Taylor Woodrow Construction Holdings CROYDON


Founded in 1936, Taylor Woodrow Construction Holdings, classified under reg no. 00321915 is a active - proposal to strike off company. Currently registered at 2nd Floor Davis House CR0 1QE, Croydon the company has been in the business for 88 years. Its financial year was closed on 31st December and its latest financial statement was filed on Sunday 31st December 2006.

Taylor Woodrow Construction Holdings Address / Contact

Office Address 2nd Floor Davis House
Office Address2 69-77 High Street
Town Croydon
Post code CR0 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00321915
Date of Incorporation Mon, 14th Dec 1936
Industry Gen construction & civil engineer
End of financial Year 31st December
Company age 88 years old
Account last made up date Sun, 31st Dec 2006
Next confirmation statement due date Tue, 9th May 2017 (2017-05-09)
Return last made up date Wed, 25th Apr 2007

Company staff

George R.

Position: Director

Appointed: 19 December 2006

Crispin R.

Position: Director

Appointed: 19 December 2006

Resigned: 02 February 2007

Timothy P.

Position: Director

Appointed: 09 March 2006

Resigned: 01 February 2019

Crispin R.

Position: Director

Appointed: 31 October 2003

Resigned: 19 December 2006

Anthony B.

Position: Director

Appointed: 18 July 2001

Resigned: 09 March 2006

Michael L.

Position: Secretary

Appointed: 01 June 2001

Resigned: 09 September 2008

Raymond S.

Position: Director

Appointed: 01 January 1999

Resigned: 31 October 2003

Brian H.

Position: Director

Appointed: 01 January 1999

Resigned: 05 April 2000

David W.

Position: Director

Appointed: 01 November 1997

Resigned: 18 July 2001

Andrew J.

Position: Secretary

Appointed: 01 August 1996

Resigned: 01 June 2001

Michael P.

Position: Secretary

Appointed: 15 March 1996

Resigned: 01 August 1996

Thomas E.

Position: Director

Appointed: 01 March 1994

Resigned: 30 April 1999

Michael L.

Position: Director

Appointed: 10 May 1991

Resigned: 31 December 1998

Peter D.

Position: Director

Appointed: 10 May 1991

Resigned: 14 March 1996

John S.

Position: Director

Appointed: 10 May 1991

Resigned: 01 April 1995

Gordon K.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1995

Michael H.

Position: Director

Appointed: 10 May 1991

Resigned: 01 March 1996

Geoffrey T.

Position: Director

Appointed: 10 May 1991

Resigned: 10 February 1995

Robert S.

Position: Director

Appointed: 10 May 1991

Resigned: 31 May 1994

Roy B.

Position: Director

Appointed: 10 May 1991

Resigned: 30 June 1996

Eric F.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1995

Nigel G.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1995

Michael P.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1997

John M.

Position: Director

Appointed: 10 May 1991

Resigned: 31 October 1997

Nigel M.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1995

Derek L.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 19th, October 2007
Free Download (6 pages)

Company search

Advertisements