Taylor Woodrow Construction WATFORD


Taylor Woodrow Construction started in year 1996 as Private Unlimited Company with registration number 03213873. The Taylor Woodrow Construction company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Watford at Astral House. Postal code: WD24 4WW.

The firm has 3 directors, namely Philippe S., Scott W. and Anthony R.. Of them, Anthony R. has been with the company the longest, being appointed on 9 February 2009 and Philippe S. has been with the company for the least time - from 1 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taylor Woodrow Construction Address / Contact

Office Address Astral House
Office Address2 Imperial Way
Town Watford
Post code WD24 4WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213873
Date of Incorporation Wed, 19th Jun 1996
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 28 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Philippe S.

Position: Director

Appointed: 01 December 2021

Scott W.

Position: Director

Appointed: 30 April 2021

Anthony R.

Position: Director

Appointed: 09 February 2009

Gilles G.

Position: Director

Appointed: 24 August 2020

Resigned: 30 April 2021

Jerome S.

Position: Director

Appointed: 20 August 2019

Resigned: 24 August 2020

Jean-Pierre B.

Position: Secretary

Appointed: 22 December 2014

Resigned: 07 January 2019

Julian G.

Position: Director

Appointed: 10 November 2014

Resigned: 01 December 2021

Bruno D.

Position: Director

Appointed: 10 November 2014

Resigned: 02 August 2019

Andrew R.

Position: Director

Appointed: 01 December 2011

Resigned: 03 October 2014

Paul T.

Position: Director

Appointed: 09 February 2009

Resigned: 03 October 2014

Charles C.

Position: Director

Appointed: 09 February 2009

Resigned: 31 December 2011

Alexander C.

Position: Director

Appointed: 09 September 2008

Resigned: 22 December 2014

Alexander C.

Position: Secretary

Appointed: 09 September 2008

Resigned: 22 December 2014

David J.

Position: Director

Appointed: 09 September 2008

Resigned: 01 December 2011

Richard S.

Position: Director

Appointed: 01 April 2007

Resigned: 04 November 2008

George R.

Position: Director

Appointed: 18 September 2006

Resigned: 30 November 2008

Brendan M.

Position: Director

Appointed: 01 April 2006

Resigned: 28 February 2008

Michael L.

Position: Secretary

Appointed: 15 July 2005

Resigned: 09 September 2008

Tanya S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 15 July 2005

Denis M.

Position: Director

Appointed: 01 November 2004

Resigned: 30 June 2005

Crispin R.

Position: Director

Appointed: 01 August 2003

Resigned: 02 February 2007

Gerald S.

Position: Director

Appointed: 30 November 2001

Resigned: 23 July 2008

Douglas W.

Position: Director

Appointed: 19 November 2001

Resigned: 13 June 2008

Anthony B.

Position: Director

Appointed: 18 July 2001

Resigned: 09 March 2006

Timothy P.

Position: Director

Appointed: 18 July 2001

Resigned: 05 December 2008

Michael L.

Position: Secretary

Appointed: 01 June 2001

Resigned: 27 May 2005

Brian G.

Position: Director

Appointed: 14 January 2000

Resigned: 04 July 2002

Andrew W.

Position: Director

Appointed: 01 October 1999

Resigned: 25 April 2005

Derek F.

Position: Director

Appointed: 01 January 1999

Resigned: 05 April 2000

Raymond S.

Position: Director

Appointed: 01 January 1999

Resigned: 31 October 2003

Denis M.

Position: Director

Appointed: 01 July 1996

Resigned: 18 July 2001

Derek L.

Position: Director

Appointed: 01 July 1996

Resigned: 28 May 1999

Brian H.

Position: Director

Appointed: 01 July 1996

Resigned: 31 December 1997

Brian H.

Position: Director

Appointed: 01 July 1996

Resigned: 05 April 2000

Michael W.

Position: Director

Appointed: 01 July 1996

Resigned: 05 April 2000

Rodney F.

Position: Director

Appointed: 01 July 1996

Resigned: 05 April 2000

John S.

Position: Director

Appointed: 01 July 1996

Resigned: 31 January 1998

Thomas E.

Position: Director

Appointed: 01 July 1996

Resigned: 30 April 1999

Michael L.

Position: Director

Appointed: 20 June 1996

Resigned: 31 December 1998

Bruce R.

Position: Director

Appointed: 19 June 1996

Resigned: 01 December 1999

Andrew J.

Position: Secretary

Appointed: 19 June 1996

Resigned: 01 June 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1996

Resigned: 19 June 1996

David W.

Position: Director

Appointed: 19 June 1996

Resigned: 18 July 2001

John M.

Position: Director

Appointed: 19 June 1996

Resigned: 31 October 1997

Peter D.

Position: Director

Appointed: 19 June 1996

Resigned: 06 June 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Vinci Construction Uk Limited from Watford, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Vinci Construction Uk Limited

Astral House Imperial Way, Watford, WD24 4WW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2295904
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (28 pages)

Company search

Advertisements