CHRISTOPHER TAYLOR DESIGN LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 5HE

Company number 02270419
Status Active
Incorporation Date 23 June 1988
Company Type Private Limited Company
Address CLERK BANK HOUSE, CLERK BANK, LEEK, STAFFORDSHIRE, ST13 5HE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Karl Matthew Lawton as a director on 1 July 2016. The most likely internet sites of CHRISTOPHER TAYLOR DESIGN LIMITED are www.christophertaylordesign.co.uk, and www.christopher-taylor-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Blythe Bridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christopher Taylor Design Limited is a Private Limited Company. The company registration number is 02270419. Christopher Taylor Design Limited has been working since 23 June 1988. The present status of the company is Active. The registered address of Christopher Taylor Design Limited is Clerk Bank House Clerk Bank Leek Staffordshire St13 5he. . HESKETH, Christopher Charles is a Secretary of the company. HESKETH, Christopher Charles is a Director of the company. LAWTON, Karl Matthew is a Director of the company. MASON, Martin David is a Director of the company. REDMOND, Patrick Christopher Steven is a Director of the company. Secretary TAYLOR, Morfydd has been resigned. Secretary WARRINGTON, Peter has been resigned. Director TAYLOR, Christopher John has been resigned. Director WARRINGTON, Peter has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HESKETH, Christopher Charles
Appointed Date: 01 July 2006

Director
HESKETH, Christopher Charles
Appointed Date: 01 November 2001
61 years old

Director
LAWTON, Karl Matthew
Appointed Date: 01 July 2016
45 years old

Director
MASON, Martin David
Appointed Date: 01 July 2006
55 years old

Director
REDMOND, Patrick Christopher Steven
Appointed Date: 01 November 2001
64 years old

Resigned Directors

Secretary
TAYLOR, Morfydd
Resigned: 14 October 1997

Secretary
WARRINGTON, Peter
Resigned: 30 June 2006
Appointed Date: 15 October 1997

Director
TAYLOR, Christopher John
Resigned: 19 June 2009
80 years old

Director
WARRINGTON, Peter
Resigned: 30 June 2006
Appointed Date: 01 April 1992
80 years old

Persons With Significant Control

Mr Christopher Charles Hesketh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Martin David Mason
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Christopher Steven Redmond
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTOPHER TAYLOR DESIGN LIMITED Events

20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Appointment of Mr Karl Matthew Lawton as a director on 1 July 2016
20 May 2016
Change of share class name or designation
17 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 80 more events
19 Aug 1988
Wd 12/07/88 ad 01/07/88--------- £ si 98@1=98 £ ic 2/100

19 Jul 1988
Accounting reference date notified as 31/03

19 Jul 1988
Director resigned;new director appointed

19 Jul 1988
Secretary resigned;new secretary appointed

23 Jun 1988
Incorporation

CHRISTOPHER TAYLOR DESIGN LIMITED Charges

24 May 2000
Debenture deed
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…