DAVID TAUBER LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 01035502
Status Active - Proposal to Strike off
Incorporation Date 21 December 1971
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of DAVID TAUBER LIMITED are www.davidtauber.co.uk, and www.david-tauber.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. David Tauber Limited is a Private Limited Company. The company registration number is 01035502. David Tauber Limited has been working since 21 December 1971. The present status of the company is Active - Proposal to Strike off. The registered address of David Tauber Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary PATEL, Shreya has been resigned. Secretary TAUBER, Jennifer Sandra has been resigned. Director BEER, Thorsten has been resigned. Director BENSON, Sarah has been resigned. Director PATEL, Jayesh has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director TAUBER, Jennifer Sandra has been resigned. Director TAUBER, Marc Russell has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 16 April 2007

Secretary
PATEL, Shreya
Resigned: 16 April 2007
Appointed Date: 03 July 2006

Secretary
TAUBER, Jennifer Sandra
Resigned: 03 July 2006

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
BENSON, Sarah
Resigned: 31 March 1994
111 years old

Director
PATEL, Jayesh
Resigned: 16 April 2007
Appointed Date: 03 July 2006
71 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 16 April 2007
74 years old

Director
TAUBER, Jennifer Sandra
Resigned: 03 July 2006
81 years old

Director
TAUBER, Marc Russell
Resigned: 03 July 2006
Appointed Date: 23 May 1995
51 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 16 April 2007
62 years old

Persons With Significant Control

Lpl One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DAVID TAUBER LIMITED Events

13 May 2017
Voluntary strike-off action has been suspended
25 Apr 2017
First Gazette notice for voluntary strike-off
12 Apr 2017
Application to strike the company off the register
09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
...
... and 101 more events
05 Nov 1987
Full accounts made up to 31 March 1987
05 Nov 1987
Return made up to 10/09/87; full list of members

15 Sep 1986
Full accounts made up to 31 March 1986
15 Sep 1986
Return made up to 01/08/86; full list of members

21 Dec 1971
Incorporation

DAVID TAUBER LIMITED Charges

16 October 1989
Mortgage debenture
Delivered: 20 October 1989
Status: Satisfied on 24 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Satisfied on 24 March 2007
Persons entitled: National Westminster Bank PLC
Description: 5 buckingham parade, the broadway, stanmore and the…
9 January 1981
Legal mortgage
Delivered: 29 January 1981
Status: Satisfied on 24 March 2007
Persons entitled: National Westminster Bank LTD
Description: L/H property no 6 nugent tce, st john's wood london NW8…
18 August 1975
Legal charge
Delivered: 12 August 1975
Status: Satisfied on 3 May 2000
Persons entitled: Lloyds Bank LTD
Description: G/Floor shop, 195 seven sisters rd, london N.4 together…