TAYPEN 02 LIMITED
EVESHAM THE TRAINING SHOP (UK) LIMITED TRANSITION TRAINING & DEVELOPMENT LIMITED

Hellopages » Worcestershire » Wychavon » WR11 4DU

Company number 03722803
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 93 HIGH STREET, EVESHAM, ENGLAND, WR11 4DU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registered office address changed from C/O Cotswold Accountancy Limited Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH to 93 High Street Evesham WR11 4DU on 24 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TAYPEN 02 LIMITED are www.taypen02.co.uk, and www.taypen-02.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Honeybourne Rail Station is 4.8 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.Taypen 02 Limited is a Private Limited Company. The company registration number is 03722803. Taypen 02 Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Taypen 02 Limited is 93 High Street Evesham England Wr11 4du. . PENNY, Grahame James is a Secretary of the company. TAYLOR, Margaret Ann is a Director of the company. Secretary CAWTHORNE, Sian has been resigned. Secretary MURRAY, Carl Stuart Philip has been resigned. Secretary SW CORPORATE SERVICES LIMITED has been resigned. Director CAWTHORNE, Sian has been resigned. Director SW INCORPORATION LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PENNY, Grahame James
Appointed Date: 05 September 2007

Director
TAYLOR, Margaret Ann
Appointed Date: 01 March 1999
60 years old

Resigned Directors

Secretary
CAWTHORNE, Sian
Resigned: 16 May 2002
Appointed Date: 01 March 1999

Secretary
MURRAY, Carl Stuart Philip
Resigned: 05 September 2007
Appointed Date: 01 September 2002

Secretary
SW CORPORATE SERVICES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
CAWTHORNE, Sian
Resigned: 16 May 2002
Appointed Date: 01 March 1999
57 years old

Director
SW INCORPORATION LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Ms Margaret Ann Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Grahame James Penny
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYPEN 02 LIMITED Events

04 Apr 2017
Confirmation statement made on 1 March 2017 with updates
24 Mar 2017
Registered office address changed from C/O Cotswold Accountancy Limited Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH to 93 High Street Evesham WR11 4DU on 24 March 2017
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
23 Jun 1999
Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100
23 Jun 1999
Secretary resigned
23 Jun 1999
Director resigned
17 Jun 1999
Company name changed transition training & developmen t LIMITED\certificate issued on 18/06/99
01 Mar 1999
Incorporation

TAYPEN 02 LIMITED Charges

6 January 2012
Legal charge
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a toll bridge and cottage whitney on wye…
29 December 2011
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2008
Debenture
Delivered: 19 July 2008
Status: Satisfied on 3 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2004
Debenture
Delivered: 18 June 2004
Status: Satisfied on 11 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…