TAYLOR PALLISTER LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 00613907
Status Active
Incorporation Date 29 October 1958
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 175,000 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of TAYLOR PALLISTER LIMITED are www.taylorpallister.co.uk, and www.taylor-pallister.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Pallister Limited is a Private Limited Company. The company registration number is 00613907. Taylor Pallister Limited has been working since 29 October 1958. The present status of the company is Active. The registered address of Taylor Pallister Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BLAKELEY, John Christopher has been resigned. Director GLYNWED ENGINEERING LTD has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 08 April 1993

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Director
GLYNWED ENGINEERING LTD
Resigned: 01 November 1992

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 01 November 1992

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 01 November 1992

TAYLOR PALLISTER LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
25 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 175,000

24 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Timothy John Fitzgerald as a director on 14 December 2015
...
... and 88 more events
30 Oct 1986
Company name changed M.V. engineering company LIMITED\certificate issued on 30/10/86

25 Oct 1986
Accounts for a dormant company made up to 28 December 1985

14 Oct 1986
Gazettable document

16 Aug 1986
Return made up to 18/06/86; full list of members

29 Oct 1958
Incorporation

TAYLOR PALLISTER LIMITED Charges

1 December 1972
First deed
Delivered: 1 December 1972
Status: Satisfied on 6 February 1996
Persons entitled: The Commercial Union Assurance Company LTD
Description: First floating charge on (see doc 42). undertaking and all…
15 December 1967
Trust deed
Delivered: 20 December 1967
Status: Satisfied on 6 February 1996
Persons entitled: The Commercial Union Assurance Company LTD
Description: First floating charge on see doc 33 for details…
9 November 1967
Charge
Delivered: 30 November 1967
Status: Satisfied on 6 February 1996
Persons entitled: The Commercial Union Assurance Company LTD
Description: Floating charge on company'S. Undertaking and all property…