TAYLORPLAN SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 5HA

Company number 01343106
Status Active
Incorporation Date 9 December 1977
Company Type Private Limited Company
Address ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 50,000 . The most likely internet sites of TAYLORPLAN SERVICES LIMITED are www.taylorplanservices.co.uk, and www.taylorplan-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylorplan Services Limited is a Private Limited Company. The company registration number is 01343106. Taylorplan Services Limited has been working since 09 December 1977. The present status of the company is Active. The registered address of Taylorplan Services Limited is One Southampton Row London Wc1b 5ha. . SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Secretary of the company. CARTER, Stuart Anthony is a Director of the company. SODEXO CORPORATE SERVICES (NO 1) LIMITED is a Director of the company. SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Director of the company. Secretary BRAIN, Trevor John has been resigned. Secretary BRAIN, Trevor John has been resigned. Secretary GORDON, Simon Michael has been resigned. Secretary MEAD, Noel Arthur has been resigned. Director ALIBRIO, Anthony has been resigned. Director ANDREW, Philip Richard has been resigned. Director BERKELEY, Carl Henri has been resigned. Director BERKELEY, Klaas has been resigned. Director BRAIN, Trevor John has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director COOKSON, Timothy has been resigned. Director FORD, David Stuart has been resigned. Director GUZZO, Joseph James has been resigned. Director HOOPER, Percy Arthur has been resigned. Director HYATT, Lawrence Eliot has been resigned. Director MATHEWS, James Ernest has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director O'DELL, Charles Dewayne has been resigned. Director REED, Alan Leslie has been resigned. Director SEWELL, Walter Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 31 August 1999

Director
CARTER, Stuart Anthony
Appointed Date: 28 March 2013
60 years old

Director
SODEXO CORPORATE SERVICES (NO 1) LIMITED
Appointed Date: 31 August 1999

Director
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 31 August 1999

Resigned Directors

Secretary
BRAIN, Trevor John
Resigned: 03 June 1997
Appointed Date: 21 December 1995

Secretary
BRAIN, Trevor John
Resigned: 25 November 1995

Secretary
GORDON, Simon Michael
Resigned: 17 December 1997
Appointed Date: 25 November 1995

Secretary
MEAD, Noel Arthur
Resigned: 31 August 1999
Appointed Date: 31 October 1997

Director
ALIBRIO, Anthony
Resigned: 31 October 1997
Appointed Date: 01 November 1995
81 years old

Director
ANDREW, Philip Richard
Resigned: 28 March 2013
Appointed Date: 01 January 2012
54 years old

Director
BERKELEY, Carl Henri
Resigned: 25 November 1995
89 years old

Director
BERKELEY, Klaas
Resigned: 25 November 1995
96 years old

Director
BRAIN, Trevor John
Resigned: 03 June 1997
Appointed Date: 11 May 1992
70 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 31 December 2011
Appointed Date: 01 September 2010
68 years old

Director
COOKSON, Timothy
Resigned: 31 August 1999
Appointed Date: 03 October 1996
70 years old

Director
FORD, David Stuart
Resigned: 31 August 1999
Appointed Date: 31 October 1997
72 years old

Director
GUZZO, Joseph James
Resigned: 31 October 1997
Appointed Date: 25 November 1995
86 years old

Director
HOOPER, Percy Arthur
Resigned: 25 November 1995
Appointed Date: 11 May 1992
101 years old

Director
HYATT, Lawrence Eliot
Resigned: 31 October 1997
Appointed Date: 25 November 1995
71 years old

Director
MATHEWS, James Ernest
Resigned: 26 September 1996
Appointed Date: 11 May 1992
84 years old

Director
MCCOLE, Charles Joseph
Resigned: 31 August 1999
Appointed Date: 31 October 1997
73 years old

Director
O'DELL, Charles Dewayne
Resigned: 31 October 1997
Appointed Date: 25 November 1995
74 years old

Director
REED, Alan Leslie
Resigned: 31 August 1999
Appointed Date: 31 October 1997
83 years old

Director
SEWELL, Walter Francis
Resigned: 25 November 1995
Appointed Date: 16 June 1992
90 years old

Persons With Significant Control

Sodexo Services Company Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

TAYLORPLAN SERVICES LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 August 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,000

04 Jun 2015
Accounts for a dormant company made up to 31 August 2014
02 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000

...
... and 166 more events
01 Sep 1983
Annual return made up to 23/09/80
31 Aug 1983
Annual return made up to 20/06/78
22 Sep 1982
Dir / sec appoint / resign
03 Sep 1981
Annual return made up to 23/09/82
09 Dec 1977
Incorporation