TIMOTHY TAYLOR LIMITED
TIMOTHY TAYLOR GALLERY LIMITED

Hellopages » Greater London » Westminster » W1K 2EX

Company number 02946842
Status Active
Incorporation Date 8 July 1994
Company Type Private Limited Company
Address 15 CARLOS PLACE, LONDON, W1K 2EX
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 263.15 ; Secretary's details changed for Miss Cassie Vaughan on 18 March 2016; Full accounts made up to 31 July 2015. The most likely internet sites of TIMOTHY TAYLOR LIMITED are www.timothytaylor.co.uk, and www.timothy-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Timothy Taylor Limited is a Private Limited Company. The company registration number is 02946842. Timothy Taylor Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of Timothy Taylor Limited is 15 Carlos Place London W1k 2ex. . VAUGHAN, Cassie is a Secretary of the company. TAYLOR, Timothy Verner is a Director of the company. Secretary TAYLOR, Helen, Lady has been resigned. Secretary TAYLOR, Timothy Verner has been resigned. Secretary TAYLOR, Timothy Verner has been resigned. Secretary THORNHILL, Russell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DANZIGER MILES, Terrence James has been resigned. Director DEXTER, Emma Caroline has been resigned. Director THORNHILL, Russell has been resigned. Director WARD, Greville Victor Bell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
VAUGHAN, Cassie
Appointed Date: 06 July 2015

Director
TAYLOR, Timothy Verner
Appointed Date: 08 July 1994
62 years old

Resigned Directors

Secretary
TAYLOR, Helen, Lady
Resigned: 01 June 2000
Appointed Date: 15 February 1996

Secretary
TAYLOR, Timothy Verner
Resigned: 25 August 2008
Appointed Date: 01 June 2000

Secretary
TAYLOR, Timothy Verner
Resigned: 15 February 1996
Appointed Date: 08 July 1994

Secretary
THORNHILL, Russell
Resigned: 06 July 2015
Appointed Date: 25 August 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994

Director
DANZIGER MILES, Terrence James
Resigned: 31 March 2015
Appointed Date: 02 May 2000
84 years old

Director
DEXTER, Emma Caroline
Resigned: 14 April 2014
Appointed Date: 25 August 2008
66 years old

Director
THORNHILL, Russell
Resigned: 28 October 2015
Appointed Date: 25 August 2008
62 years old

Director
WARD, Greville Victor Bell
Resigned: 27 June 2013
Appointed Date: 08 July 1994
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994

TIMOTHY TAYLOR LIMITED Events

05 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 263.15

05 Jul 2016
Secretary's details changed for Miss Cassie Vaughan on 18 March 2016
22 Jun 2016
Full accounts made up to 31 July 2015
12 May 2016
Termination of appointment of Russell Thornhill as a director on 28 October 2015
23 Sep 2015
Full accounts made up to 31 July 2014
...
... and 73 more events
21 Dec 1995
Accounts for a small company made up to 31 July 1995
25 Aug 1995
Return made up to 08/07/95; full list of members
15 Jun 1995
Company name changed T.G. columbus LIMITED\certificate issued on 16/06/95
25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Jul 1994
Incorporation

TIMOTHY TAYLOR LIMITED Charges

15 February 1996
Mortgage debenture
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…