CHRISTOPHER DOUGLAS TAYLOR LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ
Company number 00563867
Status Active
Incorporation Date 3 April 1956
Company Type Private Limited Company
Address LYNDHURST 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 August 2016 with updates; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 14,800 . The most likely internet sites of CHRISTOPHER DOUGLAS TAYLOR LIMITED are www.christopherdouglastaylor.co.uk, and www.christopher-douglas-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christopher Douglas Taylor Limited is a Private Limited Company. The company registration number is 00563867. Christopher Douglas Taylor Limited has been working since 03 April 1956. The present status of the company is Active. The registered address of Christopher Douglas Taylor Limited is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . TAYLOR, Daniel is a Secretary of the company. TAYLOR, Christopher Douglas is a Director of the company. Secretary PUDDIFOOT, John has been resigned. Secretary TAYLOR, Hilary Jane has been resigned. Secretary TAYLOR, Hilary Jane has been resigned. Director TAYLOR, Hilary Jane has been resigned. Director THOMPSON, Michael David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Daniel
Appointed Date: 29 May 2002

Director

Resigned Directors

Secretary
PUDDIFOOT, John
Resigned: 18 January 1999
Appointed Date: 12 March 1998

Secretary
TAYLOR, Hilary Jane
Resigned: 29 May 2002
Appointed Date: 06 January 1999

Secretary
TAYLOR, Hilary Jane
Resigned: 12 March 1998

Director
TAYLOR, Hilary Jane
Resigned: 14 May 1998

Director
THOMPSON, Michael David
Resigned: 24 December 1998
Appointed Date: 14 May 1998
71 years old

Persons With Significant Control

Christopher Douglas Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CHRISTOPHER DOUGLAS TAYLOR LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 28 August 2016 with updates
06 Nov 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 14,800

24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
22 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 85 more events
04 May 1988
Full accounts made up to 30 April 1987

15 Jun 1987
Return made up to 08/07/86; full list of members

09 Mar 1987
Return made up to 19/02/87; full list of members

06 Feb 1987
Full accounts made up to 30 April 1986

22 Sep 1986
Declaration of satisfaction of mortgage/charge

CHRISTOPHER DOUGLAS TAYLOR LIMITED Charges

3 December 2013
Charge code 0056 3867 0003
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 153-155 attenborough lane…
3 December 2013
Charge code 0056 3867 0002
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 153-155 attenborough lane…
15 January 1986
Legal charge
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 151 attenborough lane attenborough nottingham together with…