Tag Worldwide Group Limited

All UK companiesProfessional, scientific and technical activitiesTag Worldwide Group Limited

Photographic activities not elsewhere classified

Tag Worldwide Group Limited contacts: address, phone, fax, email, website, shedule

Address: Aldgate Tower 2 Leman Street E1 8FA London

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tag Worldwide Group Limited"? - send email to us!

Tag Worldwide Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tag Worldwide Group Limited.

Registration data Tag Worldwide Group Limited

Register date: 1971-11-19

Register number: 01031786

Type of company: Private Limited Company

Get full report form global database UK for Tag Worldwide Group Limited

Owner, director, manager of Tag Worldwide Group Limited

Jane Li Secretary. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:

Richard Stanley Coward Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: June 1974, British

Andrea Lattimore Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: June 1973, British

Stuart Dudley Trood Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: January 1968, British

Stephen Christopher Charles Nunn Director. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB: March 1963, British

Peter David Zillig Director. Address: 2 Leman Street, London, E1 8FA, England. DoB: March 1968, British

William Grant Duncan Secretary. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB:

Conor James Davey Director. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB: April 1966, British

Richard Morpeth Jameson Secretary. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB:

William Grant Duncan Secretary. Address: Carrington Court, Limburg Road, London, SW11 1QG, United Kingdom. DoB:

Richard Morpeth Jameson Secretary. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB: January 1964, British

Richard Morpeth Jameson Director. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB: January 1964, British

Murray Jeffrey Stroud Director. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB: April 1947, British

Stephen Parish Director. Address: Clerkenwell Road, London, EC1M 5TA, United Kingdom. DoB: July 1965, British

Vernon John Tickel Director. Address: 5 Willow Ridge, Hall Lane, West Hanningfield, Essex, CM2 8XA. DoB: November 1942, British

Murray Jeffrey Stroud Director. Address: Stoneywood Farm Greenwoods Lane, Punnetts Town, Heathfield, East Sussex, TN21 9HU. DoB: April 1947, British

Michael Edward Gill Director. Address: Hazel Hill Farm, Grimstead Road, East Grinstead, Salisbury, SP5 3RY. DoB: October 1944, British

Jobs in Tag Worldwide Group Limited vacancies. Career and practice on Tag Worldwide Group Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Tag Worldwide Group Limited on FaceBook

Read more comments for Tag Worldwide Group Limited. Leave a respond Tag Worldwide Group Limited in social networks. Tag Worldwide Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Tag Worldwide Group Limited on google map

Other similar UK companies as Tag Worldwide Group Limited: Beauchief Hotel Limited | Taxchequer Limited | Xk Ltd | Memorymax Limited | Powerboss Limited

Tag Worldwide Group started conducting its business in 1971 as a Private Limited Company under the following Company Registration No.: 01031786. This particular firm has been developing with great success for fourty five years and it's currently active. The firm's office is based in London at Aldgate Tower. You could also find the company utilizing the postal code : E1 8FA. It 's been eight years since The firm's business name is Tag Worldwide Group Limited, but until 2008 the business name was Adplates Group and up to that point, up till 1994-02-11 this company was known under the name Adplates. It means this company used three other names. This firm declared SIC number is 74209 which means Photographic activities not elsewhere classified. The firm's latest filed account data documents were submitted for the period up to 31st December 2014 and the latest annual return information was submitted on 11th May 2016. It has been 45 years for Tag Worldwide Group Ltd in this line of business, it is still in the race and is an example for it's competition.

In order to satisfy its clients, this business is continually overseen by a team of three directors who are Richard Stanley Coward, Andrea Lattimore and Stuart Dudley Trood. Their joint efforts have been of crucial use to this business since 2015-08-04. Moreover, the managing director's duties are regularly aided by a secretary - Jane Li, from who was recruited by this business in November 2015. At least one secretary in this firm is a limited company, specifically Exel Secretarial Services Limited.