STOCKS TAYLOR BENSON LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1SA

Company number 02215101
Status Active
Incorporation Date 28 January 1988
Company Type Private Limited Company
Address 1 GROVE COURT, GROVE PARK, LEICESTER, LE19 1SA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 52 . The most likely internet sites of STOCKS TAYLOR BENSON LIMITED are www.stockstaylorbenson.co.uk, and www.stocks-taylor-benson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to South Wigston Rail Station is 2.6 miles; to Leicester Rail Station is 3.7 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stocks Taylor Benson Limited is a Private Limited Company. The company registration number is 02215101. Stocks Taylor Benson Limited has been working since 28 January 1988. The present status of the company is Active. The registered address of Stocks Taylor Benson Limited is 1 Grove Court Grove Park Leicester Le19 1sa. . RUSLING, Michael Anthony is a Secretary of the company. BENSON, John is a Director of the company. TAYLOR, Glenn William is a Director of the company. WHITE, Geoffrey Ralph is a Director of the company. Director BAKOWSKI, Joseph has been resigned. Director JOLLEY, Gregory Alan has been resigned. Director STOCKS, Dean Robert has been resigned. The company operates in "Artistic creation".


Current Directors


Director
BENSON, John

63 years old

Director

Director
WHITE, Geoffrey Ralph
Appointed Date: 17 May 2007
72 years old

Resigned Directors

Director
BAKOWSKI, Joseph
Resigned: 30 September 2011
Appointed Date: 17 May 2007
53 years old

Director
JOLLEY, Gregory Alan
Resigned: 23 March 2016
Appointed Date: 01 October 2013
52 years old

Director
STOCKS, Dean Robert
Resigned: 25 April 2002
63 years old

Persons With Significant Control

Mr Glenn William Taylor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Benson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKS TAYLOR BENSON LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 52

24 Mar 2016
Termination of appointment of Gregory Alan Jolley as a director on 23 March 2016
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
08 Nov 1988
Memorandum and Articles of Association

10 Oct 1988
Company name changed flitfull LIMITED\certificate issued on 11/10/88
23 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1988
Certificate of incorporation
28 Jan 1988
Incorporation

STOCKS TAYLOR BENSON LIMITED Charges

15 May 2002
Debenture
Delivered: 28 May 2002
Status: Satisfied on 1 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…