1 2 3 ASSOCIATED TAXIS LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 2ND

Company number 03192025
Status Active
Incorporation Date 29 April 1996
Company Type Private Limited Company
Address 38D CLIFF ROAD, NEWQUAY, CORNWALL, TR7 2ND
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Christopher Fallis as a director on 1 August 2016; Current accounting period extended from 28 February 2017 to 31 March 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of 1 2 3 ASSOCIATED TAXIS LIMITED are www.123associatedtaxis.co.uk, and www.1-2-3-associated-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. 1 2 3 Associated Taxis Limited is a Private Limited Company. The company registration number is 03192025. 1 2 3 Associated Taxis Limited has been working since 29 April 1996. The present status of the company is Active. The registered address of 1 2 3 Associated Taxis Limited is 38d Cliff Road Newquay Cornwall Tr7 2nd. . MURRAIN, William is a Secretary of the company. ETHERINGTON, Michael John is a Director of the company. JASPER, Glyn John is a Director of the company. JEFFERSON, David is a Director of the company. JOHNSON, Stephen Martin is a Director of the company. LORD, Graham Michael is a Director of the company. MURRAIN, William Sylvester is a Director of the company. ROSSI, Marcello Marco is a Director of the company. TUCKER, Gillian Kay is a Director of the company. Secretary CARNE, Denis William has been resigned. Secretary FALLIS, Christopher has been resigned. Secretary GEAR, Michael has been resigned. Secretary GRIFFETT, Steven John has been resigned. Secretary MURRAIN, Margaret Shiela has been resigned. Secretary RILEY, Patrick Tim has been resigned. Secretary TUCKER, Philip has been resigned. Secretary TUCKER, Phillip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, David has been resigned. Director CARNE, Denis William has been resigned. Director CARNE, Estelle has been resigned. Director CARNE, Estelle has been resigned. Director FALLIS, Christopher has been resigned. Director GEAR, Michael has been resigned. Director GORDON, Arthur John has been resigned. Director LINES, John Ernest has been resigned. Director MURPHY, John Joseph has been resigned. Director RILEY, Patrick Tim has been resigned. Director ROWLEY, Christopher has been resigned. Director TUCKER, Phillip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
MURRAIN, William
Appointed Date: 21 April 2014

Director
ETHERINGTON, Michael John
Appointed Date: 07 December 2014
76 years old

Director
JASPER, Glyn John
Appointed Date: 14 November 2014
44 years old

Director
JEFFERSON, David
Appointed Date: 23 October 2009
62 years old

Director
JOHNSON, Stephen Martin
Appointed Date: 01 July 1996
69 years old

Director
LORD, Graham Michael
Appointed Date: 04 July 2002
77 years old

Director
MURRAIN, William Sylvester
Appointed Date: 01 July 1996
72 years old

Director
ROSSI, Marcello Marco
Appointed Date: 05 November 2009
57 years old

Director
TUCKER, Gillian Kay
Appointed Date: 21 April 2015
69 years old

Resigned Directors

Secretary
CARNE, Denis William
Resigned: 21 March 2004
Appointed Date: 08 May 2003

Secretary
FALLIS, Christopher
Resigned: 08 May 2003
Appointed Date: 25 May 1999

Secretary
GEAR, Michael
Resigned: 25 May 1999
Appointed Date: 02 September 1997

Secretary
GRIFFETT, Steven John
Resigned: 31 July 1996
Appointed Date: 29 April 1996

Secretary
MURRAIN, Margaret Shiela
Resigned: 02 September 1997
Appointed Date: 01 July 1996

Secretary
RILEY, Patrick Tim
Resigned: 31 August 2007
Appointed Date: 25 May 2004

Secretary
TUCKER, Philip
Resigned: 21 April 2015
Appointed Date: 31 August 2007

Secretary
TUCKER, Phillip
Resigned: 31 August 2007
Appointed Date: 02 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

Director
ARMITAGE, David
Resigned: 17 October 2002
Appointed Date: 02 April 2001
55 years old

Director
CARNE, Denis William
Resigned: 04 July 2002
Appointed Date: 01 July 1996
76 years old

Director
CARNE, Estelle
Resigned: 06 November 2009
Appointed Date: 17 October 2002
75 years old

Director
CARNE, Estelle
Resigned: 26 June 2002
Appointed Date: 01 July 1996
75 years old

Director
FALLIS, Christopher
Resigned: 01 August 2016
Appointed Date: 01 July 1996
81 years old

Director
GEAR, Michael
Resigned: 23 October 2009
Appointed Date: 01 July 1996
76 years old

Director
GORDON, Arthur John
Resigned: 02 April 2001
Appointed Date: 01 July 1996
74 years old

Director
LINES, John Ernest
Resigned: 14 November 2014
Appointed Date: 01 July 1996
77 years old

Director
MURPHY, John Joseph
Resigned: 31 July 1996
Appointed Date: 29 April 1996
72 years old

Director
RILEY, Patrick Tim
Resigned: 12 September 2007
Appointed Date: 26 June 2002
70 years old

Director
ROWLEY, Christopher
Resigned: 07 December 2014
Appointed Date: 12 September 2007
69 years old

Director
TUCKER, Phillip
Resigned: 21 April 2015
Appointed Date: 01 July 1996
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

1 2 3 ASSOCIATED TAXIS LIMITED Events

23 Mar 2017
Termination of appointment of Christopher Fallis as a director on 1 August 2016
16 Jan 2017
Current accounting period extended from 28 February 2017 to 31 March 2017
27 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 900

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 97 more events
12 May 1996
Secretary resigned
12 May 1996
Director resigned
12 May 1996
New secretary appointed
12 May 1996
New director appointed
29 Apr 1996
Incorporation

1 2 3 ASSOCIATED TAXIS LIMITED Charges

12 March 1998
Legal charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38E cliff road newquay cornwall t/no.CL127726.