Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR INSURANCE BROKERS LIMITED
Company Information for

TAYLOR INSURANCE BROKERS LIMITED

BIRMINGHAM, B4,
Company Registration Number
00381117
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Taylor Insurance Brokers Ltd
TAYLOR INSURANCE BROKERS LIMITED was founded on 1943-06-15 and had its registered office in Birmingham. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
TAYLOR INSURANCE BROKERS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 00381117
Date formed 1943-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-05
Type of accounts FULL
Last Datalog update: 2018-01-28 02:58:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAYLOR INSURANCE BROKERS LIMITED
The following companies were found which have the same name as TAYLOR INSURANCE BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR INSURANCE BROKERS LTD. 600 4911 - 51 STREET RED DEER ALBERTA T4N 6V4 Active Company formed on the 2020-01-22

Company Officers of TAYLOR INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2005-05-27
JAMES JOHN JORDAN
Director 2008-12-10
MICHAEL ANDREW LONNON
Director 2008-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN NIGEL JOHN GOODWIN
Director 1991-06-22 2008-12-10
PAUL JAMES LAMPIT
Director 1991-06-22 2008-12-10
RICHARD IAN MORBEY
Director 1991-06-22 2007-08-31
WILLIAM SIMON GERWYN WILLIAMS
Director 1998-07-15 2006-11-06
MICHAEL ANDREW LONNON
Company Secretary 1995-05-31 2005-05-27
TANYA STOTE
Company Secretary 2005-05-27 2005-05-27
MARK GRAHAM ELLIS
Director 1997-01-29 2002-12-20
BRIAN WILLIAM VAN MOERE
Director 1994-05-11 1998-07-15
MARTIN GRANT BAILEY
Director 1991-06-22 1996-12-23
GERALD THOMAS JANES
Company Secretary 1991-06-22 1995-05-31
BRIAN WALTER LLOYD
Director 1991-06-22 1994-05-31
DOUGLAS BERNARD PATTERSON
Director 1991-06-22 1993-10-01
DAVID PERCY FICKLING
Director 1991-06-22 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW LONNON LONDON AND CLYDESIDE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1972-08-25 Active
MICHAEL ANDREW LONNON ST. KATHARINE HAVEN LIMITED Company Secretary 2009-01-01 CURRENT 1973-07-09 Active
MICHAEL ANDREW LONNON MCLEAN TW (SOUTHERN) LIMITED Company Secretary 2009-01-01 CURRENT 1990-01-22 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY PROPERTY COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1964-06-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY EUROPE Company Secretary 2008-09-05 CURRENT 2004-06-17 Dissolved 2018-05-13
MICHAEL ANDREW LONNON TAYLOR WIMPEY 2007 LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Liquidation
MICHAEL ANDREW LONNON TAYLOR WIMPEY (SOLIHULL) LIMITED Company Secretary 2007-08-31 CURRENT 2004-01-12 Liquidation
MICHAEL ANDREW LONNON WILSON CONNOLLY HOLDINGS LIMITED Company Secretary 2007-08-31 CURRENT 1964-12-28 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
MICHAEL ANDREW LONNON WILCON DEVELOPMENT GROUP LIMITED Company Secretary 2005-07-15 CURRENT 1953-03-06 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WILCON HOMES NORTH WEST LIMITED Company Secretary 2005-07-15 CURRENT 1998-06-17 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WHELMAR (NORTH WALES) LIMITED Company Secretary 2005-07-15 CURRENT 1946-07-29 Active
MICHAEL ANDREW LONNON WILCON HOMES ANGLIA LIMITED Company Secretary 2005-07-15 CURRENT 1997-10-23 Active
MICHAEL ANDREW LONNON WILCON HOMES SCOTLAND LIMITED Company Secretary 2005-07-15 CURRENT 1991-04-01 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LOGISTICS LIMITED Company Secretary 2005-07-15 CURRENT 1999-10-26 Liquidation
MICHAEL ANDREW LONNON BGS (PENTIAN GREEN) HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-01-19 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LIMITED Company Secretary 2005-07-15 CURRENT 1930-01-02 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY INVESTMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1944-01-20 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY PROPERTIES LIMITED Company Secretary 2005-07-15 CURRENT 1962-02-09 Active
MICHAEL ANDREW LONNON WILCON HOMES MIDLANDS LIMITED Company Secretary 2005-07-15 CURRENT 1927-12-28 Active
MICHAEL ANDREW LONNON WILCON HOMES NORTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1934-06-04 Active
MICHAEL ANDREW LONNON WILCON HOMES EASTERN LIMITED Company Secretary 2005-07-15 CURRENT 1965-07-15 Active
MICHAEL ANDREW LONNON WILCON LIFESTYLE HOMES LIMITED Company Secretary 2005-07-15 CURRENT 1982-06-28 Active
MICHAEL ANDREW LONNON WILCON HOMES SOUTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1958-12-29 Active
