TAYLOR, ROBERTSON & WILLETT LTD
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA1 1RH
Company number 03851905
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address 95 KING STREET, LANCASTER, LANCASHIRE, LA1 1RH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Statement of capital following an allotment of shares on 14 April 2016 GBP 5,103 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TAYLOR, ROBERTSON & WILLETT LTD are www.taylorrobertsonwillett.co.uk, and www.taylor-robertson-willett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Taylor Robertson Willett Ltd is a Private Limited Company. The company registration number is 03851905. Taylor Robertson Willett Ltd has been working since 01 October 1999. The present status of the company is Active. The registered address of Taylor Robertson Willett Ltd is 95 King Street Lancaster Lancashire La1 1rh. . SLATER, Neil Martin is a Secretary of the company. SLATER, Neil Martin is a Director of the company. SLATER, Stephen Paul is a Director of the company. Secretary BOLTON, Michael has been resigned. Secretary SLATER, Stephen Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREEN, Marion Lesley has been resigned. Director MOULSDALE, Robert Alan has been resigned. Director ROBERTSON, George Kenneth has been resigned. Director SLATER, Stephen Paul has been resigned. Director WILLETT, Charles Raymond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SLATER, Neil Martin
Appointed Date: 01 November 2003

Director
SLATER, Neil Martin
Appointed Date: 01 November 2003
57 years old

Director
SLATER, Stephen Paul
Appointed Date: 14 April 2016
60 years old

Resigned Directors

Secretary
BOLTON, Michael
Resigned: 20 June 2006
Appointed Date: 08 April 2005

Secretary
SLATER, Stephen Paul
Resigned: 01 November 2003
Appointed Date: 01 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Director
GREEN, Marion Lesley
Resigned: 03 January 2006
Appointed Date: 08 April 2005
64 years old

Director
MOULSDALE, Robert Alan
Resigned: 30 April 2002
Appointed Date: 01 October 1999
65 years old

Director
ROBERTSON, George Kenneth
Resigned: 28 March 2008
Appointed Date: 01 October 1999
80 years old

Director
SLATER, Stephen Paul
Resigned: 01 October 2002
Appointed Date: 01 October 1999
60 years old

Director
WILLETT, Charles Raymond
Resigned: 14 April 2016
Appointed Date: 01 October 1999
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Persons With Significant Control

Mr Stephen Paul Slater
Notified on: 14 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Martin Slater
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TAYLOR, ROBERTSON & WILLETT LTD Events

18 Nov 2016
Confirmation statement made on 1 October 2016 with updates
14 Oct 2016
Statement of capital following an allotment of shares on 14 April 2016
  • GBP 5,103

07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Appointment of Mr Stephen Paul Slater as a director on 14 April 2016
14 Apr 2016
Termination of appointment of Charles Raymond Willett as a director on 14 April 2016
...
... and 69 more events
06 Oct 1999
New director appointed
06 Oct 1999
New secretary appointed;new director appointed
06 Oct 1999
Director resigned
06 Oct 1999
Secretary resigned
01 Oct 1999
Incorporation

TAYLOR, ROBERTSON & WILLETT LTD Charges

3 January 2002
Debenture
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Debenture
Delivered: 13 November 1999
Status: Satisfied on 27 September 2002
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…