CHARLES TAYLOR ADJUSTING LIMITED
LONDON CHARLES TAYLOR CONSULTING SERVICES LIMITED RICHARDS ENERGY ADJUSTERS LIMITED

Hellopages » Greater London » Westminster » WC2R 3AA

Company number 01994696
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address STANDARD HOUSE, 12-13 ESSEX STREET, LONDON, WC2R 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Auditor's resignation; Termination of appointment of David Gideon Marock as a director on 23 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 350,000 . The most likely internet sites of CHARLES TAYLOR ADJUSTING LIMITED are www.charlestayloradjusting.co.uk, and www.charles-taylor-adjusting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Taylor Adjusting Limited is a Private Limited Company. The company registration number is 01994696. Charles Taylor Adjusting Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Charles Taylor Adjusting Limited is Standard House 12 13 Essex Street London Wc2r 3aa. . CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED is a Secretary of the company. DAVIES, Mark Lloyd is a Director of the company. ELY, Thomas Damian is a Director of the company. KEANE, Ivan John is a Director of the company. KEOGH, Mark William is a Director of the company. Secretary BERRY, John Gordon has been resigned. Secretary BIRD, Robert Arthur has been resigned. Secretary BRICKNELL, Sarah Louise has been resigned. Secretary KEANE, Ivan John has been resigned. Secretary RAYNER, John Henry has been resigned. Director ANDERSEN, Julian Nils has been resigned. Director BYCROFT, Geoffrey has been resigned. Director CARPENTER, Nigel David has been resigned. Director CLARKE, Arthur Kenneth has been resigned. Director CLARKE, Peter Arthur has been resigned. Director CLARKE, Stephen Andrew has been resigned. Director COLE, Douglas Andrew has been resigned. Director DEAN, Michael Charles has been resigned. Director DHIR, Kapil has been resigned. Director ELHARMELL, Mohammed has been resigned. Director FITZSIMONS, George William has been resigned. Director FITZSIMONS, George William has been resigned. Director HEBDITCH, Charles Silvius has been resigned. Director HOPKINS, William Brodnax has been resigned. Director JACKSON, Andrew Paul has been resigned. Director LYNGBERG, Bent Soren has been resigned. Director MACCOLL, Michael Dennis has been resigned. Director MADELEY, Charles Raymond has been resigned. Director MAROCK, David Gideon has been resigned. Director MCKAY, John Stewart has been resigned. Director MCMAHON, Joseph has been resigned. Director MCMAHON, Joseph has been resigned. Director MCPARLIN, Robert John has been resigned. Director MIZZI, Stephanie Ann has been resigned. Director OLIVER, Clive Stuart has been resigned. Director PINTO, Alexandre Richard has been resigned. Director ROGERS, Nigel John Crispin has been resigned. Director SILVER, Paul Philip has been resigned. Director SOSO, Tito Marzio has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Appointed Date: 24 January 2011

Director
DAVIES, Mark Lloyd
Appointed Date: 29 February 2016
44 years old

Director
ELY, Thomas Damian
Appointed Date: 18 August 2006
60 years old

Director
KEANE, Ivan John
Appointed Date: 16 July 2012
62 years old

Director
KEOGH, Mark William
Appointed Date: 05 November 2014
64 years old

Resigned Directors

Secretary
BERRY, John Gordon
Resigned: 05 November 1995
Appointed Date: 01 December 1993

Secretary
BIRD, Robert Arthur
Resigned: 21 February 2007
Appointed Date: 04 March 1998

Secretary
BRICKNELL, Sarah Louise
Resigned: 04 March 1998
Appointed Date: 06 November 1995

Secretary
KEANE, Ivan John
Resigned: 24 January 2011
Appointed Date: 21 February 2007

Secretary
RAYNER, John Henry
Resigned: 30 November 1993

Director
ANDERSEN, Julian Nils
Resigned: 11 March 2003
Appointed Date: 16 March 1994
81 years old

Director
BYCROFT, Geoffrey
Resigned: 16 March 1994
78 years old

Director
CARPENTER, Nigel David
Resigned: 31 January 1998
68 years old

Director
CLARKE, Arthur Kenneth
Resigned: 09 November 2011
Appointed Date: 09 July 2004
69 years old

Director
CLARKE, Peter Arthur
Resigned: 29 February 2016
Appointed Date: 24 May 2013
63 years old