MICHAEL ANDREW LONNON WHELMAR (LANCASHIRE) LIMITED Company Secretary 2005-07-15 CURRENT 1936-11-25 Active
MICHAEL ANDREW LONNON WHELMAR (CHESTER) LIMITED Company Secretary 2005-07-15 CURRENT 1971-07-20 Active
MICHAEL ANDREW LONNON WHELMAR DEVELOPMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1965-03-17 Active
MICHAEL ANDREW LONNON WILCON HOMES WESTERN LIMITED Company Secretary 2005-07-15 CURRENT 1996-09-11 Active
MICHAEL ANDREW LONNON BOSUNMERE LIMITED Company Secretary 2005-05-27 CURRENT 1927-06-30 Liquidation
MICHAEL ANDREW LONNON NOTEPATH LIMITED Company Secretary 2004-12-09 CURRENT 2004-08-13 Dissolved 2016-07-29
MICHAEL ANDREW LONNON THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2004-03-31 CURRENT 1997-03-07 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY QUEST LIMITED Company Secretary 2004-01-31 CURRENT 2002-11-21 Active
MICHAEL ANDREW LONNON WILCON CONSTRUCTION LIMITED Company Secretary 2004-01-31 CURRENT 1948-11-27 Liquidation
MICHAEL ANDREW LONNON TAYWOOD PLANT LIMITED Company Secretary 2002-03-08 CURRENT 1939-10-05 Dissolved 2014-05-19
MICHAEL ANDREW LONNON BRYANT GROUP SERVICES LIMITED Company Secretary 2001-07-31 CURRENT 1976-08-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY INTERNATIONAL LIMITED Company Secretary 2001-06-01 CURRENT 1942-06-23 Active
JAMES JOHN JORDAN THE TENNIS FOUNDATION (LEGACY) Director 2017-05-25 CURRENT 1987-06-05 Active
JAMES JOHN JORDAN FORAY PROPERTIES LIMITED Director 2015-07-17 CURRENT 2003-10-09 Liquidation
JAMES JOHN JORDAN VIGOBRIDGE LIMITED Director 2015-07-10 CURRENT 1986-10-20 Dissolved 2016-07-29
JAMES JOHN JORDAN BRYANT HOMES SOUTHERN LIMITED Director 2015-07-10 CURRENT 1938-11-30 Active
JAMES JOHN JORDAN BRYANT GROUP SERVICES LIMITED Director 2015-07-10 CURRENT 1976-08-03 Active
JAMES JOHN JORDAN THE SECRET GARDEN MANAGEMENT COMPANY LIMITED Director 2015-05-07 CURRENT 1999-03-04 Active
JAMES JOHN JORDAN TAYLOR WIMPEY HOLDINGS LIMITED Director 2015-01-02 CURRENT 1945-12-06 Active
JAMES JOHN JORDAN VANTAGE WEST LIMITED Director 2014-10-31 CURRENT 1973-05-10 Dissolved 2016-07-29
JAMES JOHN JORDAN THIS IS G2 LIMITED Director 2014-10-31 CURRENT 2006-06-29 Active
JAMES JOHN JORDAN TAYLOR WIMPEY DEVELOPMENTS LIMITED Director 2013-10-25 CURRENT 1959-12-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Director 2011-07-21 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY UK LIMITED Director 2011-05-11 CURRENT 1978-10-06 Active
JAMES JOHN JORDAN WILCON DEVELOPMENT GROUP LIMITED Director 2008-10-16 CURRENT 1953-03-06 Dissolved 2014-05-13
JAMES JOHN JORDAN WILSON CONNOLLY (TALLY HO) LIMITED Director 2008-10-16 CURRENT 2002-04-16 Dissolved 2015-02-07
JAMES JOHN JORDAN WAINHOMES (CENTRAL) LIMITED Director 2008-10-16 CURRENT 1998-01-20 Dissolved 2016-01-16
JAMES JOHN JORDAN WAINHOMES (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1974-12-18 Dissolved 2016-01-16
JAMES JOHN JORDAN WILCON HOMES NORTH WEST LIMITED Director 2008-10-16 CURRENT 1998-06-17 Dissolved 2016-01-16
JAMES JOHN JORDAN NOTEPATH LIMITED Director 2008-10-16 CURRENT 2004-08-13 Dissolved 2016-07-29
JAMES JOHN JORDAN WHELMAR (NORTH WALES) LIMITED Director 2008-10-16 CURRENT 1946-07-29 Active
JAMES JOHN JORDAN WILCON HOMES ANGLIA LIMITED Director 2008-10-16 CURRENT 1997-10-23 Active
JAMES JOHN JORDAN MCLEAN TW ESTATES LIMITED Director 2008-10-16 CURRENT 1999-08-20 Active
JAMES JOHN JORDAN MCLEAN TW HOLDINGS LIMITED Director 2008-10-16 CURRENT 2001-03-26 Active
JAMES JOHN JORDAN WILSON CONNOLLY QUEST LIMITED Director 2008-10-16 CURRENT 2002-11-21 Active
JAMES JOHN JORDAN WILCON HOMES SCOTLAND LIMITED Director 2008-10-16 CURRENT 1991-04-01 Active
JAMES JOHN JORDAN MCLEAN TW NO.2 LIMITED Director 2008-10-16 CURRENT 1998-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE ESTATES LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN MCLEAN TW LIMITED Director 2008-10-16 CURRENT 1986-02-06 Active
JAMES JOHN JORDAN MCLEAN TW GROUP LIMITED Director 2008-10-16 CURRENT 1987-12-18 Active
JAMES JOHN JORDAN MCLEAN TW (YORKSHIRE) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN MCLEAN TW (SOUTHERN) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1988-12-23 Active
JAMES JOHN JORDAN WILSON CONNOLLY INVESTMENTS LIMITED Director 2008-10-16 CURRENT 1944-01-20 Active
JAMES JOHN JORDAN WILSON CONNOLLY PROPERTIES LIMITED Director 2008-10-16 CURRENT 1962-02-09 Active
JAMES JOHN JORDAN WILCON HOMES MIDLANDS LIMITED Director 2008-10-16 CURRENT 1927-12-28 Active
JAMES JOHN JORDAN WILCON HOMES NORTHERN LIMITED Director 2008-10-16 CURRENT 1934-06-04 Active
JAMES JOHN JORDAN WILCON HOMES EASTERN LIMITED Director 2008-10-16 CURRENT 1965-07-15 Active
