STEPHENS MCBRIDE PIERCY TAYLOR LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B26 1BU

Company number 02759409
Status Liquidation
Incorporation Date 27 October 1992
Company Type Private Limited Company
Address ONE SWAN COURTYARD, COVENTRY ROAD, BIRMINGHAM, WEST MIDLANDS, B26 1BU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Steven Owen Piercy as a secretary on 1 September 2014; Termination of appointment of Robert William Ashbourne Taylor as a director on 1 September 2014; Termination of appointment of Steven Owen Piercy as a director on 1 September 2014. The most likely internet sites of STEPHENS MCBRIDE PIERCY TAYLOR LIMITED are www.stephensmcbridepiercytaylor.co.uk, and www.stephens-mcbride-piercy-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Stephens Mcbride Piercy Taylor Limited is a Private Limited Company. The company registration number is 02759409. Stephens Mcbride Piercy Taylor Limited has been working since 27 October 1992. The present status of the company is Liquidation. The registered address of Stephens Mcbride Piercy Taylor Limited is One Swan Courtyard Coventry Road Birmingham West Midlands B26 1bu. . Secretary PIERCY, Steven Owen has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director GOLDSTEIN, Stephen Alexander has been resigned. Director MCBRIDE, James has been resigned. Director MCBRIDE, James has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director PIERCY, Steven Owen has been resigned. Director SHERRATT, Justin has been resigned. Director TAYLOR, Robert William Ashbourne has been resigned. The company operates in "Real estate agencies".


Resigned Directors

Secretary
PIERCY, Steven Owen
Resigned: 01 September 2014
Appointed Date: 20 November 1992

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 20 November 1992
Appointed Date: 27 October 1992

Director
GOLDSTEIN, Stephen Alexander
Resigned: 26 April 2004
Appointed Date: 28 January 2002
80 years old

Director
MCBRIDE, James
Resigned: 01 September 2014
Appointed Date: 12 September 1999
74 years old

Director
MCBRIDE, James
Resigned: 12 September 1999
Appointed Date: 20 November 1992
74 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 20 November 1992
Appointed Date: 27 October 1992

Director
PIERCY, Steven Owen
Resigned: 01 September 2014
Appointed Date: 20 November 1992
59 years old

Director
SHERRATT, Justin
Resigned: 12 November 2009
Appointed Date: 01 January 1996
53 years old

Director
TAYLOR, Robert William Ashbourne
Resigned: 01 September 2014
Appointed Date: 20 November 1992
64 years old

STEPHENS MCBRIDE PIERCY TAYLOR LIMITED Events

10 Sep 2014
Termination of appointment of Steven Owen Piercy as a secretary on 1 September 2014
10 Sep 2014
Termination of appointment of Robert William Ashbourne Taylor as a director on 1 September 2014
10 Sep 2014
Termination of appointment of Steven Owen Piercy as a director on 1 September 2014
10 Sep 2014
Termination of appointment of James Mcbride as a director on 1 September 2014
10 Sep 2014
Dissolution deferment
...
... and 63 more events
23 Dec 1992
Secretary resigned;new secretary appointed

23 Dec 1992
Registered office changed on 23/12/92 from: blackthorn house, mary ann street, st pauls square, birmingham west midlands B3 1RL

19 Nov 1992
Company name changed optional routine LIMITED\certificate issued on 20/11/92

19 Nov 1992
Company name changed\certificate issued on 19/11/92
27 Oct 1992
Incorporation

STEPHENS MCBRIDE PIERCY TAYLOR LIMITED Charges

10 April 2007
Mortgage debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1994
Assignment
Delivered: 27 January 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and to…
17 May 1993
Debenture
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…