TAYLOR SHAW LIMITED
MACCLESFIELD PIMCO 2775 LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6ET

Company number 06576188
Status Active
Incorporation Date 24 April 2008
Company Type Private Limited Company
Address THE COURTYARD, CATHERINE STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6ET
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Current accounting period extended from 30 September 2016 to 30 September 2017; Full accounts made up to 3 April 2016; Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016. The most likely internet sites of TAYLOR SHAW LIMITED are www.taylorshaw.co.uk, and www.taylor-shaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.2 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Shaw Limited is a Private Limited Company. The company registration number is 06576188. Taylor Shaw Limited has been working since 24 April 2008. The present status of the company is Active. The registered address of Taylor Shaw Limited is The Courtyard Catherine Street Macclesfield Cheshire England Sk11 6et. . LOVETT, Jim is a Director of the company. PEARSON, Vincent John is a Director of the company. ROE, Catherine Margaret is a Director of the company. SAVVA, Eleni is a Director of the company. STOREY, Gabrielle is a Director of the company. Secretary LOVETT, James Robert has been resigned. Secretary PALMER, Gary Arthur has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director PALMER, Gary Arthur has been resigned. Director TAYLOR, Peter Daniel has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
LOVETT, Jim
Appointed Date: 17 May 2010
55 years old

Director
PEARSON, Vincent John
Appointed Date: 13 June 2008
66 years old

Director
ROE, Catherine Margaret
Appointed Date: 20 July 2016
64 years old

Director
SAVVA, Eleni
Appointed Date: 30 November 2016
53 years old

Director
STOREY, Gabrielle
Appointed Date: 21 July 2011
60 years old

Resigned Directors

Secretary
LOVETT, James Robert
Resigned: 20 July 2016
Appointed Date: 22 December 2014

Secretary
PALMER, Gary Arthur
Resigned: 22 December 2014
Appointed Date: 13 June 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 June 2008
Appointed Date: 24 April 2008

Director
BOSTON, Nicholas Ian
Resigned: 30 November 2016
Appointed Date: 20 July 2016
65 years old

Director
PALMER, Gary Arthur
Resigned: 22 December 2014
Appointed Date: 13 June 2008
72 years old

Director
TAYLOR, Peter Daniel
Resigned: 22 December 2014
Appointed Date: 13 June 2008
73 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 13 June 2008
Appointed Date: 24 April 2008

TAYLOR SHAW LIMITED Events

28 Mar 2017
Current accounting period extended from 30 September 2016 to 30 September 2017
03 Feb 2017
Full accounts made up to 3 April 2016
01 Dec 2016
Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
01 Dec 2016
Appointment of Eleni Savva as a director on 30 November 2016
29 Jul 2016
Current accounting period shortened from 30 September 2017 to 30 September 2016
...
... and 50 more events
25 Jun 2008
Appointment terminated director pinsent masons director LIMITED
25 Jun 2008
Appointment terminated secretary pinsent masons secretarial LIMITED
25 Jun 2008
Registered office changed on 25/06/2008 from 1 park row leeds LS1 5AB
21 Jun 2008
Particulars of a mortgage or charge / charge no: 1
24 Apr 2008
Incorporation

TAYLOR SHAW LIMITED Charges

22 December 2014
Charge code 0657 6188 0004
Delivered: 23 December 2014
Status: Satisfied on 23 July 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0657 6188 0003
Delivered: 23 December 2014
Status: Satisfied on 23 July 2016
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Contains fixed charge…
26 November 2013
Charge code 0657 6188 0002
Delivered: 28 November 2013
Status: Satisfied on 6 January 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…