REBECCA TAYLOR DESIGN LIMITED
LONDON MEOWUK LIMITED

Hellopages » Greater London » Camden » WC1V 7HP

Company number 05913593
Status Active
Incorporation Date 22 August 2006
Company Type Private Limited Company
Address NEW PENDEREL HOUSE 2ND FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Joseph R Lombardi as a director on 21 December 2016; Termination of appointment of Keith Alan Grypp as a director on 15 March 2017; Termination of appointment of Keith Alan Grypp as a secretary on 15 March 2017. The most likely internet sites of REBECCA TAYLOR DESIGN LIMITED are www.rebeccataylordesign.co.uk, and www.rebecca-taylor-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rebecca Taylor Design Limited is a Private Limited Company. The company registration number is 05913593. Rebecca Taylor Design Limited has been working since 22 August 2006. The present status of the company is Active. The registered address of Rebecca Taylor Design Limited is New Penderel House 2nd Floor 283 288 High Holborn London Wc1v 7hp. . Secretary BUGDAYCAY, Elizabeth has been resigned. Secretary GRYPP, Keith Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BAGINSKI, Steven Edward has been resigned. Director BUGDAYCAY, Elizabeth has been resigned. Director GRANOFF, Jill has been resigned. Director GRYPP, Keith Alan has been resigned. Director KOWALEWSKI, Adrian Andrzej has been resigned. Director KRAMER, Michael Wayne has been resigned. Director LOMBARDI, Joseph R has been resigned. Director SHANAHAN, Lynn has been resigned. Director TAYLOR, Rebecca has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Resigned Directors

Secretary
BUGDAYCAY, Elizabeth
Resigned: 04 January 2011
Appointed Date: 22 August 2006

Secretary
GRYPP, Keith Alan
Resigned: 15 March 2017
Appointed Date: 04 January 2011

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 August 2006
Appointed Date: 22 August 2006

Director
BAGINSKI, Steven Edward
Resigned: 31 August 2011
Appointed Date: 04 January 2011
67 years old

Director
BUGDAYCAY, Elizabeth
Resigned: 04 January 2011
Appointed Date: 22 August 2006
53 years old

Director
GRANOFF, Jill
Resigned: 27 November 2013
Appointed Date: 05 April 2012
63 years old

Director
GRYPP, Keith Alan
Resigned: 15 March 2017
Appointed Date: 04 January 2011
61 years old

Director
KOWALEWSKI, Adrian Andrzej
Resigned: 27 November 2013
Appointed Date: 17 October 2011
47 years old

Director
KRAMER, Michael Wayne
Resigned: 25 November 2011
Appointed Date: 04 January 2011
61 years old

Director
LOMBARDI, Joseph R
Resigned: 21 December 2016
Appointed Date: 27 November 2013
63 years old

Director
SHANAHAN, Lynn
Resigned: 15 January 2015
Appointed Date: 27 November 2013
65 years old

Director
TAYLOR, Rebecca
Resigned: 04 January 2011
Appointed Date: 22 August 2006
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 August 2006
Appointed Date: 22 August 2006

Persons With Significant Control

Mr. Joseph J. Lombardi
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

REBECCA TAYLOR DESIGN LIMITED Events

24 Mar 2017
Termination of appointment of Joseph R Lombardi as a director on 21 December 2016
24 Mar 2017
Termination of appointment of Keith Alan Grypp as a director on 15 March 2017
24 Mar 2017
Termination of appointment of Keith Alan Grypp as a secretary on 15 March 2017
29 Nov 2016
Full accounts made up to 31 January 2016
03 Nov 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 42 more events
04 Oct 2006
Director resigned
04 Oct 2006
Secretary resigned
04 Oct 2006
New secretary appointed;new director appointed
04 Oct 2006
New director appointed
22 Aug 2006
Incorporation