TAYLORS CLOSE LIMITED
ORPINGTON 173-177 MAIN ROAD SIDCUP MANAGEMENT CO LIMITED

Hellopages » Greater London » Bromley » BR6 0NZ
Company number 01557547
Status Active
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 44 . The most likely internet sites of TAYLORS CLOSE LIMITED are www.taylorsclose.co.uk, and www.taylors-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Taylors Close Limited is a Private Limited Company. The company registration number is 01557547. Taylors Close Limited has been working since 23 April 1981. The present status of the company is Active. The registered address of Taylors Close Limited is Greytown House 221 227 High Street Orpington Kent Br6 0nz. . GOWER, Robert Charles Mullock is a Secretary of the company. ATKINS, Jean Margery is a Director of the company. CASTLE, Deborah is a Director of the company. CUTHBERT, Herbert Myles is a Director of the company. DAVESS, Kay Beatrice is a Director of the company. GOWER, Robert Charles Mullock is a Director of the company. KITTS, Geraldine Patricia is a Director of the company. ZICK, Leigh Crawford is a Director of the company. Secretary CALLEGARI, Lynne Susan has been resigned. Secretary CALLEGARI, Lynne Susan has been resigned. Secretary COULTER, Caroline has been resigned. Secretary HOLLAND, Karen Patricia has been resigned. Secretary JAMES, Catherine has been resigned. Director CALLEGARI, Lynne Susan has been resigned. Director CALLEGARI, Lynne Susan has been resigned. Director COULTER, Caroline has been resigned. Director DEANE, Barbara Muriel has been resigned. Director HOLLAND, Karen Patricia has been resigned. Director JAMES, Catherine has been resigned. Director JAMES, Catherine has been resigned. Director JONES, John Cledwyn has been resigned. Director JUTSON, Hilda Joyce has been resigned. Director MCKEOWN, Karen Patricia has been resigned. Director MCMATH, Amanda has been resigned. Director MCNAMARA, Nicola Irene has been resigned. Director STORER, June Dorothy has been resigned. Director WATSON DAVIS, Roy Steven has been resigned. The company operates in "Residents property management".


taylors close Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOWER, Robert Charles Mullock
Appointed Date: 14 October 2003

Director
ATKINS, Jean Margery
Appointed Date: 14 October 2003
97 years old

Director
CASTLE, Deborah
Appointed Date: 14 October 2003
64 years old

Director

Director
DAVESS, Kay Beatrice
Appointed Date: 09 November 2004
56 years old

Director
GOWER, Robert Charles Mullock
Appointed Date: 14 October 2003
80 years old

Director
KITTS, Geraldine Patricia
Appointed Date: 17 March 2010
59 years old

Director
ZICK, Leigh Crawford
Appointed Date: 18 April 2012
76 years old

Resigned Directors

Secretary
CALLEGARI, Lynne Susan
Resigned: 01 December 2003
Appointed Date: 26 August 1997

Secretary
CALLEGARI, Lynne Susan
Resigned: 31 July 1992

Secretary
COULTER, Caroline
Resigned: 01 January 1997
Appointed Date: 05 December 1994

Secretary
HOLLAND, Karen Patricia
Resigned: 09 August 1997
Appointed Date: 01 January 1997

Secretary
JAMES, Catherine
Resigned: 05 December 1994
Appointed Date: 31 July 1992

Director
CALLEGARI, Lynne Susan
Resigned: 01 December 2003
Appointed Date: 26 August 1997
72 years old

Director
CALLEGARI, Lynne Susan
Resigned: 31 July 1992
72 years old

Director
COULTER, Caroline
Resigned: 01 January 1997
Appointed Date: 05 December 1994
55 years old

Director
DEANE, Barbara Muriel
Resigned: 14 October 2003
96 years old

Director
HOLLAND, Karen Patricia
Resigned: 09 August 1997
Appointed Date: 01 January 1997
55 years old

Director
JAMES, Catherine
Resigned: 26 October 2003
Appointed Date: 14 July 1999
57 years old

Director
JAMES, Catherine
Resigned: 05 December 1994
Appointed Date: 31 July 1992
57 years old

Director
JONES, John Cledwyn
Resigned: 03 November 1999
Appointed Date: 14 July 1999
100 years old

Director
JUTSON, Hilda Joyce
Resigned: 06 December 2007
102 years old

Director
MCKEOWN, Karen Patricia
Resigned: 08 July 1992
55 years old

Director
MCMATH, Amanda
Resigned: 14 July 1999
Appointed Date: 31 July 1992
58 years old

Director
MCNAMARA, Nicola Irene
Resigned: 01 July 1995
59 years old

Director
STORER, June Dorothy
Resigned: 24 October 2014
Appointed Date: 14 October 2003
90 years old

Director
WATSON DAVIS, Roy Steven
Resigned: 14 October 2003
Appointed Date: 01 November 2001
62 years old

TAYLORS CLOSE LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 44

07 Sep 2015
Total exemption small company accounts made up to 30 April 2015
08 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 44

...
... and 98 more events
06 Jan 1987
Dissolution discontinued

30 Dec 1986
Accounts for a small company made up to 31 March 1985

30 Dec 1986
Accounts for a small company made up to 31 March 1984

14 Oct 1986
First gazette

23 Apr 1981
Certificate of incorporation