TAYLORS COACHES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 0DZ

Company number 02795333
Status Active
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address ENTERPRISE HOUSE, EASTON ROAD, BRISTOL, BS5 0DZ
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 26 March 2016; Appointment of Mr Michael Hampson as a secretary on 7 October 2016. The most likely internet sites of TAYLORS COACHES LIMITED are www.taylorscoaches.co.uk, and www.taylors-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Taylors Coaches Limited is a Private Limited Company. The company registration number is 02795333. Taylors Coaches Limited has been working since 03 March 1993. The present status of the company is Active. The registered address of Taylors Coaches Limited is Enterprise House Easton Road Bristol Bs5 0dz. . HAMPSON, Michael is a Secretary of the company. BOWEN, James Thomas is a Director of the company. FREEMAN, James is a Director of the company. Secretary BARRIE, Sidney has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary CHARLES, Garry Alan Leife has been resigned. Secretary DOIDGE, Martin Roger has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary OGBORNE, Michael John has been resigned. Secretary PRICE, Margaret Amelia Anne has been resigned. Secretary WELCH, Robert John has been resigned. Director ANTHISTLE, Tony has been resigned. Director BEAMAN, David has been resigned. Director CHARLES, Garry Alan Leife has been resigned. Director DAVIES, Justin Wyn has been resigned. Director HOLDEN, Christopher has been resigned. Director HOLLAND, Robert William has been resigned. Director HOLT, Elaine Karen has been resigned. Director JONES, Christopher Paul has been resigned. Director MARLOW, Piers Darryl St John has been resigned. Director MATTHEWS, David Paul has been resigned. Director MCNIFF, Anthony John has been resigned. Director OGBORNE, Michael John has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director ROBERTS, Graham Holcroft has been resigned. Director TOY, David James has been resigned. Director VERNON, Andrew Douglas has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 07 October 2016

Director
BOWEN, James Thomas
Appointed Date: 08 April 2013
51 years old

Director
FREEMAN, James
Appointed Date: 17 October 2014
69 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 18 January 2010

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 26 November 1993
Appointed Date: 03 March 1993

Secretary
CHARLES, Garry Alan Leife
Resigned: 07 April 1999
Appointed Date: 26 November 1993

Secretary
DOIDGE, Martin Roger
Resigned: 19 April 2002
Appointed Date: 07 April 1999

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
OGBORNE, Michael John
Resigned: 10 January 2006
Appointed Date: 16 April 2002

Secretary
PRICE, Margaret Amelia Anne
Resigned: 18 January 2010
Appointed Date: 10 January 2006

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
ANTHISTLE, Tony
Resigned: 29 February 2008
Appointed Date: 06 July 2006
68 years old

Director
BEAMAN, David
Resigned: 05 May 2000
Appointed Date: 15 October 1999
72 years old

Director
CHARLES, Garry Alan Leife
Resigned: 07 April 1999
Appointed Date: 26 November 1993
75 years old

Director
DAVIES, Justin Wyn
Resigned: 03 June 2013
Appointed Date: 29 February 2008
63 years old

Director
HOLDEN, Christopher
Resigned: 06 July 2006
Appointed Date: 10 January 2006
60 years old

Director
HOLLAND, Robert William
Resigned: 15 October 1999
Appointed Date: 07 April 1999
74 years old

Director
HOLT, Elaine Karen
Resigned: 10 January 2006
Appointed Date: 24 February 2003
59 years old

Director
JONES, Christopher Paul
Resigned: 03 June 2013
Appointed Date: 18 January 2010
68 years old

Director
MARLOW, Piers Darryl St John
Resigned: 17 January 2003
Appointed Date: 15 October 1999
66 years old

Director
MATTHEWS, David Paul
Resigned: 17 October 2014
Appointed Date: 03 June 2013
68 years old

Director
MCNIFF, Anthony John
Resigned: 13 January 2012
Appointed Date: 02 August 2010
58 years old

Director
OGBORNE, Michael John
Resigned: 10 January 2006
Appointed Date: 16 April 2002
76 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 08 April 2013
Appointed Date: 18 April 2011
60 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 18 January 2010
Appointed Date: 10 January 2006
60 years old

Director
ROBERTS, Graham Holcroft
Resigned: 11 June 1998
Appointed Date: 26 November 1993
82 years old

Director
TOY, David James
Resigned: 16 April 2002
Appointed Date: 11 June 1998
79 years old

Director
VERNON, Andrew Douglas
Resigned: 07 April 1999
Appointed Date: 26 November 1993
74 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 26 November 1993
Appointed Date: 03 March 1993

Persons With Significant Control

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

TAYLORS COACHES LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 26 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 7 October 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
04 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

...
... and 103 more events
16 Dec 1993
Secretary resigned;new secretary appointed

01 Nov 1993
Accounting reference date notified as 19/06

04 Jun 1993
Particulars of mortgage/charge

01 Apr 1993
Company name changed bondco 514 LIMITED\certificate issued on 02/04/93

03 Mar 1993
Incorporation

TAYLORS COACHES LIMITED Charges

26 May 1993
Mortgage debenture
Delivered: 4 June 1993
Status: Satisfied on 30 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…