JAMES JOHN JORDAN WILCON LIFESTYLE HOMES LIMITED Director 2008-10-16 CURRENT 1982-06-28 Active
JAMES JOHN JORDAN WILCON HOMES SOUTHERN LIMITED Director 2008-10-16 CURRENT 1958-12-29 Active
JAMES JOHN JORDAN WHELMAR (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1936-11-25 Active
JAMES JOHN JORDAN WHELMAR (CHESTER) LIMITED Director 2008-10-16 CURRENT 1971-07-20 Active
JAMES JOHN JORDAN WHELMAR DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1965-03-17 Active
JAMES JOHN JORDAN MCLEAN TW (NORTHERN) LIMITED Director 2008-10-16 CURRENT 1972-06-05 Active
JAMES JOHN JORDAN MCLEAN TW (CHESTER) LIMITED Director 2008-10-16 CURRENT 1972-04-27 Active
JAMES JOHN JORDAN WILCON HOMES WESTERN LIMITED Director 2008-10-16 CURRENT 1996-09-11 Active
JAMES JOHN JORDAN ORMESWOOD DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1983-10-10 Dissolved 2013-08-08
JAMES JOHN JORDAN JIM 3 LIMITED Director 2007-12-31 CURRENT 1961-07-04 Active
JAMES JOHN JORDAN MCLEAN HOMES BRISTOL & WEST LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN GOTHERIDGE AND SANDERS LIMITED Director 2007-12-31 CURRENT 1987-03-03 Liquidation
JAMES JOHN JORDAN THOMAS LOWE AND SONS,LIMITED Director 2007-12-31 CURRENT 1922-03-02 Active
JAMES JOHN JORDAN THOMAS LOWE HOMES LIMITED Director 2007-12-31 CURRENT 1970-04-16 Active
JAMES JOHN JORDAN RIVER FARM DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1963-11-08 Active
JAMES JOHN JORDAN MCLEAN HOMES SOUTHERN LIMITED Director 2007-12-31 CURRENT 1963-01-17 Active
JAMES JOHN JORDAN JIM 1 LIMITED Director 2007-12-31 CURRENT 1933-11-17 Active
JAMES JOHN JORDAN JIM 4 LIMITED Director 2007-12-31 CURRENT 1916-12-27 Active
JAMES JOHN JORDAN JIM 5 LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN JIM 2 LIMITED Director 2007-12-31 CURRENT 1970-04-16 Liquidation
JAMES JOHN JORDAN GEORGE WIMPEY LIMITED Director 2007-12-19 CURRENT 1978-11-03 Active
JAMES JOHN JORDAN TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
JAMES JOHN JORDAN WIMPEY FINANCE PLC Director 2007-07-03 CURRENT 1989-03-01 Dissolved 2017-04-05
JAMES JOHN JORDAN WIMPEY CARS MANAGEMENT LIMITED Director 2006-11-08 CURRENT 1981-07-31 Dissolved 2013-08-08
JAMES JOHN JORDAN BRACKEN HOMES LIMITED Director 2002-04-30 CURRENT 1954-08-11 Liquidation
JAMES JOHN JORDAN WIMPEY UNOX LIMITED Director 2002-02-04 CURRENT 1974-05-20 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2002-02-04 CURRENT 1982-05-14 Dissolved 2014-05-13
JAMES JOHN JORDAN GEORGE WIMPEY MANUFACTURED HOUSING LIMITED Director 2002-02-04 CURRENT 1978-12-05 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY ME&C OVERSEAS LIMITED Director 2002-02-04 CURRENT 1981-08-03 Dissolved 2013-08-08
JAMES JOHN JORDAN ROBERT HOBBS LIMITED Director 2002-02-04 CURRENT 1982-03-10 Dissolved 2016-01-16
JAMES JOHN JORDAN WIMPEY AGGREGATES LIMITED Director 2002-02-04 CURRENT 1963-12-17 Dissolved 2016-01-16
JAMES JOHN JORDAN WAXLOW PROPERTIES LIMITED Director 2002-02-04 CURRENT 1939-12-08 Dissolved 2016-07-29
JAMES JOHN JORDAN GROVE CONSULTANTS LIMITED Director 2002-02-04 CURRENT 1983-02-07 Dissolved 2016-07-29
JAMES JOHN JORDAN ETTINGSHALL DEVELOPMENTS LIMITED Director 2002-02-04 CURRENT 1983-10-10 Dissolved 2017-04-05
JAMES JOHN JORDAN BLATCHINGTON OVERSEAS LIMITED Director 2002-02-04 CURRENT 1986-12-22 Converted / Closed
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN WIMPEY ENGINEERING LIMITED Director 2002-02-04 CURRENT 1966-06-03 Dissolved 2017-03-19
JAMES JOHN JORDAN WORANES INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Dissolved 2017-12-14
JAMES JOHN JORDAN FARRODS WATER ENGINEERS LIMITED Director 2002-02-04 CURRENT 1979-01-18 Active
JAMES JOHN JORDAN WIMPEY GULF HOLDINGS LIMITED Director 2002-02-04 CURRENT 1964-02-04 Active
JAMES JOHN JORDAN WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2002-02-04 CURRENT 1989-06-13 Active
JAMES JOHN JORDAN BLATCHINGTON ELEVEN LIMITED Director 2002-02-04 CURRENT 1971-12-30 Liquidation
JAMES JOHN JORDAN HAMME CONSTRUCTION LIMITED Director 2002-02-04 CURRENT 1995-07-18 Active
JAMES JOHN JORDAN THAMESWEY HOMES LIMITED Director 2002-02-04 CURRENT 1968-01-18 Active
JAMES JOHN JORDAN WIMPEY DORMANT INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Active
JAMES JOHN JORDAN WIMPEY LAING LIMITED Director 2002-02-04 CURRENT 1973-03-30 Active
JAMES JOHN JORDAN WIMPEY LAING OVERSEAS LIMITED Director 2002-02-04 CURRENT 1974-01-04 Active
JAMES JOHN JORDAN WIMPEY GEOTECH LIMITED Director 2002-02-04 CURRENT 1988-09-07 Active
JAMES JOHN JORDAN WIMPEY GROUP SERVICES LIMITED Director 2002-02-04 CURRENT 1978-10-09 Active
JAMES JOHN JORDAN GROVESIDE HOMES LIMITED Director 2002-02-04 CURRENT 1967-04-06 Active
