TAUT (UK) LIMITED
MILTON KEYNES MILDINE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK17 8FL
Company number 04452561
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address CROSSLEY DRIVE, MAGNA PARK, MILTON KEYNES, ENGLAND, MK17 8FL
Home Country United Kingdom
Nature of Business 10860 - Manufacture of homogenized food preparations and dietetic food, 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL to Crossley Drive Magna Park Milton Keynes MK17 8FL on 7 March 2017; Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 30 January 2016. The most likely internet sites of TAUT (UK) LIMITED are www.tautuk.co.uk, and www.taut-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bletchley Rail Station is 4 miles; to Milton Keynes Central Rail Station is 4.4 miles; to Lidlington Rail Station is 4.7 miles; to Wolverton Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taut Uk Limited is a Private Limited Company. The company registration number is 04452561. Taut Uk Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Taut Uk Limited is Crossley Drive Magna Park Milton Keynes England Mk17 8fl. . BARR, Julie Anne is a Secretary of the company. LORIMER, Stuart is a Director of the company. WHITE, Roger Alexander is a Director of the company. Secretary GREENOCK, Iain Fotheringham has been resigned. Secretary SCHUTTE, Johannes Petrus Gous has been resigned. Secretary SHERWIN, Nicole has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary WKH COMPANY SERVICES LIMITED has been resigned. Director BAASCH, Vincent Eugen has been resigned. Director BROMLEY, Gordon David John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRUION, Seymour has been resigned. Director GREENOCK, Iain Fotheringham has been resigned. Director JACKSON, Edward John Wycliffe has been resigned. Director LANG, Sarah Jane has been resigned. Director OVERLI, Haakon has been resigned. Director SCHUTTE, Johannes Petrus Gous has been resigned. Director SHORT, Alexander Brian Cooper has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of homogenized food preparations and dietetic food".


Current Directors

Secretary
BARR, Julie Anne
Appointed Date: 27 June 2008

Director
LORIMER, Stuart
Appointed Date: 05 January 2015
59 years old

Director
WHITE, Roger Alexander
Appointed Date: 01 February 2008
61 years old

Resigned Directors

Secretary
GREENOCK, Iain Fotheringham
Resigned: 27 June 2008
Appointed Date: 01 February 2008

Secretary
SCHUTTE, Johannes Petrus Gous
Resigned: 09 January 2006
Appointed Date: 01 November 2002

Secretary
SHERWIN, Nicole
Resigned: 30 October 2002
Appointed Date: 12 June 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 June 2002
Appointed Date: 31 May 2002

Secretary
WKH COMPANY SERVICES LIMITED
Resigned: 01 February 2008
Appointed Date: 09 January 2006

Director
BAASCH, Vincent Eugen
Resigned: 01 February 2008
Appointed Date: 22 January 2003
65 years old

Director
BROMLEY, Gordon David John
Resigned: 01 February 2008
Appointed Date: 18 July 2005
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 June 2002
Appointed Date: 31 May 2002
35 years old

Director
DRUION, Seymour
Resigned: 08 November 2002
Appointed Date: 12 June 2002
79 years old

Director
GREENOCK, Iain Fotheringham
Resigned: 27 June 2008
Appointed Date: 01 February 2008
77 years old

Director
JACKSON, Edward John Wycliffe
Resigned: 01 February 2008
Appointed Date: 01 August 2007
70 years old

Director
LANG, Sarah Jane
Resigned: 01 February 2008
Appointed Date: 01 October 2003
68 years old

Director
OVERLI, Haakon
Resigned: 30 November 2005
Appointed Date: 18 July 2005
55 years old

Director
SCHUTTE, Johannes Petrus Gous
Resigned: 01 February 2008
Appointed Date: 01 November 2002
60 years old

Director
SHORT, Alexander Brian Cooper
Resigned: 29 August 2014
Appointed Date: 27 June 2008
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 June 2002
Appointed Date: 31 May 2002

Persons With Significant Control

A.G. Barr P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAUT (UK) LIMITED Events

07 Mar 2017
Registered office address changed from A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL to Crossley Drive Magna Park Milton Keynes MK17 8FL on 7 March 2017
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 30 January 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

24 Jun 2015
Accounts for a dormant company made up to 25 January 2015
...
... and 73 more events
27 Jun 2002
Director resigned
27 Jun 2002
New secretary appointed
27 Jun 2002
New director appointed
27 Jun 2002
Registered office changed on 27/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 May 2002
Incorporation

TAUT (UK) LIMITED Charges

22 March 2004
Fixed and floating charge
Delivered: 27 March 2004
Status: Satisfied on 17 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…