TAYLORMADE INDUCTION LIMITED
ASHFORD

Hellopages » Derbyshire » Derbyshire Dales » DE45 1QQ

Company number 02284924
Status Active
Incorporation Date 5 August 1988
Company Type Private Limited Company
Address BROOKFIELD GROVE, DUKES DRIVE, ASHFORD, DERBYSHIRE, DE45 1QQ
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of TAYLORMADE INDUCTION LIMITED are www.taylormadeinduction.co.uk, and www.taylormade-induction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Matlock Rail Station is 8.4 miles; to Hope (Derbyshire) Rail Station is 8.6 miles; to Matlock Bath Rail Station is 9.2 miles; to Edale Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylormade Induction Limited is a Private Limited Company. The company registration number is 02284924. Taylormade Induction Limited has been working since 05 August 1988. The present status of the company is Active. The registered address of Taylormade Induction Limited is Brookfield Grove Dukes Drive Ashford Derbyshire De45 1qq. . RICHARDSON, Kenneth David is a Secretary of the company. BURDEKIN, David John is a Director of the company. RICHARDSON, Kenneth David is a Director of the company. Secretary COOKSON, Carol has been resigned. Director COOKSON, Carol has been resigned. Director RICHARDSON, Leo Nils has been resigned. Director YEOMAN, Geoffrey has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Secretary
RICHARDSON, Kenneth David
Appointed Date: 01 April 1993

Director
BURDEKIN, David John
Appointed Date: 01 February 1992
68 years old

Director

Resigned Directors

Secretary
COOKSON, Carol
Resigned: 31 March 1993

Director
COOKSON, Carol
Resigned: 31 March 1993
69 years old

Director
RICHARDSON, Leo Nils
Resigned: 31 October 2004
Appointed Date: 26 January 2000
61 years old

Director
YEOMAN, Geoffrey
Resigned: 01 February 1992
77 years old

Persons With Significant Control

Mr Kenneth David Richardson
Notified on: 1 January 2017
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLORMADE INDUCTION LIMITED Events

31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 63 more events
18 Jan 1989
Company name changed stackbar engineers LIMITED\certificate issued on 19/01/89

18 Jan 1989
Company name changed\certificate issued on 18/01/89
07 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1988
Registered office changed on 07/11/88 from: bridge house 181 queen victoria street london EC4V 4DD

05 Aug 1988
Incorporation

TAYLORMADE INDUCTION LIMITED Charges

27 May 1993
Legal mortgage
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property unit 6 station road bakewell derbyshire and…
4 January 1991
Mortgage debenture
Delivered: 9 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1989
Charge over credit balances
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company by the bank on…