AH TAUNTON LTD
PRINCES RISBOROUGH SPCD (MIDSOMER NORTON) LIMITED SPCD (MORRISTON) LIMITED

Hellopages » Buckinghamshire » Wycombe » HP27 0NY
Company number 06012411
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address HERRIOTTS FOUNDRY LANE, LOOSLEY ROW, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0NY
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 seventy-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Register inspection address has been changed to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of AH TAUNTON LTD are www.ahtaunton.co.uk, and www.ah-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to High Wycombe Rail Station is 5.6 miles; to Wendover Rail Station is 5.6 miles; to Haddenham & Thame Parkway Rail Station is 7.3 miles; to Bourne End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ah Taunton Ltd is a Private Limited Company. The company registration number is 06012411. Ah Taunton Ltd has been working since 28 November 2006. The present status of the company is Active. The registered address of Ah Taunton Ltd is Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire Hp27 0ny. . MINION, Kate Elizabeth is a Secretary of the company. MINION, Stephen Gregory is a Director of the company. THOMPSON, Trevor Harold is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director DARCH, Richard has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HOLMES, Jonathan has been resigned. Director HOOD, John has been resigned. Director MINION, Stephen Gregory has been resigned. Director SMERDON, Peter has been resigned. Director WALKER, Bruce Layland has been resigned. Director WALTERS, Antony John has been resigned. Director WALTERS, Antony John has been resigned. Director WILLETTS, Andrew John has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MINION, Kate Elizabeth
Appointed Date: 20 November 2009

Director
MINION, Stephen Gregory
Appointed Date: 04 June 2013
79 years old

Director
THOMPSON, Trevor Harold
Appointed Date: 04 June 2013
56 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 20 November 2009
Appointed Date: 05 February 2007

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 18 December 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 18 December 2006
Appointed Date: 28 November 2006

Director
DARCH, Richard
Resigned: 04 June 2013
Appointed Date: 11 March 2013
64 years old

Director
HARTSHORNE, David John Morice
Resigned: 04 June 2013
Appointed Date: 01 November 2011
71 years old

Director
HOLMES, Jonathan
Resigned: 04 June 2013
Appointed Date: 30 January 2012
58 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 18 December 2006
73 years old

Director
MINION, Stephen Gregory
Resigned: 11 March 2013
Appointed Date: 20 November 2009
79 years old

Director
SMERDON, Peter
Resigned: 20 November 2009
Appointed Date: 18 December 2006
75 years old

Director
WALKER, Bruce Layland
Resigned: 22 February 2010
Appointed Date: 20 November 2009
60 years old

Director
WALTERS, Antony John
Resigned: 04 June 2013
Appointed Date: 22 February 2010
58 years old

Director
WALTERS, Antony John
Resigned: 20 November 2009
Appointed Date: 01 January 2007
58 years old

Director
WILLETTS, Andrew John
Resigned: 20 November 2009
Appointed Date: 01 April 2007
62 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 18 December 2006
Appointed Date: 28 November 2006

Persons With Significant Control

Invescare Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AH TAUNTON LTD Events

20 Dec 2016
Total exemption full accounts made up to 30 April 2016
30 Nov 2016
Register inspection address has been changed to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS
29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
07 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 300

07 Dec 2015
Director's details changed for Mr Stephen Gregory Minion on 26 September 2015
...
... and 62 more events
09 Jan 2007
Secretary resigned
09 Jan 2007
New director appointed
09 Jan 2007
New secretary appointed
09 Jan 2007
Accounting reference date extended from 30/11/07 to 31/12/07
28 Nov 2006
Incorporation

AH TAUNTON LTD Charges

4 June 2013
Charge code 0601 2411 0002
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a building 3 lisieux way taunton somerset…
4 June 2013
Charge code 0601 2411 0001
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…