TAG HOLDCO LIMITED
LONDON BLACKLACE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 06466891
Status Active
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address ALDGATE TOWER, 2 LEMAN STREET, LONDON, E1 8FA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Statement of capital on 11 January 2017 GBP 1 ; Statement by Directors. The most likely internet sites of TAG HOLDCO LIMITED are www.tagholdco.co.uk, and www.tag-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tag Holdco Limited is a Private Limited Company. The company registration number is 06466891. Tag Holdco Limited has been working since 08 January 2008. The present status of the company is Active. The registered address of Tag Holdco Limited is Aldgate Tower 2 Leman Street London E1 8fa. . LI, Jane is a Secretary of the company. COWARD, Richard Stanley is a Director of the company. TROOD, Stuart Dudley is a Director of the company. Secretary DUNCAN, William Grant has been resigned. Secretary DUNCAN, William Grant has been resigned. Secretary JAMESON, Richard Morpeth has been resigned. Secretary JAMESON, Richard Morpeth has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVEY, Conor James has been resigned. Director JAMESON, Richard Morpeth has been resigned. Director NUNN, Stephen Christopher Charles has been resigned. Director PARISH, Stephen has been resigned. Director ZILLIG, Peter David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
COWARD, Richard Stanley
Appointed Date: 04 August 2015
51 years old

Director
TROOD, Stuart Dudley
Appointed Date: 19 November 2012
57 years old

Resigned Directors

Secretary
DUNCAN, William Grant
Resigned: 01 January 2014
Appointed Date: 31 December 2012

Secretary
DUNCAN, William Grant
Resigned: 09 February 2012
Appointed Date: 01 February 2012

Secretary
JAMESON, Richard Morpeth
Resigned: 31 December 2012
Appointed Date: 09 February 2012

Secretary
JAMESON, Richard Morpeth
Resigned: 01 February 2012
Appointed Date: 14 January 2008

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 01 January 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2008
Appointed Date: 08 January 2008

Director
DAVEY, Conor James
Resigned: 31 May 2013
Appointed Date: 19 November 2012
59 years old

Director
JAMESON, Richard Morpeth
Resigned: 31 December 2012
Appointed Date: 14 January 2008
61 years old

Director
NUNN, Stephen Christopher Charles
Resigned: 03 June 2014
Appointed Date: 31 May 2013
62 years old

Director
PARISH, Stephen
Resigned: 31 December 2012
Appointed Date: 14 January 2008
60 years old

Director
ZILLIG, Peter David
Resigned: 07 October 2015
Appointed Date: 31 May 2013
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2008
Appointed Date: 08 January 2008

Persons With Significant Control

Mr Richard Stanley Coward
Notified on: 8 January 2017
51 years old
Nature of control: Has significant influence or control

Mr Stuart Dudley Trood
Notified on: 8 January 2017
57 years old
Nature of control: Has significant influence or control

TAG HOLDCO LIMITED Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Jan 2017
Statement of capital on 11 January 2017
  • GBP 1

30 Dec 2016
Statement by Directors
30 Dec 2016
Solvency Statement dated 30/11/16
30 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 79 more events
25 Jan 2008
New director appointed
24 Jan 2008
Memorandum and Articles of Association
18 Jan 2008
Company name changed blacklace LIMITED\certificate issued on 18/01/08
17 Jan 2008
Registered office changed on 17/01/08 from: 788-790 finchley road london NW11 7TJ
08 Jan 2008
Incorporation

TAG HOLDCO LIMITED Charges

28 January 2008
Group debenture
Delivered: 2 February 2008
Status: Satisfied on 9 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…