TAYLORS ORGANEX LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW2 5DD

Company number 00755431
Status Active
Incorporation Date 28 March 1963
Company Type Private Limited Company
Address GRESTY LANE, GRESTY NR CREWE, CHESHIRE, CW2 5DD
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Christopher Mark Taylor on 11 April 2017; Director's details changed for Mr Richard Mark Taylor on 1 January 2016; Director's details changed for Mrs Patricia Taylor on 1 January 2016. The most likely internet sites of TAYLORS ORGANEX LIMITED are www.taylorsorganex.co.uk, and www.taylors-organex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Taylors Organex Limited is a Private Limited Company. The company registration number is 00755431. Taylors Organex Limited has been working since 28 March 1963. The present status of the company is Active. The registered address of Taylors Organex Limited is Gresty Lane Gresty Nr Crewe Cheshire Cw2 5dd. . TAYLOR, Patricia is a Secretary of the company. TAYLOR, Christopher Mark is a Director of the company. TAYLOR, Patricia is a Director of the company. TAYLOR, Richard Mark is a Director of the company. Secretary EARNSHAW, Charles Fenton has been resigned. Secretary TAYLOR, Christine Lillian has been resigned. Director EARNSHAW, Charles Fenton has been resigned. Director TAYLOR, Christine Lillian has been resigned. Director TAYLOR, David John William has been resigned. Director TAYLOR, Douglas George has been resigned. Director TAYLOR, Elizabeth Niven has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
TAYLOR, Patricia
Appointed Date: 01 August 2010

Director
TAYLOR, Christopher Mark
Appointed Date: 01 June 2011
33 years old

Director
TAYLOR, Patricia
Appointed Date: 01 August 2010
58 years old

Director
TAYLOR, Richard Mark
Appointed Date: 29 October 2001
58 years old

Resigned Directors

Secretary
EARNSHAW, Charles Fenton
Resigned: 29 October 2001

Secretary
TAYLOR, Christine Lillian
Resigned: 01 August 2010
Appointed Date: 29 October 2001

Director
EARNSHAW, Charles Fenton
Resigned: 29 October 2001
100 years old

Director
TAYLOR, Christine Lillian
Resigned: 16 November 2015
Appointed Date: 29 October 2001
76 years old

Director
TAYLOR, David John William
Resigned: 16 November 2015
80 years old

Director
TAYLOR, Douglas George
Resigned: 29 October 2001
108 years old

Director
TAYLOR, Elizabeth Niven
Resigned: 29 October 2001
111 years old

Persons With Significant Control

Mr Richard Mark Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLORS ORGANEX LIMITED Events

11 Apr 2017
Director's details changed for Mr Christopher Mark Taylor on 11 April 2017
09 Jan 2017
Director's details changed for Mr Richard Mark Taylor on 1 January 2016
09 Jan 2017
Director's details changed for Mrs Patricia Taylor on 1 January 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Secretary's details changed for Patricia Taylor on 1 January 2016
...
... and 92 more events
11 Jun 1987
Return made up to 31/12/86; full list of members

30 Mar 1987
Accounts for a small company made up to 30 April 1986

30 Mar 1987
Director's particulars changed

16 Jun 1986
Accounts for a small company made up to 30 April 1985

19 May 1986
Return made up to 31/12/85; full list of members

TAYLORS ORGANEX LIMITED Charges

2 March 1973
Legal mortgage
Delivered: 9 March 1973
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land at sharington cum gresty, near crewe, chester…