TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED
HIGH WYCOMBE TAYLOR WOODROW CAPITAL DEVELOPMENTS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 02331083
Status Active
Incorporation Date 23 December 1988
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 76,858,000 . The most likely internet sites of TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED are www.taylorwimpeycapitaldevelopments.co.uk, and www.taylor-wimpey-capital-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Wimpey Capital Developments Limited is a Private Limited Company. The company registration number is 02331083. Taylor Wimpey Capital Developments Limited has been working since 23 December 1988. The present status of the company is Active. The registered address of Taylor Wimpey Capital Developments Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . CLAPHAM, Colin Richard is a Secretary of the company. JORDAN, James John is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary CARR, Peter Anthony has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary JORDAN, James John has been resigned. Secretary STOTE, Tanya has been resigned. Director ANDREW, Peter Robert has been resigned. Director BROOKS, John Howard has been resigned. Director CARNEY, Christopher has been resigned. Director CHAPMAN, Peter Jeremy has been resigned. Director FUJITA, Tadaomi has been resigned. Director HAMMOND, Ross John has been resigned. Director HASTINGS, Jonathan Philip has been resigned. Director HATA, Toshihiro has been resigned. Director HOLLAND-KAYE, William John has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director JUDD, Barry Andrew has been resigned. Director KNOTT, Clifford Robin has been resigned. Director LOCKE, Andrew has been resigned. Director MANTOVANI, Jonathan James has been resigned. Director MCCALLUM, Graeme Reid has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director NICHOLLS, Alasdair has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PHIPPS, Paul David has been resigned. Director SATO, Yoshiki has been resigned. Director SMITH, Nicholas Carey has been resigned. Director STEEL, Peter Morgan has been resigned. Director SUGIURA, Shinichi has been resigned. Director TENNANT, Mungo has been resigned. Director WHITE, David Douglas Percival has been resigned. Director WILBY, Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLAPHAM, Colin Richard
Appointed Date: 01 January 2009

Director
JORDAN, James John
Appointed Date: 16 October 2008
63 years old

Director
LONNON, Michael Andrew
Appointed Date: 17 July 2015
68 years old

Resigned Directors

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 15 April 2008

Secretary
DE FEO, Caterina
Resigned: 12 November 2007
Appointed Date: 15 July 2005

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005

Secretary
JORDAN, James John
Resigned: 15 April 2008
Appointed Date: 12 November 2007

Secretary
STOTE, Tanya
Resigned: 15 July 2005
Appointed Date: 27 May 2005

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 09 December 2008
66 years old

Director
BROOKS, John Howard
Resigned: 31 March 2003
Appointed Date: 31 May 1995
79 years old

Director
CARNEY, Christopher
Resigned: 02 May 2008
Appointed Date: 02 May 2008
51 years old

Director
CHAPMAN, Peter Jeremy
Resigned: 01 January 2001
Appointed Date: 04 November 1998
71 years old

Director
FUJITA, Tadaomi
Resigned: 24 March 1995
Appointed Date: 20 May 1993
84 years old

Director
HAMMOND, Ross John
Resigned: 14 February 2003
Appointed Date: 26 March 2002
69 years old

Director
HASTINGS, Jonathan Philip
Resigned: 12 May 1995
72 years old

Director
HATA, Toshihiro
Resigned: 24 March 1995
80 years old

Director
HOLLAND-KAYE, William John
Resigned: 02 May 2008
Appointed Date: 02 July 2007
60 years old

Director
JOHNSON, Peter Thomas
Resigned: 16 October 2008
Appointed Date: 01 November 2004
71 years old

Director
JUDD, Barry Andrew
Resigned: 31 May 1995
83 years old

Director
KNOTT, Clifford Robin
Resigned: 31 March 2002
83 years old

Director
LOCKE, Andrew
Resigned: 09 July 2004
Appointed Date: 04 November 1998
61 years old

Director
MANTOVANI, Jonathan James
Resigned: 14 February 2003
Appointed Date: 01 January 2001
57 years old

Director
MCCALLUM, Graeme Reid
Resigned: 16 January 2007
Appointed Date: 30 April 2004
78 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 02 July 2007
55 years old

Director
NICHOLLS, Alasdair
Resigned: 14 May 2003
Appointed Date: 12 May 1995
61 years old

Director
PEACOCK, Raymond Anthony
Resigned: 02 May 2008
Appointed Date: 02 May 2008
59 years old

Director
PHIPPS, Paul David
Resigned: 04 July 2001
Appointed Date: 01 January 2001
72 years old

Director
SATO, Yoshiki
Resigned: 09 April 1993
74 years old

Director
SMITH, Nicholas Carey
Resigned: 03 July 2007
Appointed Date: 30 April 2004
68 years old

Director
STEEL, Peter Morgan
Resigned: 18 March 1994
Appointed Date: 25 August 1993
66 years old

Director
SUGIURA, Shinichi
Resigned: 09 April 1993
76 years old

Director
TENNANT, Mungo
Resigned: 12 December 1997
Appointed Date: 01 January 1996
62 years old

Director
WHITE, David Douglas Percival
Resigned: 30 April 2004
Appointed Date: 03 March 2003
75 years old

Director
WILBY, Anthony
Resigned: 03 July 2007
Appointed Date: 04 July 2001
73 years old

Persons With Significant Control

Taylor Wimpey Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 76,858,000

16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
06 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 187 more events
04 May 1989
Registered office changed on 04/05/89 from: inveresk house 1 aldwych london WC2R 0HF

04 May 1989
Accounting reference date notified as 31/12

20 Apr 1989
Secretary resigned;new secretary appointed

20 Apr 1989
Director resigned;new director appointed

23 Dec 1988
Incorporation

TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Charges

27 June 1994
Mortgage debenture
Delivered: 4 July 1994
Status: Satisfied on 24 March 1998
Persons entitled: Taylor Woodrow Property Company Limited
Description: Fixed and floating charges over the undertaking and all…
17 July 1992
Subordination agreement
Delivered: 3 August 1992
Status: Satisfied on 19 August 1994
Persons entitled: The Sumitomo Bank Limited as Agent and Trustee for Itself and the Banks (As Defined)
Description: All present and future sums, liabilities and obligations…
13 December 1990
Supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 19 August 1994
Persons entitled: The Sumitomo Bank Limited(As Agent and Trustee for Itself and for the Banks as Defined)
Description: (See form 395 for full details). Fixed and floating charges…
21 November 1989
Mortgage debenture
Delivered: 4 December 1989
Status: Satisfied on 19 August 1994
Persons entitled: The Sumitomo Bank Limitedas Agent and Trustee for the Sumitomo Bank Limited and Any Other Bank for the Time Being Party to the Loan Agreement
Description: F/H property known as and situate at st mary abbots…