TAYLOR POWER MARKETING LIMITED
LONDON CONSOLIDATED SHIPPING TWO LIMITED

Hellopages » Greater London » Westminster » W1J 7RG

Company number 06749302
Status Active
Incorporation Date 14 November 2008
Company Type Private Limited Company
Address CARRINGTON HOUSE HERTFORD STREET, FLAT 7, LONDON, W1J 7RG
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 2 . The most likely internet sites of TAYLOR POWER MARKETING LIMITED are www.taylorpowermarketing.co.uk, and www.taylor-power-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Taylor Power Marketing Limited is a Private Limited Company. The company registration number is 06749302. Taylor Power Marketing Limited has been working since 14 November 2008. The present status of the company is Active. The registered address of Taylor Power Marketing Limited is Carrington House Hertford Street Flat 7 London W1j 7rg. . BREWER, Mercedes Travis is a Secretary of the company. BREWER, Frederic Peter is a Director of the company. BREWER, Mercedes Travis is a Director of the company. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BREWER, Mercedes Travis
Appointed Date: 14 November 2008

Director
BREWER, Frederic Peter
Appointed Date: 14 November 2008
85 years old

Director
BREWER, Mercedes Travis
Appointed Date: 14 November 2008
82 years old

Persons With Significant Control

Mrs Mercedes Travis Brewer
Notified on: 14 November 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR POWER MARKETING LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 30 November 2015
05 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2

18 Aug 2015
Accounts for a dormant company made up to 30 November 2014
22 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2

...
... and 14 more events
24 Nov 2009
Registered office address changed from Sundail House 37 Weston Road Edith Weston Rutland LE15 8HQ on 24 November 2009
24 Nov 2009
Director's details changed for Mercedes Travis Brewer on 14 November 2009
24 Nov 2009
Director's details changed for Frederic Peter Brewer on 14 November 2009
24 Nov 2009
Secretary's details changed for Mercedes Travis Brewer on 14 November 2009
14 Nov 2008
Incorporation