TAYDERE SECURITIES LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP13 8AZ

Company number 00746912
Status Active
Incorporation Date 15 January 1963
Company Type Private Limited Company
Address MAYTREE HOUSE BRUNDISH, WOODBRIDGE, SUFFOLK, IP13 8AZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of TAYDERE SECURITIES LIMITED are www.tayderesecurities.co.uk, and www.taydere-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Taydere Securities Limited is a Private Limited Company. The company registration number is 00746912. Taydere Securities Limited has been working since 15 January 1963. The present status of the company is Active. The registered address of Taydere Securities Limited is Maytree House Brundish Woodbridge Suffolk Ip13 8az. . ATKINSON, Carole is a Secretary of the company. ATKINSON, Carole Nancy is a Director of the company. BARLOW, Fiona Michelle is a Director of the company. SLATER, Lucinda Natalie is a Director of the company. Secretary PEASE, Jacquetta has been resigned. Director GREEN, Jacqueline Hobro Hely has been resigned. Director SLATER, Alan Humphrey has been resigned. Director SLATER, Alan Humphrey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ATKINSON, Carole
Appointed Date: 01 January 2012

Director
ATKINSON, Carole Nancy
Appointed Date: 16 August 2011
65 years old

Director
BARLOW, Fiona Michelle
Appointed Date: 16 August 2011
63 years old

Director
SLATER, Lucinda Natalie
Appointed Date: 16 August 2011
55 years old

Resigned Directors

Secretary
PEASE, Jacquetta
Resigned: 01 January 2012

Director
GREEN, Jacqueline Hobro Hely
Resigned: 16 May 2006
Appointed Date: 30 April 1994
76 years old

Director
SLATER, Alan Humphrey
Resigned: 01 September 2011
Appointed Date: 10 May 2006
87 years old

Director
SLATER, Alan Humphrey
Resigned: 30 April 1994
87 years old

Persons With Significant Control

Dr Lucinda Natalie Slater
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Fiona Michelle Barlow
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Nancy Atkinson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYDERE SECURITIES LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 30 April 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 79 more events
07 May 1986
Return made up to 31/12/85; full list of members

07 May 1986
Return made up to 31/12/84; full list of members

07 May 1986
Return made up to 31/12/84; full list of members

15 Jan 1963
Certificate of incorporation
08 Jan 1963
Memorandum and Articles of Association

TAYDERE SECURITIES LIMITED Charges

12 June 1981
Sub-mortgage
Delivered: 19 June 1981
Status: Outstanding
Persons entitled: Fraser-Ross Finance Limited
Description: F/H clarendon house granville park lewisham london S.E.21.