This company is commonly known as Charles Taylor & Co. Limited. The company was founded 33 years ago and was given the registration number 02561548. 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 65202 - Non-life reinsurance.
Name | : | CHARLES TAYLOR & CO. LIMITED |
---|---|---|
Company Number | : | 02561548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 31 December 2023 | Active |
14 Coulsdon Rise, Coulsdon, CR5 2SA | Secretary | 01 May 1993 | Active |
East House Ashcombe Priory, Fordcombe, Tunbridge Wells, TN3 9UR | Secretary | - | Active |
5 Deben Road, Colchester, CO4 3UZ | Director | 17 June 1996 | Active |
Aros Courts Hill Road, Haslemere, GU27 2PN | Director | 01 July 1999 | Active |
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG | Director | 04 March 2016 | Active |
26 Grove Park, Wanstead, London, E11 2DL | Director | - | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 02 July 2013 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 20 August 2021 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 24 June 1998 | Active |
The Pippins, Hyde End Lane, Brimpton Nr Reading, RG7 4TH | Director | - | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 26 April 2006 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 23 March 2011 | Active |
The Tweed, Tweed Lane Ifield, Crawley, RH11 0NH | Director | 01 January 1998 | Active |
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG | Director | 15 February 2021 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | - | Active |
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG | Director | 14 March 2014 | Active |
2 Surf Road, West Point, Usa, | Director | 22 March 1996 | Active |
The House In The Woods, Willey Broom Lane, Chaldon, CR3 5BD | Director | - | Active |
Fitzjohns, Great Canfield, Dunmow, CM6 1JZ | Director | 07 September 1994 | Active |
The Old Orchard Stony Lane, Little Kingshill, Great Missenden, HP16 0DS | Director | 11 December 1995 | Active |
Little Mytten Mytten Close, Cuckfield, Haywards Heath, RH17 5LJ | Director | 01 November 1996 | Active |
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG | Director | 08 December 2017 | Active |
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG | Director | 17 July 2013 | Active |
Standard, House, 12-13 Essex Street, London, England, WC2R 3AA | Director | 16 July 2012 | Active |
19 Belsize Road, London, NW6 4RX | Director | 01 July 1999 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 21 July 2014 | Active |
69 Queens Road, Ashford, TN24 8NL | Director | 01 November 1997 | Active |
21 Shooters Hill Road, London, SE3 7AS | Director | - | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 05 July 2013 | Active |
79 Hillfield Avenue, London, N8 7DS | Director | 01 January 1996 | Active |
Owthorpe House, Hatmill Lane, Brenchley, TN12 7AE | Director | - | Active |
27 Fife Road, East Sheen, London, SW14 7EJ | Director | 26 July 1995 | Active |
79 Westmoreland Avenue, Hornchurch, RM11 2EF | Director | 01 July 1994 | Active |
Charles Taylor Holdings 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 | |
---|---|---|---|
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | 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 |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.