TAYLOR HART LIMITED
WEST MIDLANDS TALLVIEW LIMITED

Hellopages » West Midlands » Coventry » CV5 9RN

Company number 03490919
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address 7 VILLIERS COURT, MERIDEN BUSINESS PARK, COPSE DRIVE MERIDEN, WEST MIDLANDS, CV5 9RN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of TAYLOR HART LIMITED are www.taylorhart.co.uk, and www.taylor-hart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Taylor Hart Limited is a Private Limited Company. The company registration number is 03490919. Taylor Hart Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Taylor Hart Limited is 7 Villiers Court Meriden Business Park Copse Drive Meriden West Midlands Cv5 9rn. . HART, William Frederick is a Secretary of the company. HART, William is a Director of the company. LEWIS, Philip is a Director of the company. Secretary TAYLOR, Philip has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TAYLOR, Philip has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HART, William Frederick
Appointed Date: 15 January 2015

Director
HART, William
Appointed Date: 12 March 1998
65 years old

Director
LEWIS, Philip
Appointed Date: 01 January 2008
56 years old

Resigned Directors

Secretary
TAYLOR, Philip
Resigned: 07 January 2015
Appointed Date: 12 March 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 March 1998
Appointed Date: 12 January 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 March 1998
Appointed Date: 12 January 1998

Director
TAYLOR, Philip
Resigned: 30 April 2015
Appointed Date: 12 March 1998
65 years old

Persons With Significant Control

Mr William Hart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TAYLOR HART LIMITED Events

29 Dec 2016
Full accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
11 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

02 Oct 2015
Accounts for a small company made up to 30 April 2015
29 May 2015
Termination of appointment of Philip Taylor as a director on 30 April 2015
...
... and 55 more events
13 Mar 1998
Director resigned
13 Mar 1998
Secretary resigned
13 Mar 1998
Registered office changed on 13/03/98 from: 76 whitchurch road, cardiff, CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1998
Registered office changed on 13/03/98 from: 76 whitchurch road cardiff CF4 3LX
12 Jan 1998
Incorporation

TAYLOR HART LIMITED Charges

10 February 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 villiers court meriden business park coventry. By…
24 October 2002
Legal charge
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Maple leaf cottage redhill road forhill bromsgrove. By way…
27 April 1998
Mortgage debenture
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…