JAMES JOHN JORDAN WIMPEY CORPORATE SERVICES LIMITED Director 2002-01-31 CURRENT 1995-11-15 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LOGISTICS LIMITED Director 2018-07-05 CURRENT 1999-10-26 Liquidation
MICHAEL ANDREW LONNON WILCON CONSTRUCTION LIMITED Director 2018-07-05 CURRENT 1948-11-27 Liquidation
MICHAEL ANDREW LONNON TAYLOR WIMPEY PENSION TRUSTEES LIMITED Director 2018-04-01 CURRENT 2013-01-30 Active
MICHAEL ANDREW LONNON FLYOVER HOUSE LIMITED Director 2018-01-30 CURRENT 1995-12-20 Active
MICHAEL ANDREW LONNON GLOBE ROAD LIMITED Director 2017-06-06 CURRENT 2004-08-16 Active
MICHAEL ANDREW LONNON WIMGROVE DEVELOPMENTS LIMITED Director 2017-02-15 CURRENT 1958-10-20 Active
MICHAEL ANDREW LONNON LAING RETIREMENT HOMES LIMITED Director 2015-07-27 CURRENT 1987-06-01 Dissolved 2017-03-19
MICHAEL ANDREW LONNON LAING HOMES LIMITED Director 2015-07-27 CURRENT 1953-04-13 Active
MICHAEL ANDREW LONNON LAING LAND LIMITED Director 2015-07-27 CURRENT 1956-10-19 Active
MICHAEL ANDREW LONNON MCLEAN HOMES HOLDINGS LIMITED Director 2015-07-17 CURRENT 1996-12-10 Dissolved 2018-05-23
MICHAEL ANDREW LONNON GEORGE WIMPEY CITY LIMITED Director 2015-07-17 CURRENT 2000-12-20 Active
MICHAEL ANDREW LONNON LANDTRUST DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 2007-03-27 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED Director 2015-07-17 CURRENT 1993-12-06 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY MANCHESTER LIMITED Director 2015-07-17 CURRENT 1985-01-09 Active
MICHAEL ANDREW LONNON BRYANT HOMES EAST MIDLANDS LIMITED Director 2015-07-17 CURRENT 1959-05-26 Active
MICHAEL ANDREW LONNON BRYANT COUNTRY HOMES LIMITED Director 2015-07-17 CURRENT 1992-07-15 Active
MICHAEL ANDREW LONNON ADMIRAL DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1991-02-06 Active
MICHAEL ANDREW LONNON BRYANT HOMES SOUTH WEST LIMITED Director 2015-07-17 CURRENT 1954-05-08 Active
MICHAEL ANDREW LONNON ADMIRAL HOMES (EASTERN) LIMITED Director 2015-07-17 CURRENT 1967-10-24 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH LONDON LIMITED Director 2015-07-17 CURRENT 1974-02-14 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTHERN COUNTIES LIMITED Director 2015-07-17 CURRENT 1985-07-23 Active
MICHAEL ANDREW LONNON BRYANT HOMES LIMITED Director 2015-07-17 CURRENT 1987-06-01 Active
MICHAEL ANDREW LONNON BRYANT HOMES NORTHERN LIMITED Director 2015-07-17 CURRENT 1990-05-10 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH MIDLANDS LIMITED Director 2015-07-17 CURRENT 1993-01-29 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1993-01-29 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY MIDLAND LIMITED Director 2015-07-17 CURRENT 1993-01-29 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST MIDLANDS LIMITED Director 2015-07-17 CURRENT 1997-09-03 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST LONDON LIMITED Director 2015-07-17 CURRENT 2000-11-15 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST LONDON LIMITED Director 2015-07-17 CURRENT 2000-12-20 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH EAST LIMITED Director 2015-07-17 CURRENT 2000-12-19 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY BRISTOL LIMITED Director 2015-07-17 CURRENT 2000-12-19 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST SCOTLAND LIMITED Director 2015-07-17 CURRENT 1971-03-24 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST SCOTLAND LIMITED Director 2015-07-17 CURRENT 1997-09-08 Active
MICHAEL ANDREW LONNON THE GARDEN VILLAGE PARTNERSHIP LIMITED Director 2015-07-17 CURRENT 1992-04-06 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1988-12-23 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY HOLDINGS LIMITED Director 2015-07-17 CURRENT 1964-12-28 Active
MICHAEL ANDREW LONNON THOMAS LOWE AND SONS,LIMITED Director 2015-07-17 CURRENT 1922-03-02 Active
MICHAEL ANDREW LONNON THOMAS LOWE HOMES LIMITED Director 2015-07-17 CURRENT 1970-04-16 Active
MICHAEL ANDREW LONNON MCLEAN HOMES SOUTHERN LIMITED Director 2015-07-17 CURRENT 1963-01-17 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH MIDLANDS LIMITED Director 2015-07-17 CURRENT 1963-11-08 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1967-07-26 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY CITY 2 LIMITED Director 2015-07-17 CURRENT 1962-03-22 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH WEST LIMITED Director 2015-07-17 CURRENT 1965-02-01 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST ANGLIA LIMITED Director 2015-07-17 CURRENT 1964-05-08 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1961-03-13 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH WEST LIMITED Director 2015-07-17 CURRENT 1970-04-16 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH EAST LIMITED Director 2015-07-17 CURRENT 1971-05-21 Active
