A D TAYLOR LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 4GA

Company number 04471076
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address CHARGROVE HOUSE SHURDINGTON ROAD, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 4GA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 200 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of A D TAYLOR LIMITED are www.adtaylor.co.uk, and www.a-d-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Gloucester Rail Station is 5.7 miles; to Ashchurch for Tewkesbury Rail Station is 8.7 miles; to Stroud (Glos) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A D Taylor Limited is a Private Limited Company. The company registration number is 04471076. A D Taylor Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of A D Taylor Limited is Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire Gl51 4ga. . HALL, Jonathan Leonard Marcus is a Secretary of the company. HALL, Jonathan Leonard Marcus is a Director of the company. HALL, Rosamunde Charlotte Pamela is a Director of the company. Secretary TAYLOR, Olive Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Andrew David has been resigned. Director TAYLOR, Olive Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HALL, Jonathan Leonard Marcus
Appointed Date: 28 February 2007

Director
HALL, Jonathan Leonard Marcus
Appointed Date: 28 February 2007
52 years old

Director
HALL, Rosamunde Charlotte Pamela
Appointed Date: 28 February 2007
43 years old

Resigned Directors

Secretary
TAYLOR, Olive Mary
Resigned: 28 February 2007
Appointed Date: 27 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
TAYLOR, Andrew David
Resigned: 28 February 2007
Appointed Date: 27 June 2002
73 years old

Director
TAYLOR, Olive Mary
Resigned: 28 February 2007
Appointed Date: 27 June 2002
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

A D TAYLOR LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200

14 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 40 more events
31 Jul 2002
New secretary appointed;new director appointed
31 Jul 2002
New director appointed
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
27 Jun 2002
Incorporation

A D TAYLOR LIMITED Charges

18 November 2009
Debenture
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…