F. R. TAYLOR LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.01087472
Category
Incorporated18 Dec 1972
Age51 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution02 Sep 2011
Years12 years, 8 months, 20 days

SUMMARY

F. R. TAYLOR LIMITED is an converted-closed with number 01087472. It was incorporated 51 years, 5 months, 4 days ago, on 18 December 1972 and it was dissolved 12 years, 8 months, 20 days ago, on 02 September 2011. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 27 days

BAILEY, Steven Clive

Director

Chartered Accountant

ACTIVE

Assigned on 22 Jul 2011

Current time on role 12 years, 10 months

BAILEY, Steven Clive

Director

Chartered Accountant

ACTIVE

Assigned on 22 Jul 2011

Current time on role 12 years, 10 months

HURRELL, Timothy

Director

General Manager - Food Group

ACTIVE

Assigned on 30 Nov 2007

Current time on role 16 years, 5 months, 22 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 23 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 3 days

JONES, Philip Robert

Secretary

Company Secretary

RESIGNED

Assigned on 03 Oct 2005

Resigned on 06 Jan 2006

Time on role 3 months, 3 days

TAYLOR, Margaret Georgina

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 2005

Time on role 18 years, 7 months, 19 days

UNITED CO OPERATIVES SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jan 2006

Resigned on 23 Jan 2008

Time on role 2 years, 17 days

HUMES, Stephen

Director

Finance Director

RESIGNED

Assigned on 17 Jan 2008

Resigned on 22 Jul 2011

Time on role 3 years, 6 months, 5 days

HURRELL, Timothy

Director

General Manager

RESIGNED

Assigned on 03 Oct 2005

Resigned on 06 Jan 2006

Time on role 3 months, 3 days

MARKS, Peter Vincent

Director

Chief Executive

RESIGNED

Assigned on 03 Oct 2005

Resigned on 06 Jan 2006

Time on role 3 months, 3 days

MCCRACKEN, Philip Guy

Director

Retailer

RESIGNED

Assigned on 20 Nov 2007

Resigned on 26 Jul 2008

Time on role 8 months, 6 days

SILVER, Steven Russell

Director

Solicitor

RESIGNED

Assigned on 28 Feb 2007

Resigned on 22 Jan 2008

Time on role 10 months, 22 days

TAYLOR, Frazer Robert

Director

Director

RESIGNED

Assigned on

Resigned on 03 Oct 2005

Time on role 18 years, 7 months, 19 days

TAYLOR, Margaret Georgina

Director

Director

RESIGNED

Assigned on

Resigned on 03 Oct 2005

Time on role 18 years, 7 months, 19 days

WATES, Martyn James

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Oct 2005

Resigned on 06 Jan 2006

Time on role 3 months, 3 days

UNITED CO OPERATIVES DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jan 2006

Resigned on 25 Jan 2008

Time on role 2 years, 19 days


Some Companies

AGENDA COMPANY SECRETARIES LIMITED

12 GLEBE ROAD,FARNHAM,GU10 5PL

Number:09969681
Status:ACTIVE
Category:Private Limited Company

ALLMON LTD

100 GILDERS RD,CHESSINGTON,KT9 2AN

Number:07766990
Status:ACTIVE
Category:Private Limited Company

ANR SITE MANAGEMENT LIMITED

4 ECCLESFIELD ROAD,ST. HELENS,WA10 5NB

Number:05817832
Status:ACTIVE
Category:Private Limited Company

EVONIK GOLDSCHMIDT UK LIMITED

TEGO HOUSE CHIPPENHAM DRIVE,MILTON KEYNES,MK10 0AF

Number:01075253
Status:ACTIVE
Category:Private Limited Company

MAJOR - T CONSULTANCY LIMITED

4 BRIDGEWATER COURT,LONDON,HA0 1AU

Number:08531625
Status:ACTIVE
Category:Private Limited Company

OPTIONS SE8 LTD

13-14 DEPTFORD BROADWAY,LONDON,SE8 4PA

Number:11200561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source