MICHAEL ANDREW LONNON THE LIFEBUILDING COMPANY LIMITED Director 2015-07-17 CURRENT 2000-10-09 Liquidation
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST MIDLANDS LIMITED Director 2015-07-17 CURRENT 2000-12-01 Active
MICHAEL ANDREW LONNON WIMPEY AGGREGATES LIMITED Director 2014-10-31 CURRENT 1963-12-17 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WAXLOW PROPERTIES LIMITED Director 2014-10-31 CURRENT 1939-12-08 Dissolved 2016-07-29
MICHAEL ANDREW LONNON GROVE CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1983-02-07 Dissolved 2016-07-29
MICHAEL ANDREW LONNON MCA HOLDINGS LIMITED Director 2014-10-31 CURRENT 1973-12-19 Active
MICHAEL ANDREW LONNON PRESTOPLAN LIMITED Director 2014-09-01 CURRENT 1998-03-04 Active
MICHAEL ANDREW LONNON FORAY PROPERTIES LIMITED Director 2014-03-27 CURRENT 2003-10-09 Liquidation
MICHAEL ANDREW LONNON TW NCA LIMITED Director 2014-03-19 CURRENT 2005-01-19 Active
MICHAEL ANDREW LONNON WIMPEY GULF HOLDINGS LIMITED Director 2013-11-05 CURRENT 1964-02-04 Active
MICHAEL ANDREW LONNON WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2013-11-05 CURRENT 1989-06-13 Active
MICHAEL ANDREW LONNON WIMPEY GEOTECH LIMITED Director 2013-11-05 CURRENT 1988-09-07 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY SH CAPITAL LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY (INITIAL LP) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MICHAEL ANDREW LONNON MCA PARTNERSHIP LIMITED Director 2012-01-16 CURRENT 1984-08-16 Dissolved 2014-02-28
MICHAEL ANDREW LONNON WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2012-01-16 CURRENT 1982-05-14 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WIMPEY PROPERTY (HAMMERSMITH) LIMITED Director 2012-01-16 CURRENT 1998-03-24 Dissolved 2013-08-08
MICHAEL ANDREW LONNON WIMGROVE INVESTMENTS LIMITED Director 2012-01-16 CURRENT 1970-09-04 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WIMPEY ME&C OVERSEAS LIMITED Director 2012-01-16 CURRENT 1981-08-03 Dissolved 2013-08-08
MICHAEL ANDREW LONNON 3 DRUM MAINS PARK LIMITED Director 2012-01-16 CURRENT 2001-02-15 Dissolved 2013-08-08
MICHAEL ANDREW LONNON UX CENTRAL FREEHOLD LIMITED Director 2012-01-16 CURRENT 1984-11-08 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WIMPEY ENGINEERING LIMITED Director 2012-01-16 CURRENT 1966-06-03 Dissolved 2017-03-19
MICHAEL ANDREW LONNON WORANES INVESTMENTS LIMITED Director 2012-01-16 CURRENT 1959-07-31 Dissolved 2017-12-14
MICHAEL ANDREW LONNON DORMANT NOMINEES ONE LIMITED Director 2012-01-16 CURRENT 1958-08-15 Active
MICHAEL ANDREW LONNON DORMANT NOMINEES TWO LIMITED Director 2012-01-16 CURRENT 1973-09-12 Active
MICHAEL ANDREW LONNON WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED Director 2012-01-16 CURRENT 1989-06-08 Active
MICHAEL ANDREW LONNON WIMGROVE PROPERTY TRADING LIMITED Director 2012-01-16 CURRENT 1991-07-18 Active
MICHAEL ANDREW LONNON VUMPINE LIMITED Director 2012-01-16 CURRENT 1999-01-21 Active
MICHAEL ANDREW LONNON MCA PARTNERSHIP HOUSING LIMITED Director 2012-01-16 CURRENT 1994-06-30 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED Director 2012-01-16 CURRENT 1976-06-21 Active
MICHAEL ANDREW LONNON HANGER LANE HOLDINGS LIMITED Director 2012-01-16 CURRENT 1968-05-09 Active
MICHAEL ANDREW LONNON ROBERT HOBBS LIMITED Director 2011-11-07 CURRENT 1982-03-10 Dissolved 2016-01-16
MICHAEL ANDREW LONNON BLATCHINGTON ELEVEN LIMITED Director 2011-11-07 CURRENT 1971-12-30 Liquidation
MICHAEL ANDREW LONNON CROSS POINT LAND LIMITED Director 2011-10-07 CURRENT 1991-11-22 Dissolved 2017-04-05
MICHAEL ANDREW LONNON CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED Director 2011-09-30 CURRENT 1971-06-29 Dissolved 2016-01-16
MICHAEL ANDREW LONNON MCA (ALSAGER) LIMITED Director 2011-09-30 CURRENT 1965-03-30 Dissolved 2016-01-16
MICHAEL ANDREW LONNON MCHAWK LIMITED Director 2011-09-30 CURRENT 1986-01-10 Dissolved 2016-01-16
MICHAEL ANDREW LONNON ASHFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1982-07-23 Dissolved 2017-07-12
MICHAEL ANDREW LONNON COMPINE DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1987-08-25 Dissolved 2017-04-05
MICHAEL ANDREW LONNON COMPINE DEVELOPMENTS (MUNDFORD) LIMITED Director 2011-09-30 CURRENT 1988-07-06 Liquidation
MICHAEL ANDREW LONNON BRACKEN HOMES LIMITED Director 2011-09-30 CURRENT 1954-08-11 Liquidation
MICHAEL ANDREW LONNON CORNEY REACH LIMITED Director 2011-09-30 CURRENT 1988-12-08 Liquidation
