TAYLOR & CO (INVESTMENTS) LIMITED
COOKHAM DEAN TAYLOR & CO.(MINERAL WATERS)LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9UD

Company number 00404142
Status Active
Incorporation Date 5 February 1946
Company Type Private Limited Company
Address MAY COTTAGE, GRUBWOOD LANE, COOKHAM DEAN, BERKSHIRE, SL6 9UD
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Director's details changed for John William Taylor on 19 April 2016. The most likely internet sites of TAYLOR & CO (INVESTMENTS) LIMITED are www.taylorcoinvestments.co.uk, and www.taylor-co-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and eight months. Taylor Co Investments Limited is a Private Limited Company. The company registration number is 00404142. Taylor Co Investments Limited has been working since 05 February 1946. The present status of the company is Active. The registered address of Taylor Co Investments Limited is May Cottage Grubwood Lane Cookham Dean Berkshire Sl6 9ud. The company`s financial liabilities are £332.15k. It is £-9.65k against last year. The cash in hand is £341.33k. It is £-5.47k against last year. And the total assets are £341.33k, which is £-5.47k against last year. TAYLOR, John William is a Director of the company. TAYLOR, William Henry is a Director of the company. TAYLOR JONES, Sandra June is a Director of the company. Secretary BRADFORD, Ernest Bernard has been resigned. Secretary TAYLOR, Joy Kathleen has been resigned. Director TAYLOR, Gladys Olive has been resigned. Director TAYLOR, Joy Kathleen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


taylor & co (investments) Key Finiance

LIABILITIES £332.15k
-3%
CASH £341.33k
-2%
TOTAL ASSETS £341.33k
-2%
All Financial Figures

Current Directors

Director
TAYLOR, John William
Appointed Date: 06 April 2000
68 years old

Director

Director
TAYLOR JONES, Sandra June
Appointed Date: 06 April 2000
66 years old

Resigned Directors

Secretary
BRADFORD, Ernest Bernard
Resigned: 31 December 1992

Secretary
TAYLOR, Joy Kathleen
Resigned: 03 June 2016
Appointed Date: 31 December 1992

Director
TAYLOR, Gladys Olive
Resigned: 26 November 1999
122 years old

Director
TAYLOR, Joy Kathleen
Resigned: 03 June 2016
91 years old

Persons With Significant Control

Mr John William Taylor
Notified on: 8 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra June Taylor-Jones
Notified on: 8 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR & CO (INVESTMENTS) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Aug 2016
Director's details changed for John William Taylor on 19 April 2016
22 Aug 2016
Director's details changed for William Henry Taylor on 20 August 2016
22 Aug 2016
Termination of appointment of Joy Kathleen Taylor as a secretary on 3 June 2016
...
... and 78 more events
03 Dec 1987
Accounts for a medium company made up to 31 December 1986

03 Dec 1987
Return made up to 05/08/87; full list of members

29 Dec 1986
Group of companies' accounts made up to 31 December 1985

29 Dec 1986
Return made up to 17/12/86; full list of members

05 Feb 1946
Incorporation