SG 3232 LIMITED
WEST MIDLANDS TAYLOR CONTINENTAL HOLDINGS LIMITED

Hellopages » West Midlands » Birmingham » B16 9HN

Company number 03194506
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address 13 PORTLAND ROAD, BIRMINGHAM, WEST MIDLANDS, B16 9HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 66,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SG 3232 LIMITED are www.sg3232.co.uk, and www.sg-3232.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-nine years and five months. Sg 3232 Limited is a Private Limited Company. The company registration number is 03194506. Sg 3232 Limited has been working since 03 May 1996. The present status of the company is Active. The registered address of Sg 3232 Limited is 13 Portland Road Birmingham West Midlands B16 9hn. The company`s financial liabilities are £4101.99k. It is £-0.01k against last year. The cash in hand is £0.11k. It is £0k against last year. And the total assets are £4102.01k, which is £0k against last year. GOLDSTEIN, Stephen Alexander is a Director of the company. Secretary BOWLER, Sonja Dorothea has been resigned. Secretary LEWIS, Colin John has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary TAYLOR, Adair Egbert Avon Lloyd has been resigned. Director GILLETT, David Alan, Dr has been resigned. Director LEWIS, Colin John has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director SELKIRK, Peter Ericson has been resigned. Director TAYLOR, Adair Egbert Avon Lloyd has been resigned. Director TAYLOR, Alden Egbert Fenton has been resigned. Director TAYLOR, Alston Val Garfield Carlton has been resigned. Director TAYLOR, Anton Kenneth Lynn Royd has been resigned. The company operates in "Other business support service activities n.e.c.".


sg 3232 Key Finiance

LIABILITIES £4101.99k
-1%
CASH £0.11k
TOTAL ASSETS £4102.01k
All Financial Figures

Current Directors

Director
GOLDSTEIN, Stephen Alexander
Appointed Date: 15 November 2007
80 years old

Resigned Directors

Secretary
BOWLER, Sonja Dorothea
Resigned: 31 January 2010
Appointed Date: 15 November 2007

Secretary
LEWIS, Colin John
Resigned: 15 November 2007
Appointed Date: 03 June 2005

Nominee Secretary
PHILSEC LIMITED
Resigned: 29 April 1997
Appointed Date: 03 May 1996

Secretary
TAYLOR, Adair Egbert Avon Lloyd
Resigned: 03 June 2005
Appointed Date: 29 April 1997

Director
GILLETT, David Alan, Dr
Resigned: 15 November 2007
Appointed Date: 24 April 2006
57 years old

Director
LEWIS, Colin John
Resigned: 15 November 2007
Appointed Date: 03 June 2005
63 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 29 April 1997
Appointed Date: 03 May 1996

Director
SELKIRK, Peter Ericson
Resigned: 15 November 2007
Appointed Date: 03 June 2005
70 years old

Director
TAYLOR, Adair Egbert Avon Lloyd
Resigned: 03 June 2005
Appointed Date: 29 April 1997
84 years old

Director
TAYLOR, Alden Egbert Fenton
Resigned: 30 June 2007
Appointed Date: 03 June 2005
58 years old

Director
TAYLOR, Alston Val Garfield Carlton
Resigned: 03 June 2005
Appointed Date: 29 April 1997
68 years old

Director
TAYLOR, Anton Kenneth Lynn Royd
Resigned: 03 June 2005
Appointed Date: 29 April 1997
80 years old

SG 3232 LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 66,000

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 66,000

22 Feb 2015
Accounts for a small company made up to 30 June 2014
...
... and 92 more events
23 May 1997
Secretary resigned
23 May 1997
Director resigned
07 Apr 1997
Company name changed eht holdings LIMITED\certificate issued on 07/04/97
17 Jul 1996
Company name changed meaujo (297) LIMITED\certificate issued on 18/07/96
03 May 1996
Incorporation

SG 3232 LIMITED Charges

15 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied on 17 November 2007
Persons entitled: Eci Partners LLP as Security Trustee (The Investor Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Debenture
Delivered: 11 June 2005
Status: Satisfied on 17 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings to the west sideof ryelands farm…