ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD
BATH LYNDON INVESTMENTS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1JT

Company number 02952750
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address 2-4 HENRY STREET, BATH, BA1 1JT
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 1 January 2017 GBP 12.91 ; Purchase of own shares.; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD are www.robsontaylorindependentfinancialadvisers.co.uk, and www.robson-taylor-independent-financial-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Robson Taylor Independent Financial Advisers Ltd is a Private Limited Company. The company registration number is 02952750. Robson Taylor Independent Financial Advisers Ltd has been working since 26 July 1994. The present status of the company is Active. The registered address of Robson Taylor Independent Financial Advisers Ltd is 2 4 Henry Street Bath Ba1 1jt. . TIMMINS, Paul Michael is a Director of the company. Secretary FOX, Stephen Paul has been resigned. Secretary WALSH, Robert Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHASEMORE, David Lyndon has been resigned. Director CUNDY, Benjamin Gerard has been resigned. Director FOREMAN, Ruth Ann has been resigned. Director GRIFFITHS, Martin William has been resigned. Director HADDOCK, Gregory has been resigned. Director HALL, Simon James has been resigned. Director HUMPHRIES, Julian John has been resigned. Director HURRELL, Martin Robert has been resigned. Director SARSBY, John Charles Anthony has been resigned. Director SLATER, Victor has been resigned. Director WALSH, Robert Daniel has been resigned. The company operates in "Financial management".


Current Directors

Director
TIMMINS, Paul Michael
Appointed Date: 11 February 2004
53 years old

Resigned Directors

Secretary
FOX, Stephen Paul
Resigned: 10 May 2010
Appointed Date: 11 April 2003

Secretary
WALSH, Robert Daniel
Resigned: 11 April 2003
Appointed Date: 26 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1994
Appointed Date: 26 July 1994

Director
CHASEMORE, David Lyndon
Resigned: 06 June 2001
Appointed Date: 26 July 1994
67 years old

Director
CUNDY, Benjamin Gerard
Resigned: 06 June 2001
Appointed Date: 16 June 1997
61 years old

Director
FOREMAN, Ruth Ann
Resigned: 10 May 2010
Appointed Date: 11 February 2004
70 years old

Director
GRIFFITHS, Martin William
Resigned: 30 April 2003
Appointed Date: 15 May 2001
64 years old

Director
HADDOCK, Gregory
Resigned: 27 October 1999
Appointed Date: 01 May 1998
72 years old

Director
HALL, Simon James
Resigned: 08 September 1998
Appointed Date: 15 December 1994
72 years old

Director
HUMPHRIES, Julian John
Resigned: 10 May 2010
Appointed Date: 02 October 2008
68 years old

Director
HURRELL, Martin Robert
Resigned: 31 May 2003
Appointed Date: 07 June 2001
65 years old

Director
SARSBY, John Charles Anthony
Resigned: 02 October 2008
Appointed Date: 07 June 2001
79 years old

Director
SLATER, Victor
Resigned: 22 July 2014
Appointed Date: 11 February 2004
78 years old

Director
WALSH, Robert Daniel
Resigned: 11 April 2003
Appointed Date: 07 June 2001
60 years old

Persons With Significant Control

Mr Paul Michael Timmins
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD Events

17 Mar 2017
Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 12.91

14 Feb 2017
Purchase of own shares.
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Apr 2016
Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 15.42

...
... and 88 more events
29 Dec 1994
New director appointed

06 Aug 1994
Ad 02/08/94--------- £ si [email protected]=19 £ ic 2/21
06 Aug 1994
Accounting reference date notified as 31/07

01 Aug 1994
Secretary resigned

26 Jul 1994
Incorporation