F.& W.TAYLOR(WISBECH CONTRACTORS)LIMITED
CAMBS

Hellopages » Cambridgeshire » Fenland » PE13 1EH

Company number 01065798
Status Active
Incorporation Date 14 August 1972
Company Type Private Limited Company
Address 9 THE CRESCENT, WISBECH, CAMBS, PE13 1EH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for John Robert Taylor on 17 February 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of F.& W.TAYLOR(WISBECH CONTRACTORS)LIMITED are www.fwtaylorwisbech.co.uk, and www.f-w-taylor-wisbech.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. F W Taylor Wisbech Contractors Limited is a Private Limited Company. The company registration number is 01065798. F W Taylor Wisbech Contractors Limited has been working since 14 August 1972. The present status of the company is Active. The registered address of F W Taylor Wisbech Contractors Limited is 9 The Crescent Wisbech Cambs Pe13 1eh. . TAYLOR, Ann Lavina is a Secretary of the company. TAYLOR, Ann Lavina is a Director of the company. TAYLOR, John Robert is a Director of the company. TAYLOR, Tony Stewart is a Director of the company. TAYLOR, Willie is a Director of the company. Director TAYLOR, John Robert has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
TAYLOR, Ann Lavina

81 years old

Director
TAYLOR, John Robert
Appointed Date: 26 August 2005
58 years old

Director
TAYLOR, Tony Stewart
Appointed Date: 26 August 2005
57 years old

Director
TAYLOR, Willie

86 years old

Resigned Directors

Director
TAYLOR, John Robert
Resigned: 12 September 1994
Appointed Date: 10 March 1994
58 years old

Persons With Significant Control

Mrs Ann Lavina Taylor
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Mr Willie Taylor
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

F.& W.TAYLOR(WISBECH CONTRACTORS)LIMITED Events

17 Feb 2017
Director's details changed for John Robert Taylor on 17 February 2017
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000

...
... and 77 more events
26 Apr 1988
Wd 21/03/88 ad 10/03/88--------- £ si 4@1=4 £ ic 2/6

09 Dec 1987
Return made up to 07/10/87; full list of members

07 Apr 1987
Full accounts made up to 31 August 1986

12 Nov 1986
Return made up to 03/10/86; full list of members

14 Aug 1972
Incorporation

F.& W.TAYLOR(WISBECH CONTRACTORS)LIMITED Charges

23 February 2009
Legal charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 tinker's drove wisbech cambridgeshire.
31 July 2007
Deed of charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
14 July 2000
Legal charge
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 34 regal rd,wisbech cambs.
17 August 1989
Legal charge
Delivered: 23 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.5 acres of land fronting algores way, wisbech…
15 November 1988
Legal charge
Delivered: 21 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 33 regal road wisbech cambridgeshire.
4 August 1988
Legal charge
Delivered: 11 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 regal road, wisbech, cambridgeshire.
13 January 1986
Legal charge
Delivered: 17 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land situate at wisbech in the county of…
4 March 1983
Legal charge
Delivered: 10 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H piece of land situate tinkers drove, wisbech…
27 April 1982
Legal charge
Delivered: 4 May 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Plot of land situate victoria rd, wisbech, cambridgeshire…
12 February 1982
Legal charge
Delivered: 19 February 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H fendyke road, emneth, cambridgeshire.
6 August 1981
Legal charge
Delivered: 11 August 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 10,12, 14 & 16 peterborough road, eye, cambs.
6 December 1978
Legal charge
Delivered: 12 December 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H 2 & 3 little church street, wisbech , cambridge &…
11 October 1978
Debenture
Delivered: 16 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 May 1975
Legal charge
Delivered: 19 May 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Property at leverington rd, wisbech, cambridgeshire, as…