TAYLOR MCGILL GROUP LIMITED
NEWARK TAYLOR MCGILL INSURANCE CONSULTANTS LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2TN

Company number 04097393
Status Active
Incorporation Date 26 October 2000
Company Type Private Limited Company
Address NEWARK BEACON, CAFFERATA WAY, NEWARK, NOTTINGHAMSHIRE, NG24 2TN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location 38 Falbro Crescent Benfleet Essex SS7 2SF. The most likely internet sites of TAYLOR MCGILL GROUP LIMITED are www.taylormcgillgroup.co.uk, and www.taylor-mcgill-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Collingham Rail Station is 4.9 miles; to Swinderby Rail Station is 7.4 miles; to Elton & Orston Rail Station is 9.1 miles; to Bottesford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Mcgill Group Limited is a Private Limited Company. The company registration number is 04097393. Taylor Mcgill Group Limited has been working since 26 October 2000. The present status of the company is Active. The registered address of Taylor Mcgill Group Limited is Newark Beacon Cafferata Way Newark Nottinghamshire Ng24 2tn. . BEACH, David Nicholas is a Secretary of the company. BEACH, David Nicholas is a Director of the company. Secretary MCGILL, Gerald Francis Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOUND, Anthony Morgan has been resigned. Director HALLETT, Ian Kenneth has been resigned. Director MCGILL, Gerald Francis Joseph has been resigned. Director TAYLOR, Simon Howard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEACH, David Nicholas
Appointed Date: 01 September 2013

Director
BEACH, David Nicholas
Appointed Date: 17 November 2015
72 years old

Resigned Directors

Secretary
MCGILL, Gerald Francis Joseph
Resigned: 30 August 2013
Appointed Date: 26 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 2000
Appointed Date: 26 October 2000

Director
BOUND, Anthony Morgan
Resigned: 03 December 2008
Appointed Date: 07 November 2006
62 years old

Director
HALLETT, Ian Kenneth
Resigned: 17 November 2015
Appointed Date: 03 November 2003
60 years old

Director
MCGILL, Gerald Francis Joseph
Resigned: 30 August 2013
Appointed Date: 26 October 2001
63 years old

Director
TAYLOR, Simon Howard
Resigned: 30 August 2013
Appointed Date: 26 October 2000
67 years old

Persons With Significant Control

Mr David Nicholas Beach
Notified on: 5 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Morgan Bound
Notified on: 5 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR MCGILL GROUP LIMITED Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Register(s) moved to registered inspection location 38 Falbro Crescent Benfleet Essex SS7 2SF
17 Nov 2015
Termination of appointment of Ian Kenneth Hallett as a director on 17 November 2015
17 Nov 2015
Appointment of Mr David Nicholas Beach as a director on 17 November 2015
...
... and 58 more events
10 Aug 2001
Accounting reference date extended from 31/10/01 to 31/03/02
07 Mar 2001
Ad 26/10/00--------- £ si 1009@1=1009 £ ic 1/1010
20 Dec 2000
Particulars of mortgage/charge
30 Oct 2000
Secretary resigned
26 Oct 2000
Incorporation

TAYLOR MCGILL GROUP LIMITED Charges

5 December 2000
Mortgage debenture
Delivered: 20 December 2000
Status: Satisfied on 30 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…