TAGBOARD LTD.
READING SCOPE 4 LTD FIRQAT LIMITED

Hellopages » Berkshire » Wokingham » RG10 9UT

Company number 03951405
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address SUFFOLK HOUSE, BATH ROAD, KNOWL HILL, READING, BERKSHIRE, RG10 9UT
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 . The most likely internet sites of TAGBOARD LTD. are www.tagboard.co.uk, and www.tagboard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Furze Platt Rail Station is 4.8 miles; to Bracknell Rail Station is 6.8 miles; to Reading Rail Station is 6.9 miles; to Bagshot Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tagboard Ltd is a Private Limited Company. The company registration number is 03951405. Tagboard Ltd has been working since 20 March 2000. The present status of the company is Active. The registered address of Tagboard Ltd is Suffolk House Bath Road Knowl Hill Reading Berkshire Rg10 9ut. The company`s financial liabilities are £576.66k. It is £9.28k against last year. The cash in hand is £5.62k. It is £1.1k against last year. And the total assets are £6.18k, which is £0.79k against last year. DAVIES, Hilary Ann is a Secretary of the company. CORNISH, Derek Alan is a Director of the company. DAVIES, Christopher Bernard is a Director of the company. DAVIES, Hilary Ann is a Director of the company. JOHNSON, Stephen is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Director BELL, Ronald James Scott has been resigned. Director BLACKLEDGE, Jonathan Michael, Professor has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director TWEED, Richard Charles Newton has been resigned. Director WILLIAMSON, Stephen James has been resigned. Director YPSILANTI, Emmanuel has been resigned. The company operates in "Wireless telecommunications activities".


tagboard Key Finiance

LIABILITIES £576.66k
+1%
CASH £5.62k
+24%
TOTAL ASSETS £6.18k
+14%
All Financial Figures

Current Directors

Secretary
DAVIES, Hilary Ann
Appointed Date: 20 March 2000

Director
CORNISH, Derek Alan
Appointed Date: 14 December 2012
67 years old

Director
DAVIES, Christopher Bernard
Appointed Date: 10 September 2000
79 years old

Director
DAVIES, Hilary Ann
Appointed Date: 24 June 2005
76 years old

Director
JOHNSON, Stephen
Appointed Date: 08 July 2002
90 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Director
BELL, Ronald James Scott
Resigned: 25 June 2010
Appointed Date: 05 March 2005
75 years old

Director
BLACKLEDGE, Jonathan Michael, Professor
Resigned: 25 February 2003
Appointed Date: 22 October 2002
66 years old

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 20 March 2000
Appointed Date: 20 March 2000
76 years old

Director
TWEED, Richard Charles Newton
Resigned: 10 September 2000
Appointed Date: 20 March 2000
82 years old

Director
WILLIAMSON, Stephen James
Resigned: 29 May 2015
Appointed Date: 24 October 2002
74 years old

Director
YPSILANTI, Emmanuel
Resigned: 29 May 2015
Appointed Date: 22 October 2002
81 years old

Persons With Significant Control

Mr Christopher Bernard Davies
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Ann Davies
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Johnson
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAGBOARD LTD. Events

04 Apr 2017
Confirmation statement made on 7 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

05 May 2016
Director's details changed for Mr Derek Alan Cornish on 1 March 2016
05 May 2016
Director's details changed for Mr Derek Alan Cornish on 1 March 2016
...
... and 58 more events
05 May 2000
New secretary appointed
05 May 2000
New director appointed
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
20 Mar 2000
Incorporation