TAGWEENA INVESTMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 1LE

Company number 04647477
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address CLIFTON HOUSE, FOUR ELMS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 1LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 4 . The most likely internet sites of TAGWEENA INVESTMENTS LIMITED are www.tagweenainvestments.co.uk, and www.tagweena-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cathays Rail Station is 0.8 miles; to Cardiff Central Rail Station is 1.1 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tagweena Investments Limited is a Private Limited Company. The company registration number is 04647477. Tagweena Investments Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Tagweena Investments Limited is Clifton House Four Elms Road Cardiff South Glamorgan Cf24 1le. . MUNDY, Roger Douglas is a Secretary of the company. JENKINS, Edward James is a Director of the company. MUNDY, Roger Douglas is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director JENKINS, Jane Elizabeth has been resigned. Director MUNDY, Elizabeth Mary has been resigned. Director PIMBLEY, John Henry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MUNDY, Roger Douglas
Appointed Date: 24 January 2003

Director
JENKINS, Edward James
Appointed Date: 19 October 2005
83 years old

Director
MUNDY, Roger Douglas
Appointed Date: 24 January 2003
83 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
JENKINS, Jane Elizabeth
Resigned: 04 November 2013
Appointed Date: 19 October 2005
79 years old

Director
MUNDY, Elizabeth Mary
Resigned: 04 November 2013
Appointed Date: 19 February 2003
80 years old

Director
PIMBLEY, John Henry
Resigned: 19 February 2003
Appointed Date: 24 January 2003
88 years old

Persons With Significant Control

Edward James Jenkins
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Roger Douglas Mundy
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

TAGWEENA INVESTMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4

...
... and 46 more events
12 Feb 2003
New secretary appointed;new director appointed
12 Feb 2003
Registered office changed on 12/02/03 from: 2 cathedral road cardiff south glam CF11 9RZ
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
24 Jan 2003
Incorporation

TAGWEENA INVESTMENTS LIMITED Charges

23 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the rear of 22/24 bassett road sully vale of…
20 August 2007
Debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2004
Mortgage deed
Delivered: 19 March 2004
Status: Satisfied on 7 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being 14 kent street grangetown…