JOSHUA TAYLOR & CO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 0DL

Company number 00047048
Status Active
Incorporation Date 2 March 1896
Company Type Private Limited Company
Address NO 3 WHITE ROSE OFFICE PARK, MILLSHAW PARK LANE, LEEDS, LS11 0DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-28 GBP 1,228,325 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of JOSHUA TAYLOR & CO LIMITED are www.joshuataylorco.co.uk, and www.joshua-taylor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and seven months. The distance to to Wakefield Westgate Rail Station is 6.3 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Ravensthorpe Rail Station is 6.9 miles; to Sandal & Agbrigg Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joshua Taylor Co Limited is a Private Limited Company. The company registration number is 00047048. Joshua Taylor Co Limited has been working since 02 March 1896. The present status of the company is Active. The registered address of Joshua Taylor Co Limited is No 3 White Rose Office Park Millshaw Park Lane Leeds Ls11 0dl. . LINTOTT, Christopher Guy is a Secretary of the company. ASPIN, David William is a Director of the company. LINTOTT, Christopher Guy is a Director of the company. Secretary BLACKWELL, Anne Christine has been resigned. Secretary CHITTICK, Gavin William has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director ASPIN, David William has been resigned. Director DEIGMAN, Patrick has been resigned. Director FERGUSON, Iain Donald has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LINTOTT, Christopher Guy
Appointed Date: 26 June 2012

Director
ASPIN, David William
Appointed Date: 10 October 1995
71 years old

Director
LINTOTT, Christopher Guy
Appointed Date: 26 October 1995
72 years old

Resigned Directors

Secretary
BLACKWELL, Anne Christine
Resigned: 31 May 1993

Secretary
CHITTICK, Gavin William
Resigned: 07 July 1994

Secretary
FERGUSON, Iain Donald
Resigned: 10 October 1995
Appointed Date: 07 July 1994

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 26 June 2012
Appointed Date: 09 October 1995

Director
ASPIN, David William
Resigned: 30 June 1994
71 years old

Director
DEIGMAN, Patrick
Resigned: 10 October 1995
Appointed Date: 11 July 1994
73 years old

Director
FERGUSON, Iain Donald
Resigned: 10 October 1995
Appointed Date: 09 October 1995
70 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 30 September 1993
83 years old

JOSHUA TAYLOR & CO LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
28 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-28
  • GBP 1,228,325

15 Jan 2016
Accounts for a dormant company made up to 30 April 2015
10 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,228,325

10 Jul 2015
Director's details changed for David William Aspin on 1 January 2015
...
... and 100 more events
15 Jul 1987
Return made up to 13/06/87; full list of members

06 Feb 1987
Director resigned

05 Jul 1986
Secretary resigned

12 Jun 1986
Full accounts made up to 1 February 1986

04 Jun 1986
Return made up to 04/06/86; full list of members