MICHAEL ANDREW LONNON EGERTON CONSTRUCTION CO.LIMITED Director 2011-09-30 CURRENT 1946-02-22 Dissolved 2017-04-05
MICHAEL ANDREW LONNON ETTINGSHALL DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1983-10-10 Dissolved 2017-04-05
MICHAEL ANDREW LONNON IVA (MIDLANDS) LIMITED Director 2011-09-30 CURRENT 1970-03-04 Dissolved 2017-07-12
MICHAEL ANDREW LONNON MCA THAMES VALLEY LIMITED Director 2011-09-30 CURRENT 1988-09-15 Dissolved 2017-04-05
MICHAEL ANDREW LONNON MCA WEST LIMITED Director 2011-09-30 CURRENT 1981-07-21 Dissolved 2017-04-05
MICHAEL ANDREW LONNON ROCKHOLD LAND LIMITED Director 2011-09-30 CURRENT 1987-11-20 Dissolved 2017-03-19
MICHAEL ANDREW LONNON SHOWPINE LIMITED Director 2011-09-30 CURRENT 1987-11-30 Dissolved 2017-07-12
MICHAEL ANDREW LONNON ST. ANNE'S VILLAGE LIMITED Director 2011-09-30 CURRENT 1989-01-23 Dissolved 2017-07-12
MICHAEL ANDREW LONNON BANORGROVE LTD Director 2011-09-30 CURRENT 1970-02-06 Liquidation
MICHAEL ANDREW LONNON TAWNYWOOD DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1997-07-11 Active
MICHAEL ANDREW LONNON THIS IS G2 LIMITED Director 2011-09-30 CURRENT 2006-06-29 Active
MICHAEL ANDREW LONNON WHATCO ENGLAND LIMITED Director 2011-09-30 CURRENT 1985-11-06 Active
MICHAEL ANDREW LONNON MACKENZIE DEVELOPMENTS (LINLITHGOW) LIMITED Director 2011-09-30 CURRENT 1985-12-04 Liquidation
MICHAEL ANDREW LONNON MCA SOUTH WEST LIMITED Director 2011-09-30 CURRENT 1971-06-29 Active
MICHAEL ANDREW LONNON L.& A.FREEMAN LIMITED Director 2011-09-30 CURRENT 1958-06-17 Active
MICHAEL ANDREW LONNON HASSALL HOMES (WESSEX) LIMITED Director 2011-09-30 CURRENT 1957-09-06 Active
MICHAEL ANDREW LONNON MCA NORTH EAST LIMITED Director 2011-09-30 CURRENT 1947-07-12 Liquidation
MICHAEL ANDREW LONNON MCA DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1985-05-15 Active
MICHAEL ANDREW LONNON CANBERRA (SOUTHERN) LIMITED Director 2011-09-30 CURRENT 1986-04-02 Liquidation
MICHAEL ANDREW LONNON GOTHERIDGE AND SANDERS LIMITED Director 2011-09-30 CURRENT 1987-03-03 Liquidation
MICHAEL ANDREW LONNON COMPINE DEVELOPMENTS (WOOTTON) LIMITED Director 2011-09-30 CURRENT 1990-07-18 Active
MICHAEL ANDREW LONNON HAMME CONSTRUCTION LIMITED Director 2011-09-30 CURRENT 1995-07-18 Active
MICHAEL ANDREW LONNON HASSALL HOMES (SOUTHERN) LIMITED Director 2011-09-30 CURRENT 1950-04-06 Active
MICHAEL ANDREW LONNON SPINKS & DENNING LIMITED Director 2011-09-30 CURRENT 1946-05-18 Active
MICHAEL ANDREW LONNON MELBOURNE INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1968-04-30 Active
MICHAEL ANDREW LONNON MCLEAN HOMES LIMITED Director 2011-09-30 CURRENT 1932-03-14 Active
MICHAEL ANDREW LONNON MCA YORKSHIRE LIMITED Director 2011-09-30 CURRENT 1954-06-30 Active
MICHAEL ANDREW LONNON MCA EAST LIMITED Director 2011-09-30 CURRENT 1937-05-14 Active
MICHAEL ANDREW LONNON MCA LAND LIMITED Director 2011-09-30 CURRENT 1963-02-18 Active
MICHAEL ANDREW LONNON MCA LEICESTER LIMITED Director 2011-09-30 CURRENT 1963-10-16 Active
MICHAEL ANDREW LONNON MCA WEST MIDLANDS LIMITED Director 2011-09-30 CURRENT 1968-11-18 Active
MICHAEL ANDREW LONNON MCA NORTHUMBRIA LIMITED Director 2011-09-30 CURRENT 1972-09-22 Active
MICHAEL ANDREW LONNON MCA LONDON LIMITED Director 2011-09-30 CURRENT 1976-03-10 Active
MICHAEL ANDREW LONNON GROVESIDE HOMES LIMITED Director 2011-09-30 CURRENT 1967-04-06 Active
MICHAEL ANDREW LONNON HASSALL HOMES (CHESHIRE) LIMITED Director 2011-09-30 CURRENT 1972-12-04 Active
MICHAEL ANDREW LONNON EGERTON CONTRACTS LIMITED Director 2011-09-30 CURRENT 1974-03-04 Liquidation
MICHAEL ANDREW LONNON HASSALL HOMES (MERCIA) LIMITED Director 2011-09-30 CURRENT 1985-03-01 Active
MICHAEL ANDREW LONNON CANBERRA INVESTMENT CO. LIMITED Director 2011-09-30 CURRENT 1971-04-29 Liquidation
MICHAEL ANDREW LONNON BRYANT PROPERTIES DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1973-10-29 Liquidation
MICHAEL ANDREW LONNON WILSON CONNOLLY (TALLY HO) LIMITED Director 2011-07-14 CURRENT 2002-04-16 Dissolved 2015-02-07
MICHAEL ANDREW LONNON WIMPEY LITTLE BRITAIN (NO.2) LIMITED Director 2011-04-01 CURRENT 1989-01-10 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WIMPEY LITTLE BRITAIN (NO.1) LIMITED Director 2011-04-01 CURRENT 1989-06-02 Dissolved 2014-05-13
MICHAEL ANDREW LONNON VANTAGE WEST LIMITED Director 2011-04-01 CURRENT 1973-05-10 Dissolved 2016-07-29
MICHAEL ANDREW LONNON BRYANT HOMES YORKSHIRE LIMITED Director 2011-01-26 CURRENT 1976-08-03 Dissolved 2013-11-16
MICHAEL ANDREW LONNON ADMIRAL HOMES (MIDLAND) LIMITED Director 2011-01-26 CURRENT 1994-03-23 Dissolved 2013-11-16
MICHAEL ANDREW LONNON WHITE HOUSE LAND LIMITED Director 2011-01-26 CURRENT 1989-08-30 Liquidation
