This company is commonly known as Taylor Harrison Limited. The company was founded 24 years ago and was given the registration number 03850383. The firm's registered office is in FARNHAM. You can find them at Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TAYLOR HARRISON LIMITED |
---|---|---|
Company Number | : | 03850383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, Surrey, GU10 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 21 Lenten Street, Alton, England, GU34 1HG | Director | 21 October 1999 | Active |
Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, GU10 5EH | Secretary | 21 October 1999 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Secretary | 24 September 1999 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Director | 24 September 1999 | Active |
Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, GU10 5EH | Director | 01 January 2002 | Active |
Holly Trees Thorndean Drive, Warninglid, Haywards Heath, RH17 5SX | Director | 21 October 1999 | Active |
Ms Sarah Dwyer-Coles | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Market House, 21 Lenten Street, Alton, England, GU34 1HG |
Nature of control | : |
|
Mr Carl David Almond | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meridian House, A1 Endeavour Place, Farnham, United Kingdom, GU10 5EH |
Nature of control | : |
|
Ms Ruth Ann Almond | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meridian House, A1 Endeavour Place, Farnham, United Kingdom, GU10 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Capital | Capital return purchase own shares. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.