Director
CLARKE, Stephen Andrew
Resigned: 11 March 2005
Appointed Date: 11 March 2003
71 years old

Director
COLE, Douglas Andrew
Resigned: 15 September 2000
Appointed Date: 16 March 1994
80 years old

Director
DEAN, Michael Charles
Resigned: 26 April 2006
Appointed Date: 11 March 2003
77 years old

Director
DHIR, Kapil
Resigned: 12 March 2015
Appointed Date: 24 May 2013
56 years old

Director
ELHARMELL, Mohammed
Resigned: 26 April 2006
Appointed Date: 11 March 2003
72 years old

Director
FITZSIMONS, George William
Resigned: 31 October 2012
Appointed Date: 23 March 2012
62 years old

Director
FITZSIMONS, George William
Resigned: 28 October 2009
Appointed Date: 26 April 2006
62 years old

Director
HEBDITCH, Charles Silvius
Resigned: 16 March 1994
86 years old

Director
HOPKINS, William Brodnax
Resigned: 26 April 2006
Appointed Date: 11 March 2003
65 years old

Director
JACKSON, Andrew Paul
Resigned: 26 April 2006
Appointed Date: 11 March 2003
59 years old

Director
LYNGBERG, Bent Soren
Resigned: 31 July 1997
Appointed Date: 14 September 1994
82 years old

Director
MACCOLL, Michael Dennis
Resigned: 26 April 2006
Appointed Date: 11 March 2003
58 years old

Director
MADELEY, Charles Raymond
Resigned: 28 March 1994
Appointed Date: 16 March 1994
78 years old

Director
MAROCK, David Gideon
Resigned: 23 September 2016
Appointed Date: 24 May 2013
54 years old

Director
MCKAY, John Stewart
Resigned: 15 April 2008
Appointed Date: 11 March 2003
80 years old

Director
MCMAHON, Joseph
Resigned: 09 November 2011
Appointed Date: 21 February 2007
70 years old

Director
MCMAHON, Joseph
Resigned: 26 April 2006
Appointed Date: 17 June 2004
70 years old

Director
MCPARLIN, Robert John
Resigned: 26 April 2006
Appointed Date: 17 June 2004
69 years old

Director
MIZZI, Stephanie Ann
Resigned: 17 July 2015
Appointed Date: 24 May 2013
61 years old

Director
OLIVER, Clive Stuart
Resigned: 23 March 2012
Appointed Date: 08 July 2009
56 years old

Director
PINTO, Alexandre Richard
Resigned: 11 March 2003
Appointed Date: 05 October 1998
66 years old

Director
ROGERS, Nigel John Crispin
Resigned: 11 March 2003
70 years old

Director
SILVER, Paul Philip
Resigned: 26 April 2006
Appointed Date: 12 April 2005
69 years old

Director
SOSO, Tito Marzio
Resigned: 22 May 2014
Appointed Date: 24 May 2013
58 years old

CHARLES TAYLOR ADJUSTING LIMITED Events

01 Dec 2016
Auditor's resignation
29 Sep 2016
Termination of appointment of David Gideon Marock as a director on 23 September 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 350,000

17 May 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Appointment of Mr Mark Lloyd Davies as a director on 29 February 2016
...
... and 172 more events
07 May 1986
Company name changed\certificate issued on 07/05/86
02 May 1986
Memorandum and Articles of Association
02 May 1986
Gazettable document

03 Mar 1986
Certificate of incorporation
03 Mar 1986
Incorporation

CHARLES TAYLOR ADJUSTING LIMITED Charges

7 November 2013
Charge code 0199 4696 0009
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge.
7 November 2013
Charge code 0199 4696 0008
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
19 February 2009
Debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Escrow deposit deed
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Catlin Underwriting
Description: £951,629.33.
1 December 2005
Debenture
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Deed
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Acting Through Its Agent, the Royal Bank of Scotland PLC)
Description: Fixed and floating charges over the undertaking and all…
20 May 1999
Debenture
Delivered: 9 June 1999
Status: Satisfied on 22 January 2004
Persons entitled: Hongkongbank of Australia Limited
Description: .. fixed and floating charges over the undertaking and all…
22 April 1996
Fixed and floating charge
Delivered: 2 May 1996
Status: Satisfied on 22 January 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1996
Mortgage debenture
Delivered: 29 April 1996
Status: Satisfied on 22 January 2004
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…