Company number 00667060
Status Active
Incorporation Date 8 August 1960
Company Type Private Limited Company
Address 29 KING STREET, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TAYLORS PROPERTIES (STOKE-ON-TRENT) LIMITED are www.taylorspropertiesstokeontrent.co.uk, and www.taylors-properties-stoke-on-trent.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Taylors Properties Stoke On Trent Limited is a Private Limited Company.
The company registration number is 00667060. Taylors Properties Stoke On Trent Limited has been working since 08 August 1960.
The present status of the company is Active. The registered address of Taylors Properties Stoke On Trent Limited is 29 King Street Newcastle Under Lyme Staffordshire St5 1er. . HOLLAND, Mark is a Director of the company. SOCKETT, Judith Dawn is a Director of the company. Secretary MCMINN, Norman Stoker has been resigned. Secretary TAYLOR, Peter Donald has been resigned. Director MCMINN, Elsie has been resigned. Director MCMINN, Norman Stoker has been resigned. Director TAYLOR, Peter Donald has been resigned. Director TAYLOR DECEASED, Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Judith Dawn Sockett
Notified on: 3 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TAYLORS PROPERTIES (STOKE-ON-TRENT) LIMITED Events
21 Feb 2017
Memorandum and Articles of Association
22 Jan 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Aug 2016
Termination of appointment of Peter Donald Taylor as a secretary on 16 December 2015
...
... and 76 more events
05 Nov 1987
Return made up to 23/10/87; full list of members
05 Apr 1987
Accounting reference date extended from 31/03 to 30/04
18 Oct 1986
Accounts for a small company made up to 31 March 1986
18 Oct 1986
Return made up to 17/10/86; full list of members
08 Aug 1960
Incorporation
24 January 1967
Legal mortgage
Delivered: 1 February 1967
Status: Satisfied
on 30 October 1999
Persons entitled: Martins Bank
Description: Site of former air tilexies tunstall stoke on trent staffs…
14 August 1964
Legal charge
Delivered: 25 August 1964
Status: Satisfied
on 30 October 1999
Persons entitled: Martins Bank
Description: 6 and 8,well street, 3,tunstall road,biddulph,staffs and…
6 August 1963
Mortgage
Delivered: 19 August 1963
Status: Satisfied
on 10 March 1999
Persons entitled: Martins Bank
Description: 24 stouley street, tunstall stoke-on-trent, staffs together…
6 August 1963
Mortgage
Delivered: 19 August 1963
Status: Satisfied
on 30 October 1999
Persons entitled: Martins Bank
Description: 1 tunstall road & 2 well street biddulph staffs together…