MAZARS TAX SERVICES LIMITED
LONDON MAZARS NEVILLE RUSSELL TAX SERVICES LIMITED NEVILLE RUSSELL TAX SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD
Company number 02156993
Status Active
Incorporation Date 25 August 1987
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 ; Full accounts made up to 31 August 2015. The most likely internet sites of MAZARS TAX SERVICES LIMITED are www.mazarstaxservices.co.uk, and www.mazars-tax-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Mazars Tax Services Limited is a Private Limited Company. The company registration number is 02156993. Mazars Tax Services Limited has been working since 25 August 1987. The present status of the company is Active. The registered address of Mazars Tax Services Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . MAZARS COMPANY SECRETARIES LIMITED is a Secretary of the company. VERITY, Philip Andrew is a Director of the company. WILLIAMS, Glyn Mark is a Director of the company. Secretary GIBBONS, David Victor has been resigned. Secretary RUSSELL, Andrew Neville has been resigned. Director ASHURST, Christopher Rodney has been resigned. Director BAWTREE, Donald Edgar has been resigned. Director BURGESS, Andrew Colin has been resigned. Director CHIDELL, Raymond Michael has been resigned. Director DORMAN, Philip Henry Keppel has been resigned. Director HOPKINS, Richard Arthur has been resigned. Director MARTIN, David Wedgwood has been resigned. Director MCKAIG, Mark has been resigned. Director ROSS, Arthur David has been resigned. Director RUSSELL, Andrew Neville has been resigned. Director TOMBS, Brian John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Appointed Date: 19 January 2009

Director
VERITY, Philip Andrew
Appointed Date: 18 May 2012
63 years old

Director
WILLIAMS, Glyn Mark
Appointed Date: 18 May 2012
65 years old

Resigned Directors

Secretary
GIBBONS, David Victor
Resigned: 19 January 2009
Appointed Date: 01 April 2001

Secretary
RUSSELL, Andrew Neville
Resigned: 01 April 2001

Director
ASHURST, Christopher Rodney
Resigned: 03 March 2003
78 years old

Director
BAWTREE, Donald Edgar
Resigned: 01 October 1995
68 years old

Director
BURGESS, Andrew Colin
Resigned: 31 December 1994
76 years old

Director
CHIDELL, Raymond Michael
Resigned: 03 March 2003
Appointed Date: 09 March 1998
65 years old

Director
DORMAN, Philip Henry Keppel
Resigned: 05 March 1993
71 years old

Director
HOPKINS, Richard Arthur
Resigned: 31 August 2013
73 years old

Director
MARTIN, David Wedgwood
Resigned: 15 November 2010
Appointed Date: 01 April 2001
61 years old

Director
MCKAIG, Mark
Resigned: 16 September 1998
Appointed Date: 01 September 1994
84 years old

Director
ROSS, Arthur David
Resigned: 31 March 1997
Appointed Date: 01 September 1994
90 years old

Director
RUSSELL, Andrew Neville
Resigned: 01 April 2001
85 years old

Director
TOMBS, Brian John
Resigned: 31 December 1996
90 years old

Persons With Significant Control

Mazars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAZARS TAX SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

17 Feb 2016
Full accounts made up to 31 August 2015
16 Apr 2015
Full accounts made up to 31 August 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 100 more events
08 Oct 1987
Accounting reference date notified as 31/12

01 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Registered office changed on 29/09/87 from: 84 temple chambers temple ave london EC4Y ohp

29 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1987
Incorporation