MICHAEL ANDREW LONNON ADMIRAL HOMES LIMITED Director 2011-01-26 CURRENT 1988-11-10 Active
MICHAEL ANDREW LONNON BRYANT HOMES NORTH EAST LIMITED Director 2011-01-26 CURRENT 1993-06-28 Active
MICHAEL ANDREW LONNON BRYANT HOMES SCOTLAND LIMITED Director 2011-01-26 CURRENT 1994-01-20 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED Director 2011-01-26 CURRENT 1973-03-20 Active
MICHAEL ANDREW LONNON BRYANT HOMES SOUTHERN LIMITED Director 2011-01-26 CURRENT 1938-11-30 Active
MICHAEL ANDREW LONNON BRYAD DEVELOPMENTS LIMITED Director 2011-01-26 CURRENT 1975-09-11 Active
MICHAEL ANDREW LONNON TW NBS 2009 LIMITED Director 2009-09-08 CURRENT 2009-08-06 Dissolved 2015-02-07
MICHAEL ANDREW LONNON BRITISH NUCLEAR ASSOCIATES LIMITED Director 2009-07-10 CURRENT 1973-06-28 Dissolved 2013-08-08
MICHAEL ANDREW LONNON TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED Director 2009-07-10 CURRENT 1979-11-19 Dissolved 2015-02-07
MICHAEL ANDREW LONNON PENNANT INVESTMENTS LIMITED Director 2009-07-10 CURRENT 1986-05-29 Liquidation
MICHAEL ANDREW LONNON ST.KATHARINE BY THE TOWER LIMITED Director 2009-07-10 CURRENT 1971-07-14 Active
MICHAEL ANDREW LONNON BLATCHINGTON OVERSEAS LIMITED Director 2008-08-04 CURRENT 1986-12-22 Converted / Closed
MICHAEL ANDREW LONNON WIMPEY DORMANT INVESTMENTS LIMITED Director 2008-08-04 CURRENT 1959-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR
2016-02-224.70DECLARATION OF SOLVENCY
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-224.70DECLARATION OF SOLVENCY
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-22AR0122/06/15 FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-23AR0122/06/14 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0122/06/13 FULL LIST
2012-06-27AR0122/06/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0122/06/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0122/06/10 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-06RES01ALTER ARTICLES 29/04/2009
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2008-12-12288aDIRECTOR APPOINTED MICHAEL ANDREW LONNON
2008-12-12288aDIRECTOR APPOINTED JAMES JOHN JORDAN
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR KEVIN GOODWIN
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL LAMPIT
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-06-07288bSECRETARY RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED
2004-08-12288cSECRETARY'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-21353LOCATION OF REGISTER OF MEMBERS
2003-05-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-01-03288bDIRECTOR RESIGNED
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 345 RUISLIP ROAD SOUTHALL MIDDLESEX UB1 2QX
2002-06-27363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: TAYLOR HOUSE 345 RUISLIP ROAD SOUTHALL MIDDLESEX UB1 2QX
2001-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-28363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-01363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to TAYLOR INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-16
Appointment of Liquidators2016-02-16
Resolutions for Winding-up2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2009-04-30 Satisfied WILMINGTON TRUST (LONDON) LIMITED (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAYLOR INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of TAYLOR INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as TAYLOR INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date2016-11-15
All In Members' Voluntary Liquidation ("the Companies") Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above named companies at General Meetings held on 9 February 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 21 December 2016, commencing with the meeting of Taylor Insurance Brokers Limited at 10.10 hrs, with the meetings of the other companies following in the order indicated above at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 10 November 2016 Edward Terence Kerr , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date2016-02-09
Christopher Kim Rayment of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date2016-02-09
Passed 9 February 2016 At a General Meeting of the above-named Company, duly convened and held at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR on 9 February 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1. THAT the Company be wound up voluntarily and Christopher Kim Rayment of BDO LLP, Two Snow Hill, Birmingham B4 6GA, be and is hereby appointed Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Christopher Kim Rayment (IP number 6775 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 9 February 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Michael A Lonnon , Chairman of Meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date
