TAYLOR NASH LIMITED
BROMSGROVE BBE RECRUITMENT (CONTRACTS) LIMITED BBE RECUITMENT (CONTRACTS) LIMITED


Company number 05042492
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address 4 THE COURTYARD HARRIS BUSINESS PARK, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B6D 4DJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of TAYLOR NASH LIMITED are www.taylornash.co.uk, and www.taylor-nash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Taylor Nash Limited is a Private Limited Company. The company registration number is 05042492. Taylor Nash Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Taylor Nash Limited is 4 The Courtyard Harris Business Park Stoke Prior Bromsgrove Worcestershire B6d 4dj. . ANDERSON BOYD, Marc Guy is a Secretary of the company. ANDERSON BOYD, Marc Guy is a Director of the company. BUTTERWORTH, Adrian Dewi Leigh is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director EVANS, Glyn David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ANDERSON BOYD, Marc Guy
Appointed Date: 12 February 2004

Director
ANDERSON BOYD, Marc Guy
Appointed Date: 12 February 2004
60 years old

Director
BUTTERWORTH, Adrian Dewi Leigh
Appointed Date: 12 February 2004
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Director
EVANS, Glyn David
Resigned: 15 November 2013
Appointed Date: 12 February 2004
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Persons With Significant Control

Taylor Nash Associates Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR NASH LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 37 more events
09 Mar 2004
New secretary appointed;new director appointed
09 Mar 2004
New director appointed
03 Mar 2004
Memorandum and Articles of Association
23 Feb 2004
Company name changed bbe recuitment (contracts) limit ed\certificate issued on 23/02/04
12 Feb 2004
Incorporation

TAYLOR NASH LIMITED Charges

4 February 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2006
All assets debenture
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…