ACER JOHN TAYLOR LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
ACER JOHN TAYLOR LIMITED is a Private Limited Company from BRIGHTON and has the status: Dissolved - no longer trading.
ACER JOHN TAYLOR LIMITED was incorporated 46 years ago on 19/01/1978 and has the registered number: 01348874. The accounts status is DORMANT.
ACER JOHN TAYLOR LIMITED was incorporated 46 years ago on 19/01/1978 and has the registered number: 01348874. The accounts status is DORMANT.
ACER JOHN TAYLOR LIMITED - BRIGHTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARGOT ANNABEL DAY | Secretary | 2010-11-25 | CURRENT | ||
MRS ANNE ROSEMARY CLARK | Dec 1964 | British | Director | 2010-07-02 | CURRENT |
MR MARK ALLAN COWLARD | Jun 1969 | British | Director | 2018-03-21 | CURRENT |
PHILIP NICHOLAS PAUL | May 1940 | British | Director | RESIGNED | |
MR WILLIAM GREGOR DESSON | Mar 1945 | British | Secretary | RESIGNED | |
NEIL JOHN HUNT | Oct 1963 | British | Secretary | 2008-09-30 UNTIL 2010-11-25 | RESIGNED |
TIMOTHY JAMES WARWICK | Dec 1950 | British | Secretary | 1993-03-30 UNTIL 1993-07-31 | RESIGNED |
MR RICHARD GREGORY CURTIS | Apr 1962 | British | Secretary | 1993-07-31 UNTIL 2000-12-29 | RESIGNED |
STEPHEN GRAHAM BRAND | Apr 1943 | Secretary | 2000-12-29 UNTIL 2008-09-30 | RESIGNED | |
ROBERT REGINALD WILLIS | Jan 1941 | British | Director | RESIGNED | |
MR GRAHAM MATTHEW REID | Jan 1962 | British | Director | 2010-07-02 UNTIL 2015-06-12 | RESIGNED |
ANTHONY JESSOP PRICE | Sep 1941 | British | Director | RESIGNED | |
DAVID GWILYM MORRIS ROBERTS | Jul 1925 | British | Director | RESIGNED | |
CIARAN MICHAEL THOMPSON | Feb 1969 | British | Director | 2009-03-20 UNTIL 2010-07-06 | RESIGNED |
CHRISTOPHER STUART NEIL WALLS | Jun 1954 | British | Director | 2000-12-29 UNTIL 2005-11-25 | RESIGNED |
DANIEL CHARL STEPHANUS OOSTHUIZEN | May 1957 | British | Director | 2000-09-15 UNTIL 2000-12-29 | RESIGNED |
PAUL JAMES TWAMLEY | Jul 1946 | British | Director | 1993-03-30 UNTIL 2000-09-15 | RESIGNED |
MR RODERICK ALISTAIR STEWART | Aug 1958 | British | Director | 2009-10-31 UNTIL 2010-05-07 | RESIGNED |
MR SIMON ESMOND HAMILTON-EDDY | Oct 1945 | British | Director | 1994-03-23 UNTIL 2000-12-29 | RESIGNED |
MR ERIC ERNEST BRIDGEN | Jan 1933 | British | Director | RESIGNED | |
MR ALAN GEOFFREY BROOKES | Nov 1961 | British | Director | 2015-06-12 UNTIL 2018-03-21 | RESIGNED |
MR MICHAEL JAMES CLARKE | Sep 1958 | British | Director | 2008-12-10 UNTIL 2009-10-30 | RESIGNED |
KEVIN JONES | Sep 1954 | British | Director | 2005-11-02 UNTIL 2007-04-25 | RESIGNED |
MR SIMON ESMOND HAMILTON-EDDY | Oct 1945 | British | Director | 2005-11-02 UNTIL 2008-12-10 | RESIGNED |
RUSSELL PETER DOWN | May 1965 | British | Director | 2004-03-02 UNTIL 2009-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arcadis Consulting Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |