TAYLOR EMBEX FASTENERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 2TZ

Company number 02263316
Status Active
Incorporation Date 31 May 1988
Company Type Private Limited Company
Address 360 FARM STREET, HOCKLEY, BIRMINGHAM, B19 2TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of TAYLOR EMBEX FASTENERS LIMITED are www.taylorembexfasteners.co.uk, and www.taylor-embex-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Taylor Embex Fasteners Limited is a Private Limited Company. The company registration number is 02263316. Taylor Embex Fasteners Limited has been working since 31 May 1988. The present status of the company is Active. The registered address of Taylor Embex Fasteners Limited is 360 Farm Street Hockley Birmingham B19 2tz. . GLOVER, Peter Morris is a Secretary of the company. WHITE, Alan is a Director of the company. WHITE, Melvin is a Director of the company. Secretary WHITE, Alan Walter has been resigned. Director WHITE, Alan Walter has been resigned. Director WHITE, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GLOVER, Peter Morris
Appointed Date: 01 July 1993

Director
WHITE, Alan

89 years old

Director
WHITE, Melvin
Appointed Date: 01 January 2003
64 years old

Resigned Directors

Secretary
WHITE, Alan Walter
Resigned: 01 July 1993

Director
WHITE, Alan Walter
Resigned: 01 August 2002
69 years old

Director
WHITE, David
Resigned: 26 April 2006
Appointed Date: 01 January 2003
62 years old

Persons With Significant Control

Mr Alan White
Notified on: 31 December 2016
89 years old
Nature of control: Ownership of voting rights - 75% or more

TAYLOR EMBEX FASTENERS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Nov 2016
Accounts for a dormant company made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

15 Sep 2015
Accounts for a dormant company made up to 30 April 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 66 more events
05 Apr 1990
Return made up to 31/12/89; full list of members

23 Jun 1989
Particulars of mortgage/charge

18 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1988
Registered office changed on 18/07/88 from: 84 temple chambers temple avenue london EC4Y ohp

31 May 1988
Incorporation

TAYLOR EMBEX FASTENERS LIMITED Charges

21 November 1994
Charge
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 June 1989
Fixed and floating charge
Delivered: 23 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…