TAY HOMES (WESTERN) LIMITED - EWLOE
Company Profile | Company Filings |
Overview
TAY HOMES (WESTERN) LIMITED is a Private Limited Company from EWLOE and has the status: Active.
TAY HOMES (WESTERN) LIMITED was incorporated 30 years ago on 02/04/1993 and has the registered number: 02806562. The accounts status is DORMANT and accounts are next due on 31/03/2025.
TAY HOMES (WESTERN) LIMITED was incorporated 30 years ago on 02/04/1993 and has the registered number: 02806562. The accounts status is DORMANT and accounts are next due on 31/03/2025.
TAY HOMES (WESTERN) LIMITED - EWLOE
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 |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
REDROW HOUSE
EWLOE
FLINTSHIRE
CH5 3RX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ROBINSON | May 1962 | British | Director | 2023-12-31 | CURRENT |
MS BARBARA MARY RICHMOND | Jul 1960 | British | Director | 2010-06-28 | CURRENT |
MRS BETHANY FORD | Secretary | 2023-11-30 | CURRENT | ||
HELEN DAVIES | Mar 1966 | British | Director | 2010-06-28 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1993-04-02 UNTIL 1993-04-05 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-04-02 UNTIL 1993-04-05 | RESIGNED | ||
MR GRAHAM ANTHONY COPE | Feb 1964 | British | Secretary | 2003-01-01 UNTIL 2023-11-30 | RESIGNED |
MR PAUL DAVID EMMETT | Nov 1961 | British | Secretary | 1993-04-05 UNTIL 1993-07-06 | RESIGNED |
STEPHEN GEOFFREY EVANS | Sep 1955 | British | Secretary | 1993-07-06 UNTIL 2002-04-30 | RESIGNED |
RHIANNON ELLIS WALKER | Dec 1954 | British | Secretary | 2002-04-30 UNTIL 2002-12-31 | RESIGNED |
MR ANDREW JAMES GRUNDY | Jul 1966 | British | Director | 2007-02-17 UNTIL 2010-02-28 | RESIGNED |
MR NORMAN ALAN STUBBS | Sep 1942 | British | Director | 1993-07-06 UNTIL 1999-03-11 | RESIGNED |
MR PETER CHARLES SMART | Sep 1950 | British | Director | 1993-04-05 UNTIL 1993-07-06 | RESIGNED |
MR MICHAEL ROBERT POWELL | Oct 1956 | British | Director | 2002-01-09 UNTIL 2007-02-17 | RESIGNED |
JOHN WARE MAUNDERS | Jan 1945 | British | Director | 1999-03-15 UNTIL 2002-01-09 | RESIGNED |
MR ALUN WATKIN LEWIS | Sep 1952 | British | Director | 2002-01-09 UNTIL 2003-01-13 | RESIGNED |
MR CHRISTOPHER JOHN HODGSON | Feb 1957 | British | Director | 1993-07-23 UNTIL 1999-04-29 | RESIGNED |
NICHOLAS JONATHAN HILL | Feb 1963 | British | Director | 1995-08-10 UNTIL 1996-02-01 | RESIGNED |
MR PAUL DAVID EMMETT | Nov 1961 | British | Director | 1993-04-05 UNTIL 1993-07-06 | RESIGNED |
MR NEIL FITZSIMMONS | Feb 1959 | British | Director | 2002-01-09 UNTIL 2005-03-11 | RESIGNED |
STEPHEN GEOFFREY EVANS | Sep 1955 | British | Director | 1993-07-06 UNTIL 2002-04-30 | RESIGNED |
MR GRAHAM ANTHONY COPE | Feb 1964 | British | Director | 2010-02-28 UNTIL 2023-11-30 | RESIGNED |
WILLIAM HENRY BANNISTER | Jul 1949 | British | Director | 1999-03-15 UNTIL 2002-01-09 | RESIGNED |
MR DAVID LLEWELYN ARNOLD | Jan 1966 | British | Director | 2003-01-13 UNTIL 2010-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redrow Homes Limited | 2016-04-06 - 2018-04-18 | Ewloe Flintshire | Ownership of shares 25 to 50 percent | |
Hb (Cpts) Limited | 2016-04-06 | Ewloe Flintshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |