London
W1A 3AE
Director Name | Philip John Hughes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 1998) |
Role | Financial Director |
Correspondence Address | The Bungalow 241a Lower Way Thatcham Newbury Berkshire RG19 3TP |
Director Name | Mr Christopher George Budd |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Bolivia Mount The Dhoor Lazayre IM7 4ED |
Secretary Name | Philip John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 1998) |
Role | Financial Director |
Correspondence Address | The Bungalow 241a Lower Way Thatcham Newbury Berkshire RG19 3TP |
Director Name | Anthony William Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 97 Wensleydale Avenue Clayhall Ilford Essex IG5 0ND |
Director Name | Richard Mark Potts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 120 Hadley Road Barnett Hertfordshire EN5 4QP |
Director Name | Ronald Charles Penfold |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 78 Gayfere Road Stoneleigh Epsom Surrey KT17 2JU |
Director Name | Paul Christopher Blowes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 26a Regents Park Road London NW1 7TX |
Director Name | Anthony James Brady |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 80 Malmains Way Park Langley Beckenham Kent BR3 2SF |
Director Name | Edward Thomas Reilly |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | President |
Correspondence Address | 62 North Sylvan Road Westport Connecticut 06880 |
Director Name | Brian Wayne Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | President |
Correspondence Address | 5712 Arcady Place Plano Collin County 75093 |
Director Name | Mark Alan Angelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(3 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2001) |
Role | Solicitor |
Correspondence Address | 876 Park Avenue Penthouse North New York 10021 |
Director Name | Llewellyn Bruce-Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Director Name | Christopher John Clancey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Marshals Drive St Albans Hertfordshire AL1 4RD |
Secretary Name | Llewellyn Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Director Name | Donald Edward Roland |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2005) |
Role | CEO |
Correspondence Address | 4 Norwood Road Annapolis Maryland 21401 United States |
Director Name | Adriaan Henri Dominique Marie Roosen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Stationsweg 26 Oosterbeek 6861 Eh Netherlands |
Director Name | Dean Durbin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2005) |
Role | C F O |
Correspondence Address | 19001 Windsor Forest Road Mt Airy 21771 Maryland United States |
Secretary Name | Mr Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stamford Road London N1 4JP |
Director Name | Stephen Paul Dunn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2006) |
Role | Operations Director |
Correspondence Address | 8 Merileys Close Fawkham Avenue Longfield Kent DA3 7HY |
Secretary Name | Miss Moira Josephine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 4 Nye Way Bovingdon Hemel Hempstead Hertfordshire HP3 0HX |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 03 April 2008(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(23 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | tagcmd.com |
---|
Registered Address | 55 Wells Street London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.1m at £1 | Tag Worldwide Group LTD 94.55% Ordinary B |
---|---|
33k at £1 | Tag Worldwide Group LTD 2.73% Ordinary A |
21.4k at £1 | Tag Worldwide Group LTD 1.77% Preferred C |
11.6k at £1 | Tag Worldwide Group LTD 0.96% Ordinary C |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 2004 | Delivered on: 11 January 2005 Satisfied on: 23 December 2005 Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details. Fully Satisfied |
22 December 2004 | Delivered on: 11 January 2005 Satisfied on: 23 December 2005 Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent) Classification: Deed of charge over shares Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest from time to time in and to; the original shares; all dividends; all further shares; and all derivative assets. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 18 February 2000 Satisfied on: 24 December 2004 Persons entitled: The Chase Manhattan Bank (The "Collateral Agent") Classification: Debenture Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 November 1998 | Delivered on: 9 December 1998 Satisfied on: 8 February 2001 Persons entitled: Bankers Trust Company(As Collateral Agent for the Benefit of the Secured Creditors) Classification: Charge over shares and inter company promissory notes Secured details: All monies due or to become due from the company to the chargee under or in connection with any credit document (as defined) and all other monies due or to become due from the company to the chargee. Particulars: All proceeds of all shares and all the notes (as defined). See the mortgage charge document for full details. Fully Satisfied |
