GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7LZ

Company number 01185291
Status Active
Incorporation Date 26 September 1974
Company Type Private Limited Company
Address UNIT 4, FRYERS ROAD, WALSALL, ENGLAND, WS2 7LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 25,000 ; Registration of charge 011852910004, created on 31 July 2015. The most likely internet sites of GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED are www.georgetaylorcoliftinggeareurope.co.uk, and www.george-taylor-co-lifting-gear-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. George Taylor Co Lifting Gear Europe Limited is a Private Limited Company. The company registration number is 01185291. George Taylor Co Lifting Gear Europe Limited has been working since 26 September 1974. The present status of the company is Active. The registered address of George Taylor Co Lifting Gear Europe Limited is Unit 4 Fryers Road Walsall England Ws2 7lz. . RANDON, Sheila is a Secretary of the company. BURN, John is a Director of the company. CURRY, Marcus Stephen is a Director of the company. RANDON, Peter George is a Director of the company. RANDON, Sheila is a Director of the company. Secretary DAVIES, Margaret Ellen has been resigned. Secretary RANFORD, Barry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RANDON, Sheila
Appointed Date: 23 November 2009

Director
BURN, John

86 years old

Director
CURRY, Marcus Stephen
Appointed Date: 22 September 2014
54 years old

Director
RANDON, Peter George

85 years old

Director
RANDON, Sheila
Appointed Date: 22 September 2014
86 years old

Resigned Directors

Secretary
DAVIES, Margaret Ellen
Resigned: 19 November 2009
Appointed Date: 28 November 1997

Secretary
RANFORD, Barry
Resigned: 28 November 1997

GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED Events

17 May 2016
Accounts for a small company made up to 31 December 2015
11 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 25,000

05 Aug 2015
Registration of charge 011852910004, created on 31 July 2015
30 May 2015
Accounts for a small company made up to 31 December 2014
11 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,000

...
... and 66 more events
18 Jun 1987
Full accounts made up to 31 December 1986

18 Jun 1987
Return made up to 30/04/87; full list of members

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 07/05/86; full list of members

26 Sep 1974
Incorporation

GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED Charges

31 July 2015
Charge code 0118 5291 0004
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 4 fryers road bloxwich walsall west midlands…
4 June 1986
Letter of set off
Delivered: 17 June 1986
Status: Satisfied on 31 December 2010
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
15 November 1984
Standard security
Delivered: 17 December 1984
Status: Satisfied on 31 December 2010
Persons entitled: Lloyds Bank PLC
Description: All and whole that plot or area of ground in the parish of…
14 August 1984
Legal charge
Delivered: 15 August 1984
Status: Satisfied on 31 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H factory at brickyard road, aldridge, staffordshire…