THE TASTE CREATIONS COMPANY LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0HE

Company number 01938224
Status Active
Incorporation Date 13 August 1985
Company Type Private Limited Company
Address 889 GREENFORD ROAD, GREENFORD, ENGLAND, UB6 0HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Tim John Shirley as a director on 1 January 2017; Termination of appointment of Mark Richard Henson as a director on 31 December 2016; Appointment of Mr Tim John Shirley as a secretary on 1 January 2017. The most likely internet sites of THE TASTE CREATIONS COMPANY LIMITED are www.thetastecreationscompany.co.uk, and www.the-taste-creations-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The Taste Creations Company Limited is a Private Limited Company. The company registration number is 01938224. The Taste Creations Company Limited has been working since 13 August 1985. The present status of the company is Active. The registered address of The Taste Creations Company Limited is 889 Greenford Road Greenford England Ub6 0he. . SHIRLEY, Tim John is a Secretary of the company. MURBY, David Stuart is a Director of the company. SHIRLEY, Tim John is a Director of the company. Secretary COLE, Richard Andrew has been resigned. Secretary HENSON, Mark Richard has been resigned. Secretary THORNTON, Michael Stanley has been resigned. Secretary WALL, John Robert has been resigned. Director ALLEN, Martin Charles has been resigned. Director BURDON, Peter has been resigned. Director COLE, Richard Andrew has been resigned. Director CULVERHOUSE, John Gordon has been resigned. Director FELLOWS, Jonathan has been resigned. Director GOODWIN, Alan David has been resigned. Director HENSON, Mark Richard has been resigned. Director KILLICK, Michael David has been resigned. Director ROBSON, William Henry Mark has been resigned. Director THORNTON, Christopher John has been resigned. Director THORNTON, Michael Stanley has been resigned. Director WALL, John Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHIRLEY, Tim John
Appointed Date: 01 January 2017

Director
MURBY, David Stuart
Appointed Date: 01 January 2016
60 years old

Director
SHIRLEY, Tim John
Appointed Date: 01 January 2017
45 years old

Resigned Directors

Secretary
COLE, Richard Andrew
Resigned: 22 March 2005
Appointed Date: 01 May 1998

Secretary
HENSON, Mark Richard
Resigned: 31 December 2016
Appointed Date: 18 January 2006

Secretary
THORNTON, Michael Stanley
Resigned: 01 May 1998

Secretary
WALL, John Robert
Resigned: 18 January 2006
Appointed Date: 24 March 2005

Director
ALLEN, Martin Charles
Resigned: 13 October 2004
Appointed Date: 13 May 2004
74 years old

Director
BURDON, Peter
Resigned: 30 September 2006
Appointed Date: 13 October 2004
65 years old

Director
COLE, Richard Andrew
Resigned: 02 March 2005
Appointed Date: 06 July 2004
60 years old

Director
CULVERHOUSE, John Gordon
Resigned: 06 July 2004
Appointed Date: 01 September 1998
81 years old

Director
FELLOWS, Jonathan
Resigned: 31 August 1998
Appointed Date: 01 May 1998
67 years old

Director
GOODWIN, Alan David
Resigned: 18 April 1997
75 years old

Director
HENSON, Mark Richard
Resigned: 31 December 2016
Appointed Date: 29 September 2006
64 years old

Director
KILLICK, Michael David
Resigned: 31 December 2015
Appointed Date: 17 February 2012
63 years old

Director
ROBSON, William Henry Mark
Resigned: 17 February 2012
Appointed Date: 04 December 2009
62 years old

Director
THORNTON, Christopher John
Resigned: 13 May 2004
81 years old

Director
THORNTON, Michael Stanley
Resigned: 18 March 2000
89 years old

Director
WALL, John Robert
Resigned: 04 December 2009
Appointed Date: 01 March 2005
75 years old

Persons With Significant Control

Thorntons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE TASTE CREATIONS COMPANY LIMITED Events

24 Feb 2017
Appointment of Mr Tim John Shirley as a director on 1 January 2017
24 Feb 2017
Termination of appointment of Mark Richard Henson as a director on 31 December 2016
17 Jan 2017
Appointment of Mr Tim John Shirley as a secretary on 1 January 2017
17 Jan 2017
Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016
05 Dec 2016
Registered office address changed from Thornton Park Somercotes Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016
...
... and 98 more events
04 Dec 1986
New director appointed

04 Dec 1986
Registered office changed on 04/12/86 from: c/o jw thornton LTD derwent street belper derbyshire DE5 1WP

04 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1986
Registered office changed on 04/09/86 from: 47 brunswick place london N1 6EE

04 Aug 1986
Company name changed swift 291 LIMITED\certificate issued on 04/08/86