This company is commonly known as Charles Taylor Aviation (asset Management) Limited. The company was founded 26 years ago and was given the registration number 03415154. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03415154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Corporate Secretary | 31 January 2011 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 21 September 2021 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 13 December 2023 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 31 December 2023 | Active |
14 Coulsdon Rise, Coulsdon, CR5 2SA | Secretary | 06 May 2009 | Active |
Hill Crest, The Common, Woodgreen, Fordingbridge, SP6 2BQ | Secretary | 06 August 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 August 1997 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 31 July 2020 | Active |
14 Hainault Drive, Verwood, BH31 6LE | Director | 01 April 2003 | Active |
90, Vicarage Road, Sunbury, TW16 7QT | Director | 26 May 2009 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 28 September 2011 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 06 May 2009 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 16 July 2012 | Active |
Kirschbaumweg 3a, Pfaffenhofen, Germany, FOREIGN | Director | 01 April 2003 | Active |
The White House, Headley Common Road, Headley, KT18 6NR | Director | 06 May 2009 | Active |
Hill Crest, The Common, Woodgreen, Fordingbridge, SP6 2BQ | Director | 06 August 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 August 1997 | Active |
Charles Taylor Adjusting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Officers | Change corporate secretary company with change date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Incorporation | Memorandum articles. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.