TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED
HIGH WYCOMBE TAYLOR WOODROW GARAGE NOMINEES NO 2 LIMITED BRYANT HOMES SOUTHERN COUNTIES LIMITED BRYANT HOMES WESSEX LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 02878053
Status Active
Incorporation Date 6 December 1993
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 thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED are www.taylorwimpeygaragenomineesno2.co.uk, and www.taylor-wimpey-garage-nominees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten 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 Garage Nominees No 2 Limited is a Private Limited Company. The company registration number is 02878053. Taylor Wimpey Garage Nominees No 2 Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Taylor Wimpey Garage Nominees No 2 Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . LONNON, Michael Andrew is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary GEORGE, David Stephen has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary JORDAN, James John has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Director ANDREW, Peter Robert has been resigned. Nominee Director BOWCOCK, David Norman has been resigned. Director CARNEY, Christopher has been resigned. Director CRAY, Jonathan Malcolm has been resigned. Director DUNSTAN, Helen Maud has been resigned. Director GABB, Colin has been resigned. Director GEORGE, David Stephen has been resigned. Director HASTINGS, Jonathan Philip has been resigned. Director LONG, William Peter has been resigned. Director MACKENZIE, Andrew has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PHIPPS, Paul David has been resigned. Director PINK, Malcolm John has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director WATTS, Christopher Philip has been resigned. Director WHITE, David Douglas Percival has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LONNON, Michael Andrew
Appointed Date: 16 January 2012

Director
CLAPHAM, Colin Richard
Appointed Date: 26 January 2011
79 years old

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

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 01 December 2009

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

Secretary
CLAPHAM, Colin Richard
Resigned: 01 December 2009
Appointed Date: 01 January 2009

Secretary
DE FEO, Caterina
Resigned: 12 November 2007
Appointed Date: 27 May 2005

Secretary
GEORGE, David Stephen
Resigned: 23 July 2001
Appointed Date: 07 December 1993

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005
Appointed Date: 23 July 2001

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

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 15 November 1994
Appointed Date: 06 December 1993

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 22 December 2008
66 years old

Nominee Director
BOWCOCK, David Norman
Resigned: 15 November 1994
Appointed Date: 06 December 1993
57 years old

Director
CARNEY, Christopher
Resigned: 26 January 2011
Appointed Date: 02 May 2008
51 years old

Director
CRAY, Jonathan Malcolm
Resigned: 21 August 2008
Appointed Date: 02 December 2002
62 years old

Director
DUNSTAN, Helen Maud
Resigned: 25 September 2002
Appointed Date: 07 December 1993
73 years old

Director
GABB, Colin
Resigned: 31 March 2001
Appointed Date: 07 December 1993
72 years old

Director
GEORGE, David Stephen
Resigned: 23 October 2002
Appointed Date: 03 May 2001
73 years old

Director
HASTINGS, Jonathan Philip
Resigned: 02 December 2002
Appointed Date: 04 November 2002
72 years old

Director
LONG, William Peter
Resigned: 05 March 2001
Appointed Date: 31 March 2000
79 years old

Director
MACKENZIE, Andrew
Resigned: 31 March 2000
Appointed Date: 30 June 1998
84 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 07 December 1993
Appointed Date: 06 December 1993
96 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 19 July 2007
55 years old

Director
PEACOCK, Raymond Anthony
Resigned: 22 December 2008
Appointed Date: 02 May 2008
59 years old

Director
PHIPPS, Paul David
Resigned: 18 July 2001
Appointed Date: 05 March 2001
72 years old

Director
PINK, Malcolm John
Resigned: 30 October 2002
Appointed Date: 01 June 2001
71 years old

Director
POTTON, Geoffrey Frederick
Resigned: 30 June 1998
Appointed Date: 07 December 1993
73 years old

Director
WATTS, Christopher Philip
Resigned: 31 August 2007
Appointed Date: 30 April 2004
63 years old

Director
WHITE, David Douglas Percival
Resigned: 30 April 2004
Appointed Date: 04 November 2002
75 years old

Persons With Significant Control

Bryant Homes Southern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 December 2016
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

06 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 122 more events
28 Jan 1994
Secretary resigned;director resigned;new director appointed

28 Jan 1994
Director resigned;new director appointed

23 Dec 1993
Accounting reference date notified as 31/05

23 Dec 1993
Ad 07/12/93--------- £ si 998@1=998 £ ic 2/1000

06 Dec 1993
Incorporation