TAG FARNBOROUGH ENGINEERING LIMITED
FARNBOROUGH FARNBOROUGH AVIATION SERVICES LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6XA
Company number 02671224
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address BUSINESS AVIATION CENTRE, FARNBOROUGH AIRPORT, FARNBOROUGH, HANTS, GU14 6XA
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; AD03 psc register; Full accounts made up to 31 December 2015. The most likely internet sites of TAG FARNBOROUGH ENGINEERING LIMITED are www.tagfarnboroughengineering.co.uk, and www.tag-farnborough-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Blackwater Rail Station is 3.4 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tag Farnborough Engineering Limited is a Private Limited Company. The company registration number is 02671224. Tag Farnborough Engineering Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Tag Farnborough Engineering Limited is Business Aviation Centre Farnborough Airport Farnborough Hants Gu14 6xa. . HEDGES, Ronald is a Secretary of the company. CHRISTE, Daniel is a Director of the company. MADIGNIER, Franck is a Director of the company. Secretary BATTY, William Leslie has been resigned. Secretary ELSON, Jill has been resigned. Secretary FLEET, Paula Jane has been resigned. Secretary STURMAN, James has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BATTY, William Leslie has been resigned. Director BRODHURST, Robin Charles Cameron Hallewell has been resigned. Director FLEET, Paula Jane has been resigned. Director GANNAWAY, Gerard has been resigned. Director HEDGES, Ronald has been resigned. Director RAYMENT, Leonard Francis has been resigned. Director SPATH, Christof has been resigned. Director WELLS, Robert Hart has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
HEDGES, Ronald
Appointed Date: 01 February 2016

Director
CHRISTE, Daniel
Appointed Date: 21 September 2009
59 years old

Director
MADIGNIER, Franck
Appointed Date: 22 March 2006
59 years old

Resigned Directors

Secretary
BATTY, William Leslie
Resigned: 20 October 2000
Appointed Date: 23 December 1991

Secretary
ELSON, Jill
Resigned: 22 March 2006
Appointed Date: 20 October 2000

Secretary
FLEET, Paula Jane
Resigned: 28 September 2009
Appointed Date: 22 March 2006

Secretary
STURMAN, James
Resigned: 31 January 2016
Appointed Date: 21 September 2009

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 December 1991
Appointed Date: 13 December 1991

Director
BATTY, William Leslie
Resigned: 30 March 2007
Appointed Date: 23 December 1991
82 years old

Director
BRODHURST, Robin Charles Cameron Hallewell
Resigned: 01 February 2000
Appointed Date: 28 July 1997
68 years old

Director
FLEET, Paula Jane
Resigned: 28 September 2009
Appointed Date: 22 March 2006
56 years old

Director
GANNAWAY, Gerard
Resigned: 26 July 1997
Appointed Date: 23 December 1991
69 years old

Director
HEDGES, Ronald
Resigned: 01 September 2009
Appointed Date: 22 March 2006
95 years old

Director
RAYMENT, Leonard Francis
Resigned: 20 October 1995
Appointed Date: 04 January 1995
81 years old

Director
SPATH, Christof
Resigned: 12 January 2016
Appointed Date: 01 February 2015
61 years old

Director
WELLS, Robert Hart
Resigned: 31 January 2015
Appointed Date: 21 September 2009
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 December 1991
Appointed Date: 13 December 1991

Persons With Significant Control

Mansour Akram Ojjeh
Notified on: 20 September 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Abdulaziz Ojjeh
Notified on: 20 September 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jacques Charles Rosset
Notified on: 20 September 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TAG FARNBOROUGH ENGINEERING LIMITED Events

20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Oct 2016
AD03 psc register
01 Oct 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Termination of appointment of James Sturman as a secretary on 31 January 2016
10 Feb 2016
Appointment of Ronald Hedges as a secretary on 1 February 2016
...
... and 89 more events
08 Jan 1992
Registered office changed on 08/01/92 from: temple house, 20 holywell row, london, EC2A 4JB
08 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jan 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Jan 1992
£ nc 100/1000 23/12/91

13 Dec 1991
Incorporation

TAG FARNBOROUGH ENGINEERING LIMITED Charges

30 June 2010
An omnibus guarantee and set-off agreement
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 October 1996
Mortgage debenture
Delivered: 23 October 1996
Status: Satisfied on 23 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…