TAG PAC LIMITED - LONDON
Company Profile | Company Filings |
Overview
TAG PAC LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active - Proposal to Strike off.
TAG PAC LIMITED was incorporated 16 years ago on 22/11/2007 and has the registered number: 06434923. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TAG PAC LIMITED was incorporated 16 years ago on 22/11/2007 and has the registered number: 06434923. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TAG PAC LIMITED - LONDON
This company is listed in the following categories:
82920 - Packaging activities
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1-5 POLAND STREET
LONDON
W1F 8PR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
YELLOWGROVE LIMITED (until 05/04/2008)
YELLOWGROVE LIMITED (until 05/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2022 | 06/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. DAVID NICHOLAS KASSLER | Dec 1966 | British,American | Director | 2019-09-06 | CURRENT |
MR PAUL RICHARD OLDFIELD | British | Director | 2017-05-08 UNTIL 2018-04-16 | RESIGNED | |
WILLIAM GRANT DUNCAN | Secretary | 2012-02-01 UNTIL 2012-02-09 | RESIGNED | ||
RICHARD MORPETH JAMESON | Secretary | 2012-02-09 UNTIL 2012-12-31 | RESIGNED | ||
RICHARD JAMESON | Secretary | 2007-12-03 UNTIL 2012-02-01 | RESIGNED | ||
MRS JANE LI | Secretary | 2015-11-04 UNTIL 2017-11-30 | RESIGNED | ||
WILLIAM GRANT DUNCAN | Secretary | 2012-12-31 UNTIL 2014-01-01 | RESIGNED | ||
MATTHEW LEESE | Sep 1974 | British | Director | 2007-12-13 UNTIL 2013-10-31 | RESIGNED |
MR PETER DAVID ZILLIG | Mar 1968 | British | Director | 2014-05-13 UNTIL 2015-10-07 | RESIGNED |
BENEDICT JAMES SMITH | Jan 1969 | British | Director | 2019-07-30 UNTIL 2019-09-16 | RESIGNED |
MR JONATHAN ANDREW SIMPSON-DENT | Nov 1966 | British | Director | 2018-04-01 UNTIL 2019-07-30 | RESIGNED |
MR STUART DUDLEY TROOD | Jan 1968 | British | Director | 2012-11-19 UNTIL 2017-11-30 | RESIGNED |
STEPHEN PARISH | Jul 1965 | British | Director | 2007-12-03 UNTIL 2012-12-31 | RESIGNED |
STEVEN CRAIG WOOD | May 1968 | British | Director | 2007-12-03 UNTIL 2016-06-30 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-11-22 UNTIL 2007-12-03 | RESIGNED | ||
JONATHAN PAUL MILNER | May 1976 | British | Director | 2007-12-03 UNTIL 2015-12-31 | RESIGNED |
ROGER STUART HOWL | Sep 1962 | British | Director | 2019-02-25 UNTIL 2019-09-30 | RESIGNED |
TESSA LAWS | May 1965 | British | Director | 2007-12-03 UNTIL 2008-03-19 | RESIGNED |
ANDREA LATTIMORE | Jun 1973 | British | Director | 2014-08-06 UNTIL 2017-05-08 | RESIGNED |
MR RICHARD MORPETH JAMESON | Jan 1964 | British | Director | 2007-12-03 UNTIL 2012-12-31 | RESIGNED |
MRS STEPHANIE ANNE HANSON | May 1977 | British | Director | 2019-07-30 UNTIL 2020-01-13 | RESIGNED |
MRS ANDRIA GIBB | May 1966 | British | Director | 2020-01-13 UNTIL 2023-10-01 | RESIGNED |
MR STEPHEN JAMES FAULKNER | Sep 1975 | Irish | Director | 2014-05-13 UNTIL 2019-02-22 | RESIGNED |
MR CONOR JAMES DAVEY | Apr 1966 | British | Director | 2012-11-19 UNTIL 2013-05-31 | RESIGNED |
MR RICHARD STANLEY COWARD | Jun 1974 | British | Director | 2015-08-04 UNTIL 2018-03-15 | RESIGNED |
EXEL SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-01-01 UNTIL 2015-11-04 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-11-22 UNTIL 2007-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Richard Oldfield | 2017-05-08 - 2018-04-16 | London | Significant influence or control | |
Mr Stephen James Faulkner | 2016-11-22 - 2018-12-31 | 9/1975 | London | Significant influence or control |
Mr Richard Stanley Coward | 2016-11-22 - 2018-03-15 | 6/1974 | London | Significant influence or control |
Mr Stuart Dudley Trood | 2016-11-22 - 2017-11-30 | 1/1968 | London | Significant influence or control |
Ms Andrea Lattimore | 2016-11-22 - 2017-05-08 | 6/1973 | London | Significant influence or control |
Tag Worldwide Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |