TAYLOR HERRING BRAND COMMUNICATIONS LIMITED
LONDON FORCE 10 COMMUNICATIONS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6JG

Company number 04195934
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address 11 WESTWAY CENTRE, 69 ST. MARKS ROAD, LONDON, W10 6JG
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of TAYLOR HERRING BRAND COMMUNICATIONS LIMITED are www.taylorherringbrandcommunications.co.uk, and www.taylor-herring-brand-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Taylor Herring Brand Communications Limited is a Private Limited Company. The company registration number is 04195934. Taylor Herring Brand Communications Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Taylor Herring Brand Communications Limited is 11 Westway Centre 69 St Marks Road London W10 6jg. . TAYLOR, Catherine Sarah is a Secretary of the company. HERRING, James Timothy is a Director of the company. TAYLOR, Catherine Sarah is a Director of the company. Secretary HERRING, Alan has been resigned. Secretary STANHOPE, Peter Adam has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director CROSBY, Justin has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
TAYLOR, Catherine Sarah
Appointed Date: 17 January 2005

Director
HERRING, James Timothy
Appointed Date: 06 April 2001
56 years old

Director
TAYLOR, Catherine Sarah
Appointed Date: 17 January 2005
54 years old

Resigned Directors

Secretary
HERRING, Alan
Resigned: 20 March 2003
Appointed Date: 06 April 2001

Secretary
STANHOPE, Peter Adam
Resigned: 17 January 2005
Appointed Date: 20 March 2003

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
CROSBY, Justin
Resigned: 30 November 2006
Appointed Date: 01 April 2005
57 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

TAYLOR HERRING BRAND COMMUNICATIONS LIMITED Events

04 Aug 2016
Accounts for a dormant company made up to 31 October 2015
18 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

28 Jul 2015
Accounts for a dormant company made up to 31 October 2014
22 Jun 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

07 Aug 2014
Group of companies' accounts made up to 31 October 2013
...
... and 41 more events
19 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2001
Registered office changed on 19/04/01 from: 189 reddish road stockport cheshire SK5 7HR
19 Apr 2001
Director resigned
19 Apr 2001
Secretary resigned
06 Apr 2001
Incorporation