MCCARTHY TAYLOR TRUSTEES LTD

Unit 14 Craycombe Farm Evesham Road Unit 14 Craycombe Farm Evesham Road, Pershore, WR10 2QS, Worcestershire, England
StatusACTIVE
Company No.03873938
CategoryPrivate Limited Company
Incorporated09 Nov 1999
Age24 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

MCCARTHY TAYLOR TRUSTEES LTD is an active private limited company with number 03873938. It was incorporated 24 years, 6 months, 6 days ago, on 09 November 1999. The company address is Unit 14 Craycombe Farm Evesham Road Unit 14 Craycombe Farm Evesham Road, Pershore, WR10 2QS, Worcestershire, England.



People

TAYLOR, Elizabeth Helen

Secretary

ACTIVE

Assigned on 24 Aug 2016

Current time on role 7 years, 8 months, 22 days

FROST, Katie

Director

Director

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months, 14 days

GETTING, Ginette Elizabeth

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2013

Current time on role 10 years, 6 months, 14 days

JONES, Tania

Director

Accountant

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 14 days

TAYLOR, Paul Adrian

Director

Company Director

ACTIVE

Assigned on 17 Nov 1999

Current time on role 24 years, 5 months, 28 days

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 09 Nov 1999

Resigned on 17 Nov 1999

Time on role 8 days

DAVIES, Hilary Gaynor

Secretary

Client Services Manager

RESIGNED

Assigned on 30 Jan 2007

Resigned on 01 Mar 2010

Time on role 3 years, 1 month, 2 days

HAYDEN, Martine

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 24 Aug 2016

Time on role 6 years, 5 months, 23 days

TAYLOR, Elizabeth Helen

Secretary

RESIGNED

Assigned on 25 Oct 2000

Resigned on 29 Jan 2007

Time on role 6 years, 3 months, 4 days

WILSON, Neil Guest

Secretary

Company Secretary

RESIGNED

Assigned on 17 Nov 1999

Resigned on 25 Oct 2000

Time on role 11 months, 8 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 09 Nov 1999

Resigned on 17 Nov 1999

Time on role 8 days

COLLINS, Clive

Director

Financial Adviser

RESIGNED

Assigned on 05 Jun 2006

Resigned on 29 Oct 2013

Time on role 7 years, 4 months, 24 days

HADEN, Philip Simon

Director

Financial Adviser

RESIGNED

Assigned on 22 Jul 2010

Resigned on 29 Oct 2013

Time on role 3 years, 3 months, 7 days

HARRIS, Kathryn Francesca

Director

Solicitor

RESIGNED

Assigned on 25 Oct 2000

Resigned on 18 Feb 2004

Time on role 3 years, 3 months, 24 days

TAYLOR, Jamie Paul

Director

Independent Financial Adviser

RESIGNED

Assigned on 26 Jul 2006

Resigned on 12 Jul 2010

Time on role 3 years, 11 months, 17 days

WALKLETT, Stephen

Director

Paraplanner

RESIGNED

Assigned on 22 Jul 2010

Resigned on 31 Jan 2020

Time on role 9 years, 6 months, 9 days


Some Companies

ARTEMIS THEATRE COMPANY LIMITED

58A ST ALBANS CRESCENT,LONDON,N22 5NB

Number:04399833
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACK RIVER INTERNATIONAL (UK) LTD

SUITE 319 - 3,LONDON,EC3V 3LT

Number:11803830
Status:ACTIVE
Category:Private Limited Company

BRIGHT AFFECT LIMITED

MANSON GREEN SUNDAYS HILL,CHIPPENHAM,SN15 5AS

Number:09047731
Status:ACTIVE
Category:Private Limited Company

CABORA TECHNOLOGIES LIMITED

215A BUSINESS FIRST,BLACKBURN,BB1 2QY

Number:10975467
Status:ACTIVE
Category:Private Limited Company

PAPA'S PIZZA BARNSLEY LTD

38 KING STREET,BARNSLEY,S74 9JT

Number:11741903
Status:ACTIVE
Category:Private Limited Company

S FREW LTD

73 MIDDLETON AVENUE,SHEFFIELD,S25 2QP

Number:07564289
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