TANGO GROUP INTERNATIONAL LTD
HUNTINGDON TANGO SOURCE LIMITED TANGO SPAIN LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 5RP

Company number 03589995
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address THE OLD BREW HOUSE, INFIELDS ROAD, GLATTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 5RP
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Robert Coates Smith as a director on 15 February 2017; Registration of charge 035899950004, created on 22 February 2017. The most likely internet sites of TANGO GROUP INTERNATIONAL LTD are www.tangogroupinternational.co.uk, and www.tango-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Huntingdon Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tango Group International Ltd is a Private Limited Company. The company registration number is 03589995. Tango Group International Ltd has been working since 30 June 1998. The present status of the company is Active. The registered address of Tango Group International Ltd is The Old Brew House Infields Road Glatton Huntingdon Cambridgeshire Pe28 5rp. The cash in hand is £0k. It is £0k against last year. . SMITH, Alice Mary is a Secretary of the company. KARIM, Jehanzeb Paracha is a Director of the company. SMITH, Robert Coates is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director GERMAIN, Jean Paul has been resigned. Director SMITH, Robert Coates has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


tango group international Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Alice Mary
Appointed Date: 30 June 1998

Director
KARIM, Jehanzeb Paracha
Appointed Date: 01 June 2016
49 years old

Director
SMITH, Robert Coates
Appointed Date: 15 February 2017
73 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
GERMAIN, Jean Paul
Resigned: 30 June 2007
Appointed Date: 30 June 1998
81 years old

Director
SMITH, Robert Coates
Resigned: 14 December 2016
Appointed Date: 30 June 1998
73 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Persons With Significant Control

Ms Alies Debruyn
Notified on: 1 November 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Coates Smith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TANGO GROUP INTERNATIONAL LTD Events

28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
28 Mar 2017
Appointment of Mr Robert Coates Smith as a director on 15 February 2017
08 Mar 2017
Registration of charge 035899950004, created on 22 February 2017
29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
28 Dec 2016
Termination of appointment of Robert Coates Smith as a director on 14 December 2016
...
... and 48 more events
04 Jul 1998
Secretary resigned
04 Jul 1998
Director resigned
04 Jul 1998
Registered office changed on 04/07/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL
04 Jul 1998
Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100
30 Jun 1998
Incorporation

TANGO GROUP INTERNATIONAL LTD Charges

22 February 2017
Charge code 0358 9995 0004
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
31 October 2016
Charge code 0358 9995 0003
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
6 September 2016
Charge code 0358 9995 0002
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 August 2016
Charge code 0358 9995 0001
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…