19 November 1998 | Delivered on: 4 December 1998 Satisfied on: 16 April 2003 Persons entitled: J H Borkett,C J Clancey,C Rice,L Bruce-Morgan,B G Wisher,M E Smith,S J Cashman,J H Gaines,C Jbuckley,a Huntley and J Saisi Classification: Legal charge on deposit Secured details: All monies due or to become due from the company to the chargee under the secured loan notes 2000 of the company being the sum of £1,750,000. Particulars: £1750 deposited in an interest bearing account no 8557055 at national westminster bank PLC with all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
---|---|
11 January 2017 | Statement of capital on 11 January 2017
|
30 December 2016 | Solvency Statement dated 21/09/16 (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Statement by Directors (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Peter David Zillig on 8 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Peter David Zillig on 8 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 November 2012 | Resolutions
|
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 June 2008 | Return made up to 08/03/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / stephen parish / 01/01/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
23 May 2008 | Director's change of particulars / stephen parish / 22/11/2007 (1 page) |
20 May 2008 | Director's change of particulars / stephen parish / 01/01/2008 (1 page) |
8 May 2008 | Appointment terminated secretary moira miller (1 page) |
8 May 2008 | Secretary appointed richard morpeth jameson (1 page) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (17 pages) |
30 October 2007 | Director resigned (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
1 February 2007 | Ad 22/01/07--------- £ si 3@1=3 £ ic 1210001/1210004 (2 pages) |
1 February 2007 | Resolutions
|
10 July 2006 | Return made up to 08/03/06; full list of members (4 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page) |
28 December 2005 | Nc inc already adjusted 13/12/05 (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Ad 13/12/05--------- £ si 1@1=1 £ ic 1210000/1210001 (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 August 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 08/03/05; full list of members (9 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (26 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members
|
17 March 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 September 2003 | New secretary appointed (1 page) |
29 September 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
4 December 2001 | Director resigned (1 page) |
8 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: po box 18 marsh house 11 marsh street bristol BS99 7BB (1 page) |
30 April 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | New director appointed (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 08/03/00; full list of members
|
18 February 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Company name changed troypeak LIMITED\certificate issued on 22/07/99 (2 pages) |
3 April 1999 | Return made up to 08/03/99; change of members (10 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
15 December 1998 | Return made up to 08/03/98; full list of members (10 pages) |
9 December 1998 | Particulars of mortgage/charge (8 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Declaration of assistance for shares acquisition (18 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1998 | Declaration of assistance for shares acquisition (18 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | New director appointed (2 pages) |
10 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
6 April 1998 | Resolutions
|
30 March 1998 | Ad 11/03/98--------- £ si 1100000@1=1100000 £ ic 220000/1320000 (2 pages) |
30 March 1998 | £ nc 271429/3000000 09/03/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
10 July 1997 | Amended full accounts made up to 30 September 1996 (10 pages) |
21 May 1997 | £ sr 53809@1 30/09/95 (1 page) |
21 May 1997 | £ sr 107620@1 30/09/96 (1 page) |
13 May 1997 | Return made up to 08/03/97; full list of members (8 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 March 1996 | Statement of affairs (13 pages) |
15 March 1996 | Ad 27/09/95--------- £ si 109998@1 (2 pages) |
15 March 1996 | Ad 27/09/95--------- £ si 161429@1 (2 pages) |
11 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
27 February 1996 | Ad 27/09/95--------- £ si 161429@1=161429 £ ic 2/161431 (2 pages) |
27 February 1996 | Ad 27/09/95--------- £ si 109998@1=109998 £ ic 161431/271429 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Nc inc already adjusted 27/09/95 (1 page) |
22 February 1996 | Resolutions
|
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
2 October 1995 | Accounting reference date notified as 30/09 (1 page) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | New secretary appointed;new director appointed (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
8 March 1995 | Incorporation (15 pages) |