TAYLOR ROWLANDS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 08096600
Status Active
Incorporation Date 7 June 2012
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, ENGLAND, WS4 2BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 080966000003, created on 30 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TAYLOR ROWLANDS LIMITED are www.taylorrowlands.co.uk, and www.taylor-rowlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Taylor Rowlands Limited is a Private Limited Company. The company registration number is 08096600. Taylor Rowlands Limited has been working since 07 June 2012. The present status of the company is Active. The registered address of Taylor Rowlands Limited is Churchill House 59 Lichfield Street Walsall West Midlands England Ws4 2bx. . BALDWIN, David James is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Director BRANNIGAN, Eric has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director LITTLE, Andrew has been resigned. Director MORLEY, Christopher Ian has been resigned. Director NAIRN, David Albert has been resigned. Director TAYLOR, Donald Thomas has been resigned. Director WALTON, Dawn Catherine has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BALDWIN, David James
Appointed Date: 08 April 2016
47 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 08 April 2016
61 years old

Resigned Directors

Director
BRANNIGAN, Eric
Resigned: 08 April 2016
Appointed Date: 07 June 2012
76 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 07 June 2012
Appointed Date: 07 June 2012
54 years old

Director
LITTLE, Andrew
Resigned: 08 April 2016
Appointed Date: 12 December 2014
58 years old

Director
MORLEY, Christopher Ian
Resigned: 08 April 2016
Appointed Date: 12 December 2014
52 years old

Director
NAIRN, David Albert
Resigned: 08 April 2016
Appointed Date: 12 December 2014
70 years old

Director
TAYLOR, Donald Thomas
Resigned: 08 April 2016
Appointed Date: 12 December 2014
71 years old

Director
WALTON, Dawn Catherine
Resigned: 08 April 2016
Appointed Date: 12 December 2014
43 years old

TAYLOR ROWLANDS LIMITED Events

11 Apr 2017
Registration of charge 080966000003, created on 30 March 2017
28 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jan 2017
Satisfaction of charge 080966000002 in full
06 Jan 2017
Total exemption small company accounts made up to 8 April 2016
...
... and 27 more events
14 Feb 2014
Accounts for a dormant company made up to 30 June 2013
17 Jun 2013
Annual return made up to 7 June 2013 with full list of shareholders
06 Jul 2012
Appointment of Mr Eric Brannigan as a director
07 Jun 2012
Termination of appointment of Yomtov Jacobs as a director
07 Jun 2012
Incorporation

TAYLOR ROWLANDS LIMITED Charges

30 March 2017
Charge code 0809 6600 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Dnb Bank Asa (The Security Agent)
Description: N/A…
8 April 2016
Charge code 0809 6600 0002
Delivered: 12 April 2016
Status: Satisfied on 30 January 2017
Persons entitled: Hsbc Bank PLC
Description: N/A…
31 December 2014
Charge code 0809 6600 0001
Delivered: 8 January 2015
Status: Satisfied on 21 April 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…