TAYBER PROPERTIES LIMITED
CHARMOUTH

Hellopages » Dorset » West Dorset » DT6 6PE

Company number 03658672
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address THE COURT, THE STREET, CHARMOUTH, DORSET, DT6 6PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of TAYBER PROPERTIES LIMITED are www.tayberproperties.co.uk, and www.tayber-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Tayber Properties Limited is a Private Limited Company. The company registration number is 03658672. Tayber Properties Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Tayber Properties Limited is The Court The Street Charmouth Dorset Dt6 6pe. . NOEL, Peter Richard is a Secretary of the company. HUBER, George is a Director of the company. TAYLOR, Roger Gerard is a Director of the company. Secretary AFS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary TAYLOR, Roger Gerard has been resigned. Secretary MARSHALL NOEL SECRETARIAL SERVICES LTD has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HUBER, George Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NOEL, Peter Richard
Appointed Date: 30 September 2008

Director
HUBER, George
Appointed Date: 21 March 2005
63 years old

Director
TAYLOR, Roger Gerard
Appointed Date: 30 October 1998
62 years old

Resigned Directors

Secretary
AFS SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2002
Appointed Date: 01 December 2001

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Secretary
TAYLOR, Roger Gerard
Resigned: 01 December 2001
Appointed Date: 30 October 1998

Secretary
MARSHALL NOEL SECRETARIAL SERVICES LTD
Resigned: 30 September 2008
Appointed Date: 09 December 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Director
HUBER, George Robert
Resigned: 01 December 2001
Appointed Date: 30 October 1998
63 years old

Persons With Significant Control

Mr Roger Gerard Taylor
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Huber
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYBER PROPERTIES LIMITED Events

10 Dec 2016
Confirmation statement made on 29 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Dec 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 46 more events
23 Nov 1998
New director appointed
23 Nov 1998
Registered office changed on 23/11/98 from: 47/49 green lane northwood middlesex HA6 3AE
04 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Oct 1998
Incorporation