TAUNTON SCHOOL ENTERPRISES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 6AD
Company number 02846335
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address TAUNTON SCHOOL, STAPLEGROVE ROAD, TAUNTON, SOMERSET, TA2 6AD
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Termination of appointment of David John Ashbridge Taylor as a secretary on 31 December 2015; Current accounting period extended from 31 July 2016 to 31 August 2016. The most likely internet sites of TAUNTON SCHOOL ENTERPRISES LIMITED are www.tauntonschoolenterprises.co.uk, and www.taunton-school-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Taunton School Enterprises Limited is a Private Limited Company. The company registration number is 02846335. Taunton School Enterprises Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Taunton School Enterprises Limited is Taunton School Staplegrove Road Taunton Somerset Ta2 6ad. . BUTTERS, Christopher Charles is a Director of the company. WATSON, David Twells is a Director of the company. Secretary BOLLINGTON, David Ian has been resigned. Secretary HOUNSELL, Peter John has been resigned. Secretary REEVE, Alan John has been resigned. Secretary TAYLOR, David John Ashbridge has been resigned. Secretary TAYLOR, David John Ashbridge has been resigned. Director COOPER, Donald James has been resigned. Director FOX BASSETT, Nigel has been resigned. Director GROCOCK, Catherine Anne, Dr has been resigned. Director HARRIS, Malford James has been resigned. Director LANE, Barry Michael, Major General has been resigned. Director TAYLOR, David John Ashbridge has been resigned. Director TWELLS WATSON, David has been resigned. Director TAUNTON SCHOOL EDUCATIONAL CHARITY has been resigned. The company operates in "Event catering activities".


Current Directors

Director
BUTTERS, Christopher Charles
Appointed Date: 24 September 2010
60 years old

Director
WATSON, David Twells
Appointed Date: 26 June 2015
85 years old

Resigned Directors

Secretary
BOLLINGTON, David Ian
Resigned: 04 October 1993
Appointed Date: 20 August 1993

Secretary
HOUNSELL, Peter John
Resigned: 19 May 1998
Appointed Date: 01 September 1996

Secretary
REEVE, Alan John
Resigned: 31 August 1996
Appointed Date: 01 October 1993

Secretary
TAYLOR, David John Ashbridge
Resigned: 31 December 2015
Appointed Date: 01 August 2000

Secretary
TAYLOR, David John Ashbridge
Resigned: 01 August 2000
Appointed Date: 19 May 1998

Director
COOPER, Donald James
Resigned: 21 March 1998
Appointed Date: 01 October 1993
101 years old

Director
FOX BASSETT, Nigel
Resigned: 28 February 1997
Appointed Date: 01 August 1994
96 years old

Director
GROCOCK, Catherine Anne, Dr
Resigned: 28 February 1997
Appointed Date: 01 October 1993
78 years old

Director
HARRIS, Malford James
Resigned: 01 October 1993
Appointed Date: 20 August 1993
76 years old

Director
LANE, Barry Michael, Major General
Resigned: 01 August 2000
Appointed Date: 28 February 1997
93 years old

Director
TAYLOR, David John Ashbridge
Resigned: 01 August 2000
Appointed Date: 21 March 1998
71 years old

Director
TWELLS WATSON, David
Resigned: 01 August 2000
Appointed Date: 28 February 1997
85 years old

Director
TAUNTON SCHOOL EDUCATIONAL CHARITY
Resigned: 23 September 2010
Appointed Date: 01 August 2000

Persons With Significant Control

Taunton School Educational Charity
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAUNTON SCHOOL ENTERPRISES LIMITED Events

22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
12 Apr 2016
Termination of appointment of David John Ashbridge Taylor as a secretary on 31 December 2015
12 Apr 2016
Current accounting period extended from 31 July 2016 to 31 August 2016
02 Feb 2016
Full accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 69 more events
03 Aug 1994
Company name changed cwc client LIMITED\certificate issued on 04/08/94

03 Aug 1994
Company name changed\certificate issued on 03/08/94
27 Jun 1994
New director appointed

27 Jun 1994
Director resigned;new director appointed

20 Aug 1993
Incorporation