This company is commonly known as Charles Taylor Broker Services Limited. The company was founded 16 years ago and was given the registration number 06430067. 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 BROKER SERVICES LIMITED |
---|---|---|
Company Number | : | 06430067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2007 |
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 | 16 December 2022 | Active |
14 Coulsdon Rise, Coulsdon, CR5 2SA | Secretary | 07 May 2009 | Active |
3 Oakwood Court, Gordon Road, London, E4 6BX | Secretary | 19 November 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 19 November 2007 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 18 January 2016 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 23 December 2016 | Active |
Chantry, Braintree Road, Felsted, Dunmow, CM6 3DR | Director | 16 March 2010 | Active |
2 The Firs, Dartford Road, Bexley, DA5 2AX | Director | 01 October 2008 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 07 May 2009 | Active |
30 Barrowfield, Cuckfield, Haywards Heath, RH17 5ER | Director | 07 May 2009 | Active |
Standard House, 12-13 Essex Street, London, England, WC2R 3AA | Director | 23 March 2011 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Director | 19 November 2007 | Active |
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT | Director | 19 November 2007 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 19 September 2019 | Active |
Standard, House, 12-13 Essex Street, London, England, WC2R 3AA | Director | 16 July 2012 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 16 October 2017 | Active |
Sea Whispers 31, Cassel Avenue, Branksome Park, Poole, BH13 6JD | Director | 07 May 2009 | Active |
3 The Hollies, New Barn, DA3 7HU | Director | 19 November 2007 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 31 January 2014 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 27 July 2017 | Active |
Charles Taylor Services Limited | ||
Notified on | : | 05 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7BB |
Nature of control | : |
|
Charles Taylor Insurance Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | 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 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Officers | Change corporate secretary company with change date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.