TAG STORAGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
TAG STORAGE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
TAG STORAGE LIMITED was incorporated 16 years ago on 18/01/2008 and has the registered number: 06477337. The accounts status is DORMANT.
TAG STORAGE LIMITED was incorporated 16 years ago on 18/01/2008 and has the registered number: 06477337. The accounts status is DORMANT.
TAG STORAGE LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
55 WELLS STREET
LONDON
W1A 3AE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS STEPHANIE ANNE HANSON | May 1977 | British | Director | 2019-07-30 | CURRENT |
MR STUART DUDLEY TROOD | Jan 1968 | British | Director | 2012-11-19 UNTIL 2017-11-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2008-01-18 UNTIL 2008-01-24 | RESIGNED | ||
WILLIAM GRANT DUNCAN | Secretary | 2012-12-31 UNTIL 2014-01-01 | 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 | ||
MR RICHARD MORPETH JAMESON | Jan 1964 | British | Secretary | 2008-01-29 UNTIL 2012-02-01 | RESIGNED |
MRS JANE LI | Secretary | 2015-11-04 UNTIL 2017-11-30 | RESIGNED | ||
MR NICHOLAS JOHN CHAMP | Apr 1957 | British | Secretary | 2008-01-24 UNTIL 2008-01-29 | RESIGNED |
MR PETER DAVID ZILLIG | Mar 1968 | British | Director | 2013-05-31 UNTIL 2015-10-07 | RESIGNED |
STEPHEN PARISH | Jul 1965 | British | Director | 2008-01-29 UNTIL 2012-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2008-01-18 UNTIL 2008-01-24 | 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 |
RIANTA PRIVATE EQUITY PARTNERSHIP LLP | Director | 2008-01-24 UNTIL 2008-01-29 | RESIGNED | ||
STEPHEN CHRISTOPHER CHARLES NUNN | Mar 1963 | British | Director | 2013-05-31 UNTIL 2014-06-03 | RESIGNED |
MR RICHARD MORPETH JAMESON | Jan 1964 | British | Director | 2008-01-29 UNTIL 2012-12-31 | RESIGNED |
MR STEPHEN JAMES FAULKNER | Sep 1975 | Irish | Director | 2018-03-15 UNTIL 2019-02-22 | RESIGNED |
ROGER STUART HOWL | Sep 1962 | British | Director | 2019-02-25 UNTIL 2019-09-30 | 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 |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen James Faulkner | 2018-03-15 - 2018-12-31 | 9/1975 | London | Significant influence or control |
Mr Richard Stanley Coward | 2016-04-06 - 2018-03-15 | 6/1974 | London | Significant influence or control |
Mr Stuart Dudley Trood | 2016-04-06 - 2017-11-30 | 1/1968 | London | Significant influence or control |
Tag Equityco Limited | 2016-04-06 | Grand Cayman |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |