TAYLOR MAXWELL TIMBER (CONSOLIDATED) LIMITED
BRISTOL QUAYSHELFCO 694 LIMITED

Hellopages » Bristol » Bristol, City of » BS8 3NW

Company number 03697641
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address TAYLOR MAXWELL HOUSE, THE PROMENADE, CLIFTON DOWN, BRISTOL, AVON, BS8 3NW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 1 . The most likely internet sites of TAYLOR MAXWELL TIMBER (CONSOLIDATED) LIMITED are www.taylormaxwelltimberconsolidated.co.uk, and www.taylor-maxwell-timber-consolidated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Taylor Maxwell Timber Consolidated Limited is a Private Limited Company. The company registration number is 03697641. Taylor Maxwell Timber Consolidated Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Taylor Maxwell Timber Consolidated Limited is Taylor Maxwell House The Promenade Clifton Down Bristol Avon Bs8 3nw. . PHILLIPS, Mark is a Secretary of the company. DOWNES, Andrew David is a Director of the company. HAMMOND, Anthony John is a Director of the company. PHILLIPS, Mark is a Director of the company. Secretary MEADS, Julian has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director GODDEN, Roger Alan Charles has been resigned. Director HAYDOCK, Robert Jeremy has been resigned. Director MEADS, Julian has been resigned. Nominee Director NQH LIMITED has been resigned. Director PORTER, John Barrington has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PHILLIPS, Mark
Appointed Date: 01 July 2007

Director
DOWNES, Andrew David
Appointed Date: 01 April 1999
72 years old

Director
HAMMOND, Anthony John
Appointed Date: 01 April 1999
64 years old

Director
PHILLIPS, Mark
Appointed Date: 01 July 2007
64 years old

Resigned Directors

Secretary
MEADS, Julian
Resigned: 30 June 2007
Appointed Date: 01 April 1999

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 01 April 1999
Appointed Date: 19 January 1999

Director
GODDEN, Roger Alan Charles
Resigned: 31 March 2009
Appointed Date: 01 April 1999
78 years old

Director
HAYDOCK, Robert Jeremy
Resigned: 31 July 2008
Appointed Date: 01 April 1999
75 years old

Director
MEADS, Julian
Resigned: 30 June 2007
Appointed Date: 01 April 1999
72 years old

Nominee Director
NQH LIMITED
Resigned: 01 April 1999
Appointed Date: 19 January 1999
36 years old

Director
PORTER, John Barrington
Resigned: 30 October 2006
Appointed Date: 01 April 1999
79 years old

Persons With Significant Control

Taylor Maxwell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR MAXWELL TIMBER (CONSOLIDATED) LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1

20 Nov 2015
Accounts for a dormant company made up to 31 March 2015
10 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1

...
... and 50 more events
08 Apr 1999
New director appointed
08 Apr 1999
New secretary appointed;new director appointed
08 Apr 1999
Director resigned
08 Apr 1999
Secretary resigned
19 Jan 1999
Incorporation