TAYLORS (G & B) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 1EB

Company number 02770605
Status Active
Incorporation Date 3 December 1992
Company Type Private Limited Company
Address 3A MARKET HALL STREET, CANNOCK, STAFFORDSHIRE, WS11 1EB
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 829,827 . The most likely internet sites of TAYLORS (G & B) LIMITED are www.taylorsgb.co.uk, and www.taylors-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylors G B Limited is a Private Limited Company. The company registration number is 02770605. Taylors G B Limited has been working since 03 December 1992. The present status of the company is Active. The registered address of Taylors G B Limited is 3a Market Hall Street Cannock Staffordshire Ws11 1eb. . TAYLOR, Anthony Samuel is a Secretary of the company. TAYLOR, Anthony Samuel is a Director of the company. TAYLOR, Christopher John is a Director of the company. TAYLOR, Michael Barry is a Director of the company. TAYLOR, Roger Herbert is a Director of the company. Nominee Secretary GLEAVES, Martin Alfred has been resigned. Nominee Director GLEAVES, Martin Alfred has been resigned. Nominee Director GLEAVES, Valerie Anne has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
TAYLOR, Anthony Samuel
Appointed Date: 26 January 1993

Director
TAYLOR, Anthony Samuel
Appointed Date: 26 January 1993
90 years old

Director
TAYLOR, Christopher John
Appointed Date: 26 January 1993
84 years old

Director
TAYLOR, Michael Barry
Appointed Date: 26 January 1993
93 years old

Director
TAYLOR, Roger Herbert
Appointed Date: 26 January 1993
88 years old

Resigned Directors

Nominee Secretary
GLEAVES, Martin Alfred
Resigned: 03 December 1993
Appointed Date: 03 December 1992

Nominee Director
GLEAVES, Martin Alfred
Resigned: 03 December 1993
Appointed Date: 03 December 1992

Nominee Director
GLEAVES, Valerie Anne
Resigned: 03 December 1993
Appointed Date: 03 December 1992
80 years old

Persons With Significant Control

Mr Christopher John Taylor
Notified on: 3 December 2016
84 years old
Nature of control: Right to appoint and remove directors

Mr Roger Herbert Taylor
Notified on: 3 December 2016
88 years old
Nature of control: Right to appoint and remove directors

Mr Anthony Samuel Taylor
Notified on: 3 December 2016
90 years old
Nature of control: Right to appoint and remove directors

Mr Michael Barry Taylor
Notified on: 3 December 2016
93 years old
Nature of control: Right to appoint and remove directors

TAYLORS (G & B) LIMITED Events

13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 829,827

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 829,827

...
... and 59 more events
09 Feb 1993
Director resigned;new director appointed

09 Feb 1993
Director resigned;new director appointed

03 Feb 1993
Company name changed meaujo (178) LIMITED\certificate issued on 04/02/93

03 Feb 1993
Company name changed\certificate issued on 03/02/93
03 Dec 1992
Incorporation

TAYLORS (G & B) LIMITED Charges

25 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 4 July 2006
Persons entitled: Midland Bank PLC
Description: Land and premises k/a taylors five star bakery, old fallow…
3 March 1993
Debenture
Delivered: 6 March 1993
Status: Satisfied on 4 July 2006
Persons entitled: Midland Bank PLC
Description: (See form 395 for list of properties). Fixed and floating…