ROBERT TAUBMAN LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 03022987
Status Liquidation
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 25 June 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 10 East Street Fareham Hampshire PO16 0BN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 July 2015. The most likely internet sites of ROBERT TAUBMAN LIMITED are www.roberttaubman.co.uk, and www.robert-taubman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Taubman Limited is a Private Limited Company. The company registration number is 03022987. Robert Taubman Limited has been working since 16 February 1995. The present status of the company is Liquidation. The registered address of Robert Taubman Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . TAUBMAN, Kathryn Clare is a Secretary of the company. TAUBMAN, Kathryn Clare is a Director of the company. TAUBMAN, Robert James is a Director of the company. TAUBMAN, Robert Douglas is a Director of the company. Secretary SUTCLIFFE, Maria Louise has been resigned. Secretary TAUBMAN, Joan Barbara has been resigned. Secretary TAUBMAN, Robert Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SUTCLIFFE, Maria Louise has been resigned. Director TAUBMAN, Robert Douglas has been resigned. Director TAUBMAN, Robert Arthur has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
TAUBMAN, Kathryn Clare
Appointed Date: 08 July 2005

Director
TAUBMAN, Kathryn Clare
Appointed Date: 08 May 2002
66 years old

Director
TAUBMAN, Robert James
Appointed Date: 18 June 2004
45 years old

Director
TAUBMAN, Robert Douglas
Appointed Date: 01 January 2000
72 years old

Resigned Directors

Secretary
SUTCLIFFE, Maria Louise
Resigned: 08 July 2005
Appointed Date: 30 January 1997

Secretary
TAUBMAN, Joan Barbara
Resigned: 30 January 1997
Appointed Date: 01 March 1995

Secretary
TAUBMAN, Robert Arthur
Resigned: 01 March 1995
Appointed Date: 16 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1995
Appointed Date: 16 February 1995

Director
SUTCLIFFE, Maria Louise
Resigned: 08 July 2005
Appointed Date: 01 January 2000
54 years old

Director
TAUBMAN, Robert Douglas
Resigned: 01 March 1995
Appointed Date: 16 February 1995
72 years old

Director
TAUBMAN, Robert Arthur
Resigned: 23 February 2006
Appointed Date: 16 February 1995
93 years old

ROBERT TAUBMAN LIMITED Events

13 Jul 2016
Liquidators' statement of receipts and payments to 25 June 2016
30 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
09 Jul 2015
Registered office address changed from 10 East Street Fareham Hampshire PO16 0BN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 July 2015
08 Jul 2015
Statement of affairs with form 4.19
08 Jul 2015
Appointment of a voluntary liquidator
...
... and 72 more events
08 Mar 1995
Secretary resigned;new secretary appointed

08 Mar 1995
Director resigned

08 Mar 1995
Accounting reference date notified as 31/12

22 Feb 1995
Secretary resigned

16 Feb 1995
Incorporation

ROBERT TAUBMAN LIMITED Charges

27 July 2010
Debenture
Delivered: 2 August 2010
Status: Satisfied on 26 March 2014
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
2 January 2004
Debenture
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: H G Lesser & R F Pavey (Importers) Limited
Description: The f/h and l/h property units 5 and 6 blackbrook business…
21 August 1998
Legal charge
Delivered: 11 September 1998
Status: Satisfied on 15 March 2003
Persons entitled: Barclays Bank PLC
Description: Unit 4,bridge industries,broadcut,fareham,hampshire; hp…
29 January 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied on 23 January 1999
Persons entitled: Ronald Pavey
Description: The property k/a unit 12 broadcut industrial…
29 January 1997
Legal mortgage
Delivered: 3 February 1997
Status: Satisfied on 23 January 1999
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 4 bridge industries broadcut fareham…
7 April 1995
Mortgage debenture
Delivered: 13 April 1995
Status: Satisfied on 26 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…