TAAP LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4PJ
Company number 04962797
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Charles Nicholas Morton as a director on 17 December 2016; Termination of appointment of Arthur Leonard Robert Morton as a director on 17 December 2016. The most likely internet sites of TAAP LIMITED are www.taap.co.uk, and www.taap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Taap Limited is a Private Limited Company. The company registration number is 04962797. Taap Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Taap Limited is Kinetic Centre Theobald Street Borehamwood Hertfordshire Wd6 4pj. . GEORGE, Caroline Sian is a Secretary of the company. HIGGON, Stephen William is a Director of the company. MORTON, Charles Nicholas is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director CHUDASAMA, Biju has been resigned. Director HIGGON, Stephen William has been resigned. Director MORTON, Arthur Leonard Robert has been resigned. Director SMILLIE, Gordon Ian has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GEORGE, Caroline Sian
Appointed Date: 13 November 2003

Director
HIGGON, Stephen William
Appointed Date: 22 November 2013
61 years old

Director
MORTON, Charles Nicholas
Appointed Date: 17 December 2016
41 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Director
CHUDASAMA, Biju
Resigned: 02 July 2007
Appointed Date: 09 May 2006
57 years old

Director
HIGGON, Stephen William
Resigned: 01 April 2009
Appointed Date: 13 November 2003
61 years old

Director
MORTON, Arthur Leonard Robert
Resigned: 17 December 2016
Appointed Date: 01 April 2009
84 years old

Director
SMILLIE, Gordon Ian
Resigned: 27 September 2013
Appointed Date: 28 August 2008
65 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Stephen William Higgon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Southwind Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAAP LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
22 Dec 2016
Appointment of Mr Charles Nicholas Morton as a director on 17 December 2016
22 Dec 2016
Termination of appointment of Arthur Leonard Robert Morton as a director on 17 December 2016
10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 135.135

...
... and 55 more events
08 Dec 2003
New secretary appointed
08 Dec 2003
New director appointed
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
13 Nov 2003
Incorporation

TAAP LIMITED Charges

4 August 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 22 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2005
Debenture
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Southwind Limited
Description: Fixed and floating charges over the undertaking and all…