The Companies' registered office is Gate House, Turnpike Road, High Wycombe HP12 3NR, to be changed to c/o BDO LLP, Two Snowhill, Birmingham B4 6GA. NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775) of BDO LLP, Two Snowhill, Birmingham B4 6GA was appointed Liquidator of the above named companies following General Meetings of those companies on 9 February 2016. The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, Two Snowhill, Birmingham B4 6GA by 18 March 2016. The Liquidator also gives notice under the provision of Rule 4.182A(6) that he intends to make a final distribution to creditors who have submitted claims by 18 March 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Christopher Kim Rayment , Liquidator Dated: 15 February 2016
 
Initiating party Event Type
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date
All In Members' Voluntary Liquidation ("the Companies") Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above named companies at General Meetings held on 9 February 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 21 December 2016, commencing with the meeting of Taylor Insurance Brokers Limited at 10.10 hrs, with the meetings of the other companies following in the order indicated above at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 10 November 2016 Edward Terence Kerr , Joint Liquidator
 
Initiating party Event Type
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date
All In Members' Voluntary Liquidation ("the Companies") Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above named companies at General Meetings held on 9 February 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 21 December 2016, commencing with the meeting of Taylor Insurance Brokers Limited at 10.10 hrs, with the meetings of the other companies following in the order indicated above at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 10 November 2016 Edward Terence Kerr , Joint Liquidator
 
Initiating party Event Type
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date
All In Members' Voluntary Liquidation ("the Companies") Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above named companies at General Meetings held on 9 February 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 21 December 2016, commencing with the meeting of Taylor Insurance Brokers Limited at 10.10 hrs, with the meetings of the other companies following in the order indicated above at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 10 November 2016 Edward Terence Kerr , Joint Liquidator
 
Initiating party Event Type
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date
All In Members' Voluntary Liquidation ("the Companies") Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above named companies at General Meetings held on 9 February 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 21 December 2016, commencing with the meeting of Taylor Insurance Brokers Limited at 10.10 hrs, with the meetings of the other companies following in the order indicated above at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 10 November 2016 Edward Terence Kerr , Joint Liquidator
 
Initiating party Event Type
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date
All In Members' Voluntary Liquidation ("the Companies") Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above named companies at General Meetings held on 9 February 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 21 December 2016, commencing with the meeting of Taylor Insurance Brokers Limited at 10.10 hrs, with the meetings of the other companies following in the order indicated above at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 10 November 2016 Edward Terence Kerr , Joint Liquidator
 
Initiating party Event Type
Defending partyTAYLOR INSURANCE BROKERS LIMITEDEvent Date
All In Members' Voluntary Liquidation ("the Companies") Former Trading Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above named companies at General Meetings held on 9 February 2016. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 21 December 2016, commencing with the meeting of Taylor Insurance Brokers Limited at 10.10 hrs, with the meetings of the other companies following in the order indicated above at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 10 November 2016 Edward Terence Kerr , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAYLOR INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.