This company is commonly known as Charles Taylor General Adjusting Services Limited. The company was founded 35 years ago and was given the registration number 02322571. 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 66210 - Risk and damage evaluation.
Name | : | CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED |
---|---|---|
Company Number | : | 02322571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1988 |
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, London, England, EC3R 7BB | Corporate Secretary | 26 October 2017 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 31 December 2023 | Active |
2 Felltop Drive, Reddish Vale, Stockport, SK5 6YS | Secretary | 05 April 1995 | Active |
Copperfields, Clamhunger Lane, Mere, Knutsford, WA16 6QG | Secretary | - | Active |
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ | Secretary | 19 December 2005 | Active |
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ | Secretary | 13 November 1992 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 27 September 2016 | Active |
Les Mares, La Rue Des Mares, St Pierre Du Bois, Channel Islands, | Director | 11 January 1993 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 27 September 2016 | Active |
The Old Bakery, The Street Leonard Stanley, Stonehouse, G110 3NR | Director | - | Active |
The Barn, Upper Farm Meadow, Gaydon, CV35 0HJ | Director | 01 January 1993 | Active |
Bracken House, Mere, Knutsford, WA16 0TA | Director | - | Active |
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ | Director | 19 December 2005 | Active |
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ | Director | - | Active |
6 Bancroft Avenue, Cheadle Hulme, Cheadle, SK8 5BA | Director | - | Active |
77 Marshals Drive, St. Albans, AL1 4RD | Director | 11 January 1993 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 01 April 2003 | Active |
Charles Taylor Adjusting Limited | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7BB |
Nature of control | : |
|
Kla Holdings 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 | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Officers | Change corporate secretary 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 |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | 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 |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.