TAXASSIST ACCOUNTANTS LIMITED

Second Floor, Bankside 300 Peachman Way Second Floor, Bankside 300 Peachman Way, Norwich, NR7 0WF, England
StatusACTIVE
Company No.05361812
CategoryPrivate Limited Company
Incorporated11 Feb 2005
Age19 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

TAXASSIST ACCOUNTANTS LIMITED is an active private limited company with number 05361812. It was incorporated 19 years, 3 months, 24 days ago, on 11 February 2005. The company address is Second Floor, Bankside 300 Peachman Way Second Floor, Bankside 300 Peachman Way, Norwich, NR7 0WF, England.



People

MATTAM, James John

Director

Director

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 9 months, 6 days

MOORE, Daren Lee

Director

Group Commercial Director

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 4 months, 6 days

ROBERTSON, Sarah

Director

Director

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 3 months, 6 days

CLARKE, Simon Patrick

Secretary

Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 16 May 2008

Time on role 1 year, 2 months, 15 days

CURTIS, Jason Paul

Secretary

Certified Accountant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 01 Mar 2007

Time on role 2 years, 18 days

SULLIVAN, Phillip

Secretary

RESIGNED

Assigned on 12 Feb 2009

Resigned on 01 Aug 2019

Time on role 10 years, 5 months, 20 days

WESTGARTH, John Rivers

Secretary

RESIGNED

Assigned on 17 May 2008

Resigned on 12 Feb 2009

Time on role 8 months, 26 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 11 Feb 2005

Time on role

CHAMBERS, John Timothy

Director

Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Jan 2022

Time on role 7 years, 4 months, 30 days

CLARKE, Raymond

Director

Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 31 Mar 2018

Time on role 2 years, 2 months, 30 days

CLARKE, Simon Patrick

Director

Certified Accountant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 16 May 2008

Time on role 3 years, 3 months, 5 days

CURTIS, Jason Paul

Director

Certified Accoutnant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 01 Mar 2007

Time on role 2 years, 18 days

FORDHAM, Mark Eric

Director

Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 31 Jan 2022

Time on role 7 years, 30 days

MASON, Neil William

Director

Director

RESIGNED

Assigned on 24 Mar 2005

Resigned on 01 Mar 2007

Time on role 1 year, 11 months, 8 days

SANDALL, Karl John Quinton

Director

Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 31 Jan 2022

Time on role 14 years, 10 months, 30 days

SULLIVAN, Phillip Steven

Director

Director

RESIGNED

Assigned on 29 Aug 2014

Resigned on 31 Jan 2022

Time on role 7 years, 5 months, 2 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 2005

Resigned on 11 Feb 2005

Time on role


Some Companies

CANINE SPORTS SUPPORT LTD

BANK HOUSE COWICK ROAD,GOOLE,DN14 9AD

Number:07998536
Status:ACTIVE
Category:Private Limited Company

DUTCHESS SERVICES LTD

78 HUDSON PLACE,LONDON,SE18 7SL

Number:11397101
Status:ACTIVE
Category:Private Limited Company

GREENVIEW FLAT MANAGEMENT (2011) LIMITED

SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ

Number:07562127
Status:ACTIVE
Category:Private Limited Company

PETE STARKEY LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:07356962
Status:ACTIVE
Category:Private Limited Company

RISING STARS DAY CARE AND OUT OF SCHOOL CARE LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:08786166
Status:ACTIVE
Category:Private Limited Company

SONALI EXPRESS LIMITED

182B LOZELLS ROAD,BIRMINGHAM,B19 1PA

Number:05189365
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