TAYLOR & EMMET LIMITED LIABILITY PARTNERSHIP
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2PP

Company number OC340779
Status Active
Incorporation Date 14 October 2008
Company Type Limited Liability Partnership
Address 20 ARUNDEL GATE, SHEFFIELD, SOUTH YORKSHIRE, S1 2PP
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of David Michael Poddington as a member on 30 November 2016; Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of TAYLOR & EMMET LIMITED LIABILITY PARTNERSHIP are www.tayloremmetlimitedliability.co.uk, and www.taylor-emmet-limited-liability.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Darnall Rail Station is 2.2 miles; to Dronfield Rail Station is 5.6 miles; to Rotherham Central Rail Station is 5.6 miles; to Elsecar Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Emmet Limited Liability Partnership is a Limited Liability Partnership. The company registration number is OC340779. Taylor Emmet Limited Liability Partnership has been working since 14 October 2008. The present status of the company is Active. The registered address of Taylor Emmet Limited Liability Partnership is 20 Arundel Gate Sheffield South Yorkshire S1 2pp. . MOORE, Robert William Chaffey is a LLP Designated Member of the company. OUTRAM, John Vernon is a LLP Designated Member of the company. STITTLE, Jonathan Mark is a LLP Designated Member of the company. HEATHCOTE, Michaela Tracy is a LLP Member of the company. KAY, Richard Norman is a LLP Member of the company. KING, Richard Michael is a LLP Member of the company. WARD, Michael Ross is a LLP Member of the company. LLP Designated Member LENNON, Patricia Ann has been resigned. LLP Member COOKE, Robert Neil has been resigned. LLP Member GREEN, Vincent Joseph has been resigned. LLP Member PODDINGTON, David Michael has been resigned. LLP Member SMART, Diana Mary has been resigned.


Current Directors

LLP Designated Member
MOORE, Robert William Chaffey
Appointed Date: 14 October 2008
58 years old

LLP Designated Member
OUTRAM, John Vernon
Appointed Date: 14 October 2008
67 years old

LLP Designated Member
STITTLE, Jonathan Mark
Appointed Date: 14 October 2008
65 years old

LLP Member
HEATHCOTE, Michaela Tracy
Appointed Date: 14 October 2008
58 years old

LLP Member
KAY, Richard Norman
Appointed Date: 01 January 2014
65 years old

LLP Member
KING, Richard Michael
Appointed Date: 14 October 2008
52 years old

LLP Member
WARD, Michael Ross
Appointed Date: 14 October 2008
68 years old

Resigned Directors

LLP Designated Member
LENNON, Patricia Ann
Resigned: 31 March 2014
Appointed Date: 14 October 2008
74 years old

LLP Member
COOKE, Robert Neil
Resigned: 31 March 2015
Appointed Date: 01 April 2010
51 years old

LLP Member
GREEN, Vincent Joseph
Resigned: 31 March 2014
Appointed Date: 14 October 2008
71 years old

LLP Member
PODDINGTON, David Michael
Resigned: 30 November 2016
Appointed Date: 01 April 2011
51 years old

LLP Member
SMART, Diana Mary
Resigned: 30 September 2015
Appointed Date: 14 October 2008
61 years old

TAYLOR & EMMET LIMITED LIABILITY PARTNERSHIP Events

05 Dec 2016
Termination of appointment of David Michael Poddington as a member on 30 November 2016
21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
02 Aug 2016
Full accounts made up to 31 March 2016
22 Dec 2015
Full accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 14 October 2015
...
... and 47 more events
07 May 2009
Member's particulars jonatham stittle
07 May 2009
Member's particulars vincent green
07 May 2009
Non-designated members allowed
26 Mar 2009
Particulars of a mortgage or charge / charge no: 1
14 Oct 2008
Incorporation document\certificate of incorporation

TAYLOR & EMMET LIMITED LIABILITY PARTNERSHIP Charges

24 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…