MARK TAYLOR MOTORS LIMITED
HORLEY

Hellopages » West Sussex » Crawley » RH6 9SP

Company number 02546609
Status Active
Incorporation Date 8 October 1990
Company Type Private Limited Company
Address BLACK CORNER, BALCOMBE ROAD, HORLEY, SURREY, RH6 9SP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1,850,000 . The most likely internet sites of MARK TAYLOR MOTORS LIMITED are www.marktaylormotors.co.uk, and www.mark-taylor-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Mark Taylor Motors Limited is a Private Limited Company. The company registration number is 02546609. Mark Taylor Motors Limited has been working since 08 October 1990. The present status of the company is Active. The registered address of Mark Taylor Motors Limited is Black Corner Balcombe Road Horley Surrey Rh6 9sp. . BEER, Timothy Hugh is a Secretary of the company. BEER, Timothy Hugh is a Director of the company. TAYLOR, Mark John is a Director of the company. Secretary BAILEY, Betty Patricia has been resigned. Secretary ROBINSON, William Kennedy has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director ROBINSON, William Kennedy has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BEER, Timothy Hugh
Appointed Date: 23 December 2005

Director
BEER, Timothy Hugh
Appointed Date: 17 January 2000
72 years old

Director
TAYLOR, Mark John

57 years old

Resigned Directors

Secretary
BAILEY, Betty Patricia
Resigned: 05 September 2001
Appointed Date: 23 October 1998

Secretary
ROBINSON, William Kennedy
Resigned: 23 December 2005
Appointed Date: 10 October 2001

Secretary
WSM SERVICES LIMITED
Resigned: 23 October 1998

Director
ROBINSON, William Kennedy
Resigned: 23 December 2005
84 years old

Persons With Significant Control

Ms Nancy Jane Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

MARK TAYLOR MOTORS LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,850,000

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,850,000

...
... and 90 more events
08 Feb 1991
Secretary resigned;new secretary appointed

08 Feb 1991
Director resigned;new director appointed

08 Feb 1991
Director resigned;new director appointed

31 Jan 1991
Company name changed unibay LIMITED\certificate issued on 01/02/91

08 Oct 1990
Incorporation

MARK TAYLOR MOTORS LIMITED Charges

27 May 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Black corner garage, balcombe road, horley, west sussex…
23 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Black corner garage,balcome rd,horley,west sussex; wsx…
19 September 1995
Legal charge
Delivered: 28 September 1995
Status: Satisfied on 18 July 1996
Persons entitled: Barclays Bank PLC
Description: 2-18 emlyn road redhill surrey r/no SY176447.
25 June 1991
Deed of assignment by way of security
Delivered: 26 June 1991
Status: Satisfied on 19 October 1995
Persons entitled: Lombard North Central PLC
Description: All the present & future right title & interest of the…
31 January 1991
Legal charge
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2-14 emlyn road (even nos) redhill, surrey. Title no: sy…