITED Charges

18 November 2010
A deed of charge
Delivered: 19 November 2010
Status: Satisfied on 9 May 2015
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all the rights title share and…
23 July 2008
Debenture
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2007
Fixed charge
Delivered: 20 February 2007
Status: Satisfied on 15 December 2009
Persons entitled: Patrick Taylor and James Taylor as Trustees for the Time Being of Edgar Taylor Pension Fund
Description: Ford transit 350 lwb reg/no MJ06 xrn eng/no 6541644…
19 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…