This company is commonly known as Charles Taylor Wessex Limited. The company was founded 11 years ago and was given the registration number 08465560. 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 70100 - Activities of head offices.
Name | : | CHARLES TAYLOR WESSEX LIMITED |
---|---|---|
Company Number | : | 08465560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2013 |
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 | 28 March 2013 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 01 December 2020 | Active |
Standard House 12-13, Essex Street, London, WC2R 3AA | Director | 28 March 2013 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 28 March 2013 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 29 January 2016 | Active |
Standard House 12-13, Essex Street, London, WC2R 3AA | Director | 28 March 2013 | Active |
Charles Taylor Overseas 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 | |
---|---|---|---|
2024-04-18 | 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 | 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 |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no 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 |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Capital | Legacy. | Download |
2019-07-31 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-31 | Insolvency | Legacy. | Download |
2019-07-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.