Company number 03494464
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address BUSINESS AVIATION CENTRE, FARNBOROUGH AIRPORT, FARNBOROUGH, HAMPSHIRE, GU14 6XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 034944640004, created on 16 March 2017; Confirmation statement made on 30 September 2016 with updates; Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR. The most likely internet sites of TAG FARNBOROUGH (HOLDINGS) LIMITED are www.tagfarnboroughholdings.co.uk, and www.tag-farnborough-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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 Holdings Limited is a Private Limited Company.
The company registration number is 03494464. Tag Farnborough Holdings Limited has been working since 19 January 1998.
The present status of the company is Active. The registered address of Tag Farnborough Holdings Limited is Business Aviation Centre Farnborough Airport Farnborough Hampshire Gu14 6xa. . HEDGES, Ronald is a Secretary of the company. AL KHALIFA, Mohamed Isa Mohamed Isa is a Director of the company. BRADLEY, Russ Van Vleck is a Director of the company. GILLIBRAND, Sydney is a Director of the company. MCMULLIN, Roger is a Director of the company. OJJEH, Abdulaziz is a Director of the company. OJJEH, Mansour Akram is a Director of the company. ROSSET, Jacques Charles is a Director of the company. SUBOWO, Andru Bramantya is a Director of the company. YOUNG, Steven Hao Ran is a Director of the company. Secretary TREZISE, David Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AUCOTT, Matthew Russell has been resigned. Director HARRIS, Wendell Murray has been resigned. Director TREZISE, David Philip has been resigned. Director YOUSSEF, Waleed Ahmed Hafez, Dr has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 1998
Appointed Date: 19 January 1998
Persons With Significant Control
Mansour Akram Ojjeh
Notified on: 20 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Jacques Charles Rosset
Notified on: 20 September 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Abdulaziz Ojjeh
Notified on: 20 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TAG FARNBOROUGH (HOLDINGS) LIMITED Events
23 Mar 2017
Registration of charge 034944640004, created on 16 March 2017
20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Oct 2016
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
13 Oct 2016
Director's details changed for Abdulaziz Ojjeh on 20 September 2016
12 Oct 2016
Director's details changed for Abdulaziz Ojjeh on 20 September 2016
...
... and 108 more events
13 Feb 1998
Secretary resigned
13 Feb 1998
Director resigned
13 Feb 1998
New director appointed
10 Feb 1998
Company name changed limemear LIMITED\certificate issued on 10/02/98
19 Jan 1998
Incorporation
16 March 2017
Charge code 0349 4464 0004
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 June 2013
Charge code 0349 4464 0003
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
6 July 2012
Share mortgage with floating charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Agent)
Description: The shares in the name of company: tag farnborough airport…
30 October 2001
Shares mortgage with floating charge
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as the Agent Under (And as Defined In) the Creditagreement
Description: By way of first floating charge all present and future…