TAYLOR & COMPANY
Registered Address
The registered address of TAYLOR & COMPANY is:
Temple Chambers, 4 Abbey Road, DN32 0HF, Grimsby, England
Appointments
These are the registered company appointments of TAYLOR & COMPANY.
EASYVIT LIMITED
Corporate Secretary
ACTIVEAssigned on 04 Feb 2009
Current time on role 15 years, 3 months, 1 day
AJP SOCIAL WORK SOLUTIONS LIMITED
Corporate Secretary
ACTIVEAssigned on 29 Jan 2009
Current time on role 15 years, 3 months, 7 days
JSE LIMITED
Corporate Secretary
ACTIVEAssigned on 15 Jan 2009
Current time on role 15 years, 3 months, 21 days
ELEVATED-EYE LTD
Corporate Secretary
ACTIVEAssigned on 17 Sep 2008
Current time on role 15 years, 7 months, 18 days
TEAM TIGER LIMITED
Corporate Secretary
ACTIVEAssigned on 19 Feb 2008
Current time on role 16 years, 2 months, 15 days
A1 SAND & GRAVEL LIMITED
Corporate Secretary
ACTIVEAssigned on 16 Jan 2008
Current time on role 16 years, 3 months, 20 days
ROWSLEY BUILD LIMITED
Corporate Secretary
ACTIVEAssigned on 12 Dec 2006
Current time on role 17 years, 4 months, 24 days
INNOX LIMITED
Corporate Secretary
ACTIVEAssigned on 11 Aug 2004
Current time on role 19 years, 8 months, 25 days
PH AUTOS LIMITED
Corporate Secretary
ACTIVEAssigned on 10 Jan 2003
Current time on role 21 years, 3 months, 26 days
P-T NOMINEES LIMITED
Corporate Secretary
ACTIVEAssigned on 29 Aug 2001
Current time on role 22 years, 8 months, 7 days
LIMITEDITIONS LIMITED
Corporate Secretary
ACTIVEAssigned on 25 Apr 2001
Current time on role 23 years, 10 days
WELLOW SECURITIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jan 2006
Resigned on 19 Jan 2022
Time on role 16 years
GARRY NEWTON LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Jan 2003
Resigned on 10 Jan 2021
Time on role 17 years, 11 months, 26 days
JC EVERIST LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Nov 2003
Resigned on 09 Nov 2020
Time on role 16 years, 11 months, 22 days
HORTON LONDON LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Apr 2001
Resigned on 01 Apr 2020
Time on role 18 years, 11 months, 22 days
KP PLUMBING LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Jan 2003
Resigned on 07 Jan 2020
Time on role 16 years, 11 months, 28 days
V BRYAN LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Aug 2006
Resigned on 04 Sep 2019
Time on role 13 years, 11 days
CLEETHORPES KITCHEN CENTRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Mar 1997
Resigned on 20 Mar 2019
Time on role 21 years, 11 months, 30 days
FOXYPLANET LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Mar 2003
Resigned on 18 Mar 2019
Time on role 16 years
CHRIS DOYLE DESIGN & DEVELOPMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Aug 2006
Resigned on 13 Jun 2018
Time on role 11 years, 9 months, 30 days
GRIMSBY FISH SALES LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Feb 1999
Resigned on 27 Dec 2017
Time on role 18 years, 10 months, 3 days
MONTAGNE ENTERTAINMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Aug 2001
Resigned on 11 Sep 2012
Time on role 11 years, 19 days
JD AUTO CENTRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Aug 2007
Resigned on 11 Sep 2012
Time on role 5 years, 1 month, 4 days
TRUEFIX CEILINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 May 2004
Resigned on 29 Feb 2012
Time on role 7 years, 9 months, 5 days
GRIFFIN MEDIA SOLUTIONS LTD
Corporate Secretary
RESIGNEDAssigned on 29 May 2002
Resigned on 25 May 2010
Time on role 7 years, 11 months, 27 days
EVERGREEN CORPORATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Jan 2005
Resigned on 30 Jun 2008
Time on role 3 years, 5 months, 12 days
WINTONS LONDON LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 May 2005
Resigned on 04 Oct 2005
Time on role 4 months, 26 days
PMC SAFETY NETTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Jul 2002
Resigned on 10 Feb 2003
Time on role 7 months, 1 day
CHENEZ LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Aug 2000
Resigned on 24 Apr 2001
Time on role 8 months, 10 days