TAG ESTATE AGENTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 05783875
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 90 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TAG ESTATE AGENTS LIMITED are www.tagestateagents.co.uk, and www.tag-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Tag Estate Agents Limited is a Private Limited Company. The company registration number is 05783875. Tag Estate Agents Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Tag Estate Agents Limited is Goodridge Court Goodridge Avenue Gloucester Gloucestershire Gl2 5en. . DAVIS, Victoria Sarah is a Secretary of the company. DAVIS, Victoria Sarah is a Director of the company. GREGORY, Paul James is a Director of the company. WILKINSON, Charlotte Anne is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director WILKINSON, Anthony James has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DAVIS, Victoria Sarah
Appointed Date: 18 April 2006

Director
DAVIS, Victoria Sarah
Appointed Date: 18 April 2006
57 years old

Director
GREGORY, Paul James
Appointed Date: 18 April 2006
56 years old

Director
WILKINSON, Charlotte Anne
Appointed Date: 30 November 2008
49 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 April 2006
Appointed Date: 18 April 2006

Director
WILKINSON, Anthony James
Resigned: 30 November 2008
Appointed Date: 18 April 2006
58 years old

TAG ESTATE AGENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90

12 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2015
Change of share class name or designation
12 May 2015
Particulars of variation of rights attached to shares
...
... and 22 more events
18 Jan 2008
Accounts for a dormant company made up to 30 April 2007
14 May 2007
Return made up to 18/04/07; full list of members
28 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Apr 2006
Secretary resigned
18 Apr 2006
Incorporation