MCCARTHY TAYLOR LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR11 4EU

Company number 03489824
Status Active
Incorporation Date 7 January 1998
Company Type Private Limited Company
Address 100 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EU
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Second filing for the termination of Martine Hayden as a secretary; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of MCCARTHY TAYLOR LIMITED are www.mccarthytaylor.co.uk, and www.mccarthy-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Honeybourne Rail Station is 4.7 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccarthy Taylor Limited is a Private Limited Company. The company registration number is 03489824. Mccarthy Taylor Limited has been working since 07 January 1998. The present status of the company is Active. The registered address of Mccarthy Taylor Limited is 100 High Street Evesham Worcestershire Wr11 4eu. . GETTING, Ginette Elizabeth is a Secretary of the company. COLLINS, Clive is a Director of the company. FIELD, Kathryn Sarah is a Director of the company. GETTING, Ginette Ellizabeth is a Director of the company. TAYLOR, Paul Adrian is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAVIES, Hilary Gaynor has been resigned. Secretary HARRIS, Kathryn Francesca has been resigned. Secretary HAYDEN, Martine has been resigned. Secretary POWELL, Karen Elizabeth has been resigned. Secretary TAYLOR, Elizabeth Helen has been resigned. Secretary WILSON, Neil Guest has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CAMERON, Eugenie May has been resigned. Director DAVIES, Hilary Gaynor has been resigned. Director HADEN, Phillip Simon has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
GETTING, Ginette Elizabeth
Appointed Date: 22 December 2016

Director
COLLINS, Clive
Appointed Date: 01 January 2006
57 years old

Director
FIELD, Kathryn Sarah
Appointed Date: 01 June 2015
53 years old

Director
GETTING, Ginette Ellizabeth
Appointed Date: 07 April 2014
55 years old

Director
TAYLOR, Paul Adrian
Appointed Date: 07 January 1998
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 January 1998
Appointed Date: 07 January 1998

Secretary
DAVIES, Hilary Gaynor
Resigned: 01 March 2010
Appointed Date: 30 January 2007

Secretary
HARRIS, Kathryn Francesca
Resigned: 15 March 2004
Appointed Date: 31 October 2001

Secretary
HAYDEN, Martine
Resigned: 21 December 2016
Appointed Date: 01 March 2010

Secretary
POWELL, Karen Elizabeth
Resigned: 31 October 2001
Appointed Date: 17 July 2000

Secretary
TAYLOR, Elizabeth Helen
Resigned: 29 January 2007
Appointed Date: 15 March 2004

Secretary
WILSON, Neil Guest
Resigned: 17 July 2000
Appointed Date: 07 January 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 January 1998
Appointed Date: 07 January 1998
73 years old

Director
CAMERON, Eugenie May
Resigned: 10 April 2008
Appointed Date: 01 January 2008
49 years old

Director
DAVIES, Hilary Gaynor
Resigned: 30 April 2010
Appointed Date: 05 November 2007
50 years old

Director
HADEN, Phillip Simon
Resigned: 09 November 2015
Appointed Date: 01 March 2011
48 years old

Persons With Significant Control

Mr Paul Adrian Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MCCARTHY TAYLOR LIMITED Events

12 Jan 2017
Accounts for a small company made up to 31 October 2016
10 Jan 2017
Second filing for the termination of Martine Hayden as a secretary
09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
05 Jan 2017
Appointment of Mrs Ginette Elizabeth Getting as a secretary on 22 December 2016
20 Dec 2016
Termination of appointment of Martine Hayden as a secretary on 19 December 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 10/01/2017

...
... and 85 more events
21 Jan 1998
New secretary appointed;new director appointed
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
12 Jan 1998
Registered office changed on 12/01/98 from: somerset house temple street birmingham B2 5DN
07 Jan 1998
Incorporation

MCCARTHY TAYLOR LIMITED Charges

13 September 2013
Charge code 0348 9824 0002
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 August 2004
Debenture
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…