TAYLOR MADE JOINERY INTERIORS LIMITED
BILDESTON IPSWICH TAYLOR MADE JOINERY (BILDESTON) LIMITED

Hellopages » Suffolk » Babergh » IP7 7BH

Company number 01570434
Status Active
Incorporation Date 26 June 1981
Company Type Private Limited Company
Address MANOR WOOD, IPSWICH ROAD, BILDESTON IPSWICH, SUFFOLK, IP7 7BH
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Miss Sarah Alice Kerry as a director on 11 April 2017; Appointment of Mr Thomas George Burns as a director on 1 January 2017; Termination of appointment of Roy Anthony Newman as a director on 1 January 2017. The most likely internet sites of TAYLOR MADE JOINERY INTERIORS LIMITED are www.taylormadejoineryinteriors.co.uk, and www.taylor-made-joinery-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Taylor Made Joinery Interiors Limited is a Private Limited Company. The company registration number is 01570434. Taylor Made Joinery Interiors Limited has been working since 26 June 1981. The present status of the company is Active. The registered address of Taylor Made Joinery Interiors Limited is Manor Wood Ipswich Road Bildeston Ipswich Suffolk Ip7 7bh. . NEWMAN, Roy Anthony is a Secretary of the company. BURNS, Thomas George is a Director of the company. CATCHPOLE, Andrew Phillip is a Director of the company. COLL, Pat John is a Director of the company. HARKIN, Peter James is a Director of the company. HOLMES, Martin Charles is a Director of the company. HUDSON, Kevin John is a Director of the company. KERRY, Sarah Alice is a Director of the company. TAYLOR, James Gordon is a Director of the company. Secretary RAYNER, Paul Edward has been resigned. Secretary TAYLOR, Marian Jane has been resigned. Secretary TAYLOR, Yvonne Juliette has been resigned. Director NEWMAN, Roy Anthony has been resigned. Director TAYLOR, Gordon Alfred has been resigned. Director TAYLOR, Marian Jane has been resigned. Director TAYLOR, Yvonne Juliette has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
NEWMAN, Roy Anthony
Appointed Date: 30 June 2005

Director
BURNS, Thomas George
Appointed Date: 01 January 2017
50 years old

Director
CATCHPOLE, Andrew Phillip
Appointed Date: 11 June 2013
77 years old

Director
COLL, Pat John
Appointed Date: 30 April 2007
64 years old

Director
HARKIN, Peter James
Appointed Date: 08 September 2015
64 years old

Director
HOLMES, Martin Charles
Appointed Date: 30 April 2007
63 years old

Director
HUDSON, Kevin John
Appointed Date: 30 April 2007
58 years old

Director
KERRY, Sarah Alice
Appointed Date: 11 April 2017
40 years old

Director
TAYLOR, James Gordon

67 years old

Resigned Directors

Secretary
RAYNER, Paul Edward
Resigned: 30 June 2005
Appointed Date: 25 April 2002

Secretary
TAYLOR, Marian Jane
Resigned: 25 April 2002
Appointed Date: 25 September 1994

Secretary
TAYLOR, Yvonne Juliette
Resigned: 25 September 1994

Director
NEWMAN, Roy Anthony
Resigned: 01 January 2017
Appointed Date: 30 April 2007
67 years old

Director
TAYLOR, Gordon Alfred
Resigned: 04 April 2001
98 years old

Director
TAYLOR, Marian Jane
Resigned: 05 March 2007
66 years old

Director
TAYLOR, Yvonne Juliette
Resigned: 04 April 2001
96 years old

Persons With Significant Control

Mr James Gordon Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TAYLOR MADE JOINERY INTERIORS LIMITED Events

12 Apr 2017
Appointment of Miss Sarah Alice Kerry as a director on 11 April 2017
04 Jan 2017
Appointment of Mr Thomas George Burns as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Roy Anthony Newman as a director on 1 January 2017
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
19 May 2016
Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 9,750

...
... and 120 more events
27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 24/09/86; full list of members
15 Mar 1982
Memorandum of association
24 Sep 1981
Memorandum and Articles of Association
26 Jun 1981
Incorporation

TAYLOR MADE JOINERY INTERIORS LIMITED Charges

19 December 2012
Rent deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Bop (Shoreditch) S.a R.L
Description: By way of a fixed charge all the tenant's interest in the…
20 December 2007
Deed of deposit
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Rt Group Property Investments Limited
Description: All interest from time to time standing to the credit of an…
29 April 2004
Debenture
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 13 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1989
Debenture
Delivered: 8 May 1989
Status: Satisfied on 4 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1983
Legal charge
Delivered: 5 May 1983
Status: Satisfied on 13 December 2007
Persons entitled: Barclays Bank PLC
Description: L/H the joinery works. Newberry farm. High street…