CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom
StatusACTIVE
Company No.03413040
CategoryPrivate Limited Company
Incorporated31 Jul 1997
Age26 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED is an active private limited company with number 03413040. It was incorporated 26 years, 9 months, 14 days ago, on 31 July 1997. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom.



People

ONITA, Chisom

Secretary

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months, 13 days

BLACK, Alison Helen

Director

Chief People Officer

ACTIVE

Assigned on 01 May 2024

Current time on role 13 days

ABSALOM, Gerard

Secretary

RESIGNED

Assigned on 21 Apr 2017

Resigned on 18 May 2017

Time on role 27 days

BIRD, Robert Arthur

Secretary

RESIGNED

Assigned on 14 Oct 1998

Resigned on 22 Jun 2012

Time on role 13 years, 8 months, 8 days

BRAMALL, Helen Mary

Secretary

RESIGNED

Assigned on 22 Jun 2012

Resigned on 31 Dec 2012

Time on role 6 months, 9 days

DAVISON, Robert

Secretary

RESIGNED

Assigned on 01 Dec 2018

Resigned on 01 Jul 2020

Time on role 1 year, 6 months, 30 days

LANCHESTER, David James

Secretary

RESIGNED

Assigned on 09 Jan 2013

Resigned on 21 Apr 2017

Time on role 4 years, 3 months, 12 days

LLEWELLYN, Anthony

Secretary

RESIGNED

Assigned on 18 May 2017

Resigned on 17 Aug 2017

Time on role 2 months, 30 days

MORGAN, Susan Diane

Secretary

RESIGNED

Assigned on 17 Aug 2017

Resigned on 01 Dec 2018

Time on role 1 year, 3 months, 15 days

LAWSTORE LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Aug 1997

Resigned on 14 Oct 1998

Time on role 1 year, 1 month, 17 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 1997

Resigned on 28 Aug 1997

Time on role 28 days

CLARKE, Stephen Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 04 Aug 2003

Resigned on 11 Mar 2005

Time on role 1 year, 7 months, 7 days

COLE, Douglas Andrew

Director

Average Adjuster

RESIGNED

Assigned on 14 Oct 1998

Resigned on 15 Sep 2000

Time on role 1 year, 11 months, 1 day

DHIR, Kapil

Director

Lawyer

RESIGNED

Assigned on 24 May 2013

Resigned on 12 Mar 2015

Time on role 1 year, 9 months, 19 days

ELY, Thomas Damian

Director

Insurance Manager

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Dec 2023

Time on role 18 years, 2 months

FITZSIMONS, George William

Director

Accountant

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Oct 2012

Time on role 7 years

GARFIELD, Chantel Athlene

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2020

Resigned on 01 May 2024

Time on role 3 years, 4 months, 30 days

GOODHILL, Leonard

Director

Average Adjusters

RESIGNED

Assigned on 28 Aug 1997

Resigned on 24 Dec 2003

Time on role 6 years, 3 months, 27 days

GROOM, Alistair John

Director

Insurance Manager

RESIGNED

Assigned on 31 Mar 2010

Resigned on 28 Feb 2014

Time on role 3 years, 10 months, 28 days

GROSE, Jeremy Paul

Director

Insurance

RESIGNED

Assigned on 28 Feb 2014

Resigned on 31 Jul 2020

Time on role 6 years, 5 months, 3 days

HARVEY, Michael Dennis

Director

Average Ajusters

RESIGNED

Assigned on 28 Aug 1997

Resigned on 16 Sep 1998

Time on role 1 year, 19 days

KEANE, Ivan John

Director

Insurance Manager

RESIGNED

Assigned on 07 Apr 2005

Resigned on 31 Jul 2020

Time on role 15 years, 3 months, 24 days

KEOGH, Mark William

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 2014

Resigned on 01 Dec 2020

Time on role 6 years, 26 days

MAROCK, David Gideon

Director

Company Director

RESIGNED

Assigned on 24 May 2013

Resigned on 23 Sep 2016

Time on role 3 years, 3 months, 30 days

MATTHEWS, John Stephen

Director

Accountant

RESIGNED

Assigned on 14 Oct 1998

Resigned on 03 May 2013

Time on role 14 years, 6 months, 20 days

MIZZI, Stephanie Ann

Director

Accountant

RESIGNED

Assigned on 24 May 2013

Resigned on 17 Jul 2015

Time on role 2 years, 1 month, 24 days

OLIVER, Clive Stuart

Director

Accountant

RESIGNED

Assigned on 31 Mar 2010

Resigned on 23 Mar 2012

Time on role 1 year, 11 months, 23 days

ROWE, John Stephen Martin

Director

Insurance Manager

RESIGNED

Assigned on 11 Mar 2005

Resigned on 30 Jun 2011

Time on role 6 years, 3 months, 19 days

SOSO, Tito Marzio

Director

Group Chief Financial Officer

RESIGNED

Assigned on 24 May 2013

Resigned on 22 May 2014

Time on role 11 months, 29 days

WILLIAMS, Nicholas David Douglas

Director

Insurance Manager

RESIGNED

Assigned on 14 Oct 1998

Resigned on 28 Feb 2005

Time on role 6 years, 4 months, 14 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 1997

Resigned on 28 Aug 1997

Time on role 28 days


Some Companies

A.N.A AUTOS LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:04788067
Status:ACTIVE
Category:Private Limited Company

BEAULIEU ENTERPRISES LIMITED

JOHN MONTAGU BUILDING,BROCKENHURST,SO42 7ZN

Number:00152186
Status:ACTIVE
Category:Private Limited Company

FORCE 9 PROJECT MANAGEMENT SERVICES LIMITED

HAZELBANK,HARTLEPOOL,TS26 0UQ

Number:09245541
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE VENTURES LIMITED

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:05122154
Status:LIQUIDATION
Category:Private Limited Company

GLM & CO LTD

137 SYDENHAM ROAD,LONDON,SE26 5HB

Number:08360267
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUADRANT TOWN PLANNING LTD

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:06787421
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