TAYLORS LANE MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 8NJ

Company number 02595293
Status Active
Incorporation Date 26 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 249 QUEEN EDITHS WAY, CAMBRIDGE, CB1 8NJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Liam Edward Taylor as a director on 31 October 2016. The most likely internet sites of TAYLORS LANE MANAGEMENT LIMITED are www.taylorslanemanagement.co.uk, and www.taylors-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Taylors Lane Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02595293. Taylors Lane Management Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Taylors Lane Management Limited is 249 Queen Ediths Way Cambridge Cb1 8nj. . BURRELL, Clare Gillian, Dr is a Secretary of the company. BURRELL, Clare Gillian, Dr is a Director of the company. BURTON, Jamie is a Director of the company. CORN, David Paul is a Director of the company. DANN, Marcus Paul is a Director of the company. TAYLOR, Liam Edward is a Director of the company. Secretary CORFIELD, Nicholas Epps has been resigned. Secretary PAXMAN, Kenneth John has been resigned. Secretary WARRINGTON, John has been resigned. Director COX, Robert Osmond Bruce has been resigned. Director DAWSON, James Alexander has been resigned. Director EASTLAND, Jill Maria has been resigned. Director GLENNIE, Gloria has been resigned. Director MANSFIELD, Tracy Sarah has been resigned. Director PAXMAN, Kenneth John has been resigned. Director POWELL, Sean has been resigned. Director SHELDON, Andrew Timothy has been resigned. Director STAN, Philip Jacob Ursuleac has been resigned. Director THOMAS, Andrew David has been resigned. Director THWAITES, Dorothy Ellen has been resigned. Director THWAITES, Paul John has been resigned. Director TIPPETT, Joanne Nicola has been resigned. Director WARRINGTON, John has been resigned. Director WATSON, Elizabeth Jane has been resigned. Director WATSON, Nicola has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BURRELL, Clare Gillian, Dr
Appointed Date: 01 September 2011

Director
BURRELL, Clare Gillian, Dr
Appointed Date: 01 September 2011
64 years old

Director
BURTON, Jamie
Appointed Date: 08 August 2014
39 years old

Director
CORN, David Paul
Appointed Date: 01 February 2001
68 years old

Director
DANN, Marcus Paul
Appointed Date: 12 July 2012
47 years old

Director
TAYLOR, Liam Edward
Appointed Date: 31 October 2016
34 years old

Resigned Directors

Secretary
CORFIELD, Nicholas Epps
Resigned: 07 October 1996

Secretary
PAXMAN, Kenneth John
Resigned: 03 February 2001
Appointed Date: 07 October 1996

Secretary
WARRINGTON, John
Resigned: 01 September 2011
Appointed Date: 15 February 2001

Director
COX, Robert Osmond Bruce
Resigned: 31 March 2000
Appointed Date: 30 May 1997
51 years old

Director
DAWSON, James Alexander
Resigned: 22 July 1999
Appointed Date: 14 June 1997
47 years old

Director
EASTLAND, Jill Maria
Resigned: 15 June 2011
Appointed Date: 23 October 2007
60 years old

Director
GLENNIE, Gloria
Resigned: 01 June 1997
Appointed Date: 07 October 1996
86 years old

Director
MANSFIELD, Tracy Sarah
Resigned: 01 May 2003
Appointed Date: 07 October 1996
54 years old

Director
PAXMAN, Kenneth John
Resigned: 03 February 2001
Appointed Date: 07 October 1996
78 years old

Director
POWELL, Sean
Resigned: 27 July 2001
Appointed Date: 07 October 1996
57 years old

Director
SHELDON, Andrew Timothy
Resigned: 23 May 1997
Appointed Date: 07 October 1996
54 years old

Director
STAN, Philip Jacob Ursuleac
Resigned: 23 October 2007
Appointed Date: 27 July 2001
65 years old

Director
THOMAS, Andrew David
Resigned: 25 October 2016
Appointed Date: 15 June 2011
37 years old

Director
THWAITES, Dorothy Ellen
Resigned: 07 October 1996
100 years old

Director
THWAITES, Paul John
Resigned: 07 October 1996
71 years old

Director
TIPPETT, Joanne Nicola
Resigned: 12 July 2012
Appointed Date: 15 August 2004
46 years old

Director
WARRINGTON, John
Resigned: 18 November 2011
Appointed Date: 23 July 1999
73 years old

Director
WATSON, Elizabeth Jane
Resigned: 14 August 2004
Appointed Date: 31 March 2000
50 years old

Director
WATSON, Nicola
Resigned: 28 June 2013
Appointed Date: 01 May 2003
58 years old

Persons With Significant Control

Dr Clare Gillian Burrell
Notified on: 1 March 2017
64 years old
Nature of control: Right to appoint and remove directors

Mr Marcus Paul Dann
Notified on: 1 March 2017
47 years old
Nature of control: Right to appoint and remove directors

TAYLORS LANE MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Nov 2016
Appointment of Mr Liam Edward Taylor as a director on 31 October 2016
25 Oct 2016
Termination of appointment of Andrew David Thomas as a director on 25 October 2016
18 Mar 2016
Annual return made up to 10 March 2016 no member list
...
... and 105 more events
12 Jun 1992
Annual return made up to 26/03/91

09 Apr 1991
Resolutions
  • ELRES ‐ Elective resolution

09 Apr 1991
Resolutions
  • ELRES ‐ Elective resolution

09 Apr 1991
Resolutions
  • ELRES ‐ Elective resolution

26 Mar 1991
Incorporation