TAYLOR CLARK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6LR

Company number 00340727
Status Active
Incorporation Date 27 May 1938
Company Type Private Limited Company
Address FOURTH FLOOR SOUTH, 35 PORTMAN SQUARE, LONDON, W1H 6LR
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mrs Caroline Elizabeth Madelin on 29 April 2016. The most likely internet sites of TAYLOR CLARK LIMITED are www.taylorclark.co.uk, and www.taylor-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and four months. Taylor Clark Limited is a Private Limited Company. The company registration number is 00340727. Taylor Clark Limited has been working since 27 May 1938. The present status of the company is Active. The registered address of Taylor Clark Limited is Fourth Floor South 35 Portman Square London W1h 6lr. . MADELIN, Caroline Elizabeth is a Secretary of the company. BENNISON, Richard is a Director of the company. HARVEY, Reginald John is a Director of the company. MADELIN, Caroline Elizabeth is a Director of the company. Secretary DIPPIE, John Alexander has been resigned. Secretary HARVEY, Reginald John has been resigned. Director ASTLEY, Anthony Vennick Chesterfield has been resigned. Director BOYD, Douglas Turner has been resigned. Director CLARK, Andrew Robert has been resigned. Director CLARK, Colin has been resigned. Director CLARK, Patricia Adrienne Harper has been resigned. Director CLARK, Robin has been resigned. Director DIPPIE, John Alexander has been resigned. Director EDWARDS, Christopher Paul has been resigned. Director ROBERTS, Simon James has been resigned. Director TITCOMB, Simon James has been resigned. Director TOWNER, Richard Edward has been resigned. Director WALLACE, Ian has been resigned. Director WILSON, Briony Jane has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
MADELIN, Caroline Elizabeth
Appointed Date: 26 February 2015

Director
BENNISON, Richard
Appointed Date: 14 May 2014
67 years old

Director

Director
MADELIN, Caroline Elizabeth
Appointed Date: 24 March 2016
47 years old

Resigned Directors

Secretary
DIPPIE, John Alexander
Resigned: 26 February 2015
Appointed Date: 19 January 1994

Secretary
HARVEY, Reginald John
Resigned: 19 January 1994

Director
ASTLEY, Anthony Vennick Chesterfield
Resigned: 07 August 1996
94 years old

Director
BOYD, Douglas Turner
Resigned: 31 March 2013
Appointed Date: 30 March 2000
86 years old

Director
CLARK, Andrew Robert
Resigned: 31 March 2016
Appointed Date: 16 January 2002
57 years old

Director
CLARK, Colin
Resigned: 30 June 1995
90 years old

Director
CLARK, Patricia Adrienne Harper
Resigned: 17 May 2006
85 years old

Director
CLARK, Robin
Resigned: 17 May 2006
87 years old

Director
DIPPIE, John Alexander
Resigned: 31 July 2015
Appointed Date: 17 May 2006
72 years old

Director
EDWARDS, Christopher Paul
Resigned: 31 March 2013
Appointed Date: 01 April 2007
84 years old

Director
ROBERTS, Simon James
Resigned: 14 September 1998
Appointed Date: 01 December 1993
64 years old

Director
TITCOMB, Simon James
Resigned: 08 October 1997
94 years old

Director
TOWNER, Richard Edward
Resigned: 31 March 2007
Appointed Date: 06 March 1996
88 years old

Director
WALLACE, Ian
Resigned: 25 November 1992
102 years old

Director
WILSON, Briony Jane
Resigned: 31 December 2014
Appointed Date: 01 August 2008
59 years old

Persons With Significant Control

Mr Colin Clark
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR CLARK LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
05 Sep 2016
Group of companies' accounts made up to 31 March 2016
29 Apr 2016
Director's details changed for Mrs Caroline Elizabeth Madelin on 29 April 2016
18 Apr 2016
Cancellation of shares. Statement of capital on 18 March 2016
  • GBP 698,026.90

18 Apr 2016
Purchase of own shares.
...
... and 144 more events
24 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Nov 1982
Annual return made up to 14/10/82
07 Dec 1976
Alter mem and arts
05 Jun 1962
Company name changed\certificate issued on 05/06/62
27 May 1938
Incorporation

TAYLOR CLARK LIMITED Charges

22 May 2009
Debenture
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 1998
Legal charge
Delivered: 14 March 1998
Status: Satisfied on 1 September 2010
Persons entitled: Clydesdale Bank PLC
Description: 30/34 haymarket and 3/8 shavers place london SW1.