TAG ECO RECYCLING (UK) LIMITED
LONDON TRAFIGURA ENERGY LIMITED

Hellopages » Greater London » Westminster » W1S 1FE

Company number 04160239
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Mark Joseph Irwin as a director on 13 January 2017; Termination of appointment of Trevor Paul Earland as a director on 13 January 2017. The most likely internet sites of TAG ECO RECYCLING (UK) LIMITED are www.tagecorecyclinguk.co.uk, and www.tag-eco-recycling-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tag Eco Recycling Uk Limited is a Private Limited Company. The company registration number is 04160239. Tag Eco Recycling Uk Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Tag Eco Recycling Uk Limited is 14 St George Street London England W1s 1fe. . BAJAJ, Raoul is a Director of the company. IRWIN, Mark Joseph is a Director of the company. Secretary IRWIN, Mark Joseph has been resigned. Secretary KENNARD, Stephen Michael James has been resigned. Secretary SAGE, Richard Anthony has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AHMALA, Jaakko Pekka has been resigned. Director COLLINS, Simon Matthew has been resigned. Director DE TURCKHEIM, Eric Christian Jacques has been resigned. Director EARLAND, Paul Trevor has been resigned. Director EARLAND, Trevor Paul has been resigned. Director FERNANDO, Rohan Sumith has been resigned. Director KONIALIDIS, Nicolas Jorge has been resigned. Director LETCHFORD, Duncan Neil has been resigned. Director MOONEY, David John Francis has been resigned. Director PEGLER, Jonathan David has been resigned. Director RUNGE, Frank has been resigned. Director SHARP, Graham John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Director
BAJAJ, Raoul
Appointed Date: 22 May 2015
50 years old

Director
IRWIN, Mark Joseph
Appointed Date: 13 January 2017
60 years old

Resigned Directors

Secretary
IRWIN, Mark Joseph
Resigned: 31 January 2005
Appointed Date: 14 February 2001

Secretary
KENNARD, Stephen Michael James
Resigned: 06 May 2010
Appointed Date: 05 February 2008

Secretary
SAGE, Richard Anthony
Resigned: 11 January 2008
Appointed Date: 31 January 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
AHMALA, Jaakko Pekka
Resigned: 21 November 2013
Appointed Date: 06 October 2009
60 years old

Director
COLLINS, Simon Matthew
Resigned: 22 May 2015
Appointed Date: 21 November 2013
59 years old

Director
DE TURCKHEIM, Eric Christian Jacques
Resigned: 30 April 2007
Appointed Date: 14 February 2001
74 years old

Director
EARLAND, Paul Trevor
Resigned: 03 August 2009
Appointed Date: 08 December 2008
63 years old

Director
EARLAND, Trevor Paul
Resigned: 13 January 2017
Appointed Date: 21 November 2013
63 years old

Director
FERNANDO, Rohan Sumith
Resigned: 31 March 2010
Appointed Date: 30 April 2007
62 years old

Director
KONIALIDIS, Nicolas Jorge
Resigned: 21 November 2013
Appointed Date: 08 December 2008
55 years old

Director
LETCHFORD, Duncan Neil
Resigned: 21 November 2013
Appointed Date: 11 January 2010
53 years old

Director
MOONEY, David John Francis
Resigned: 18 May 2004
Appointed Date: 31 March 2003
62 years old

Director
PEGLER, Jonathan David
Resigned: 21 November 2013
Appointed Date: 11 January 2010
60 years old

Director
RUNGE, Frank
Resigned: 31 December 2010
Appointed Date: 06 August 2007
60 years old

Director
SHARP, Graham John
Resigned: 12 July 2007
Appointed Date: 14 February 2001
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

TAG ECO RECYCLING (UK) LIMITED Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Jan 2017
Appointment of Mr Mark Joseph Irwin as a director on 13 January 2017
20 Jan 2017
Termination of appointment of Trevor Paul Earland as a director on 13 January 2017
01 Jul 2016
Full accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

...
... and 75 more events
26 Feb 2001
New director appointed
26 Feb 2001
Registered office changed on 26/02/01 from: 31 corsham street london N1 6DR
26 Feb 2001
Director resigned
26 Feb 2001
Secretary resigned
14 Feb 2001
Incorporation