EGBERT TAYLOR MANAGEMENT LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.07794680
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 27 days

SUMMARY

EGBERT TAYLOR MANAGEMENT LIMITED is an dissolved private limited company with number 07794680. It was incorporated 12 years, 7 months, 13 days ago, on 03 October 2011 and it was dissolved 4 years, 2 months, 27 days ago, on 18 February 2020. The company address is The Chancery The Chancery, Manchester, M2 1EW.



People

TAMBERLIN, Layton Gwyn

Director

Investor

ACTIVE

Assigned on 14 Oct 2011

Current time on role 12 years, 7 months, 2 days

CHATWIN, Alastair Roy Cameron

Secretary

RESIGNED

Assigned on 28 Oct 2012

Resigned on 24 Jun 2013

Time on role 7 months, 27 days

COLLINS, Barry David

Secretary

RESIGNED

Assigned on 28 Nov 2013

Resigned on 07 Feb 2014

Time on role 2 months, 9 days

LEWIS, Colin John

Secretary

RESIGNED

Assigned on 14 Oct 2011

Resigned on 28 Sep 2012

Time on role 11 months, 14 days

RATIGAN, Paul Andrew

Secretary

RESIGNED

Assigned on 27 Mar 2014

Resigned on 01 Nov 2016

Time on role 2 years, 7 months, 5 days

CHATWIN, Alastair Roy Cameron

Director

Finance Director

RESIGNED

Assigned on 28 Sep 2012

Resigned on 24 Jun 2013

Time on role 8 months, 26 days

DAVIES, Andrew

Director

Director

RESIGNED

Assigned on 17 Nov 2014

Resigned on 30 Nov 2017

Time on role 3 years, 13 days

GALLAGHER, Clive David

Director

Director

RESIGNED

Assigned on 24 Jun 2013

Resigned on 18 Dec 2013

Time on role 5 months, 24 days

GAYLOR, Julian Howard

Director

Director

RESIGNED

Assigned on 31 Mar 2012

Resigned on 31 May 2015

Time on role 3 years, 2 months

HILDRED, Daniel James

Director

None

RESIGNED

Assigned on 03 Oct 2011

Resigned on 14 Oct 2011

Time on role 11 days

KEEGAN, Nicholas Francis

Director

Company Director

RESIGNED

Assigned on 04 Dec 2013

Resigned on 30 Sep 2014

Time on role 9 months, 26 days

LEWIS, Colin John

Director

None

RESIGNED

Assigned on 14 Oct 2011

Resigned on 28 Sep 2012

Time on role 11 months, 14 days

MURPHY, Brendan Francis

Director

Chief Executive

RESIGNED

Assigned on 01 Dec 2014

Resigned on 30 Nov 2017

Time on role 2 years, 11 months, 29 days

SANDERS, Richard Barry

Director

Management Consultant

RESIGNED

Assigned on 14 Oct 2011

Resigned on 30 Nov 2017

Time on role 6 years, 1 month, 16 days

SELKIRK, Peter Ericson

Director

None

RESIGNED

Assigned on 14 Oct 2011

Resigned on 31 Mar 2012

Time on role 5 months, 17 days

WILLIAMS, David John

Director

None

RESIGNED

Assigned on 14 Oct 2011

Resigned on 30 Jun 2014

Time on role 2 years, 8 months, 16 days

WOODCOCK, Tim David

Director

None

RESIGNED

Assigned on 14 Oct 2011

Resigned on 20 Nov 2017

Time on role 6 years, 1 month, 6 days


Some Companies

ADDITIONS RECRUITMENT CONSTRUCTION LIMITED

LANCASTER HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:08537744
Status:ACTIVE
Category:Private Limited Company

ALEX LUCK LIMITED

2 ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:09791197
Status:ACTIVE
Category:Private Limited Company

EASY CLAIM SPECIALIST LTD

505 TILDESLEY ROAD,LONDON,SW15 3BE

Number:11923084
Status:ACTIVE
Category:Private Limited Company

HARBOURVIEW CONSTRUCTION LIMITED

UNIT 17 (GF),POOLE,BH12 1DW

Number:06917847
Status:ACTIVE
Category:Private Limited Company

KH EVENTS & HOSPITALITY CONSULTANCY LTD

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11841987
Status:ACTIVE
Category:Private Limited Company

SHREDVARD MUSIC LIMITED

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:10539546
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