This company is commonly known as Tag Aviation (uk) Limited. The company was founded 25 years ago and was given the registration number 03640741. The firm's registered office is in FARNBOROUGH. You can find them at Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | TAG AVIATION (UK) LIMITED |
---|---|---|
Company Number | : | 03640741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 04 January 2021 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 04 January 2021 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Secretary | 22 March 2006 | Active |
24 Chemin Des Buchilles, 1246 Corsier, Switzerland, | Secretary | 10 November 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 September 1998 | Active |
Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL | Director | 30 September 1998 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA | Director | 31 October 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 September 1998 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 22 March 2006 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, United Kingdom, GU14 6XA | Director | 31 October 2018 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 22 March 2006 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 01 December 1998 | Active |
48 Chemin De La Boucle, 1222 Vesenaz, Switzerland, | Director | 10 November 1998 | Active |
10 Chemin Marly, 1245 Collonges-Bellerive, Switzerland, | Director | 10 November 1998 | Active |
Tag Aviation Sa, Chemin Des Papillions 20, Geneva Airport, Switzerland, | Director | 01 February 2015 | Active |
24 Chemin Des Buchilles, 1246 Corsier, Switzerland, | Director | 10 November 1998 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 22 March 2006 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 07 July 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 September 1998 | Active |
Joanne Teresa Goodall | ||
Notified on | : | 16 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Business Aviation Centre, Farnborough, GU14 6XA |
Nature of control | : |
|
Mr Roger Mcmullin | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | American |
Address | : | Business Aviation Centre, Farnborough, GU14 6XA |
Nature of control | : |
|
Mansour Akram Ojjeh | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA |
Nature of control | : |
|
Abdulaziz Ojjeh | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA |
Nature of control | : |
|
Jacques Charles Rosset | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Capital | Capital allotment shares. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.