HOLST TAYLOR LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3NN

Company number 03620104
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address COOPERS STUDIOS, 14 - 18 WESTGATE ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3NN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLST TAYLOR LIMITED are www.holsttaylor.co.uk, and www.holst-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Holst Taylor Limited is a Private Limited Company. The company registration number is 03620104. Holst Taylor Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Holst Taylor Limited is Coopers Studios 14 18 Westgate Road Newcastle Upon Tyne Tyne and Wear Ne1 3nn. . MUXWORTHY, Ian David is a Director of the company. TAYLOR, Brian Ward is a Director of the company. Secretary HOLST, Jill has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ALETE, Christopher Uchegbu has been resigned. Director CHARLTON, Robert James has been resigned. Director DENT, Jacqueline has been resigned. Director ELPHICK, Richard George has been resigned. Director HOLST, Jill has been resigned. Director ROBERTS, Andrew Richard has been resigned. Director TAYLOR, Michael has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MUXWORTHY, Ian David
Appointed Date: 01 October 2014
63 years old

Director
TAYLOR, Brian Ward
Appointed Date: 21 August 1998
66 years old

Resigned Directors

Secretary
HOLST, Jill
Resigned: 27 May 2011
Appointed Date: 21 August 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Director
ALETE, Christopher Uchegbu
Resigned: 19 May 2009
Appointed Date: 05 April 2007
57 years old

Director
CHARLTON, Robert James
Resigned: 19 May 2009
Appointed Date: 05 April 2007
56 years old

Director
DENT, Jacqueline
Resigned: 30 June 2015
Appointed Date: 27 May 2011
59 years old

Director
ELPHICK, Richard George
Resigned: 29 March 2010
Appointed Date: 19 May 2009
66 years old

Director
HOLST, Jill
Resigned: 27 May 2011
Appointed Date: 21 August 1998
74 years old

Director
ROBERTS, Andrew Richard
Resigned: 29 March 2010
Appointed Date: 19 May 2009
62 years old

Director
TAYLOR, Michael
Resigned: 27 June 2014
Appointed Date: 27 May 2011
55 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Mr Brian Ward Taylor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOLST TAYLOR LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,295

13 Aug 2015
Termination of appointment of Jacqueline Dent as a director on 30 June 2015
...
... and 69 more events
26 Aug 1998
New secretary appointed;new director appointed
26 Aug 1998
New director appointed
26 Aug 1998
Director resigned
26 Aug 1998
Secretary resigned
21 Aug 1998
Incorporation