TAC (REGIONAL) LIMITED
Overview
| Company Name | TAC (REGIONAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03550790 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAC (REGIONAL) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TAC (REGIONAL) LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAC (REGIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSI EUROPE LIMITED | Sep 14, 1998 | Sep 14, 1998 |
| GUIDEASPECT LIMITED | Apr 22, 1998 | Apr 22, 1998 |
What are the latest accounts for TAC (REGIONAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TAC (REGIONAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Garrie Charles Naden as a director on Oct 25, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from C/O Schneider Electric Buildings Uk Limited Schneider Electric Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Schneider Electric Stafford Park 5 Telford TF3 3BL on Jul 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Caroline Ann Sands on Nov 28, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Caroline Ann Sands as a director on Mar 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Lambeth as a director on Mar 18, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015 | 2 pages | CH04 | ||||||||||
Appointment of Invensys Secretaries Limited as a secretary on Feb 05, 2015 | 2 pages | AP04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jens Wikstedt as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TAC (REGIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 2nd Floor, 80 England |
| 75491680003 | ||||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||||||
| SANDS, Caroline Ann | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 77138010029 | |||||||||
| BARTLES, William Samuel | Secretary | 1409 Baffin Bay Drive Plano 75075 75075 Texas Usa | American | 58845460001 | ||||||||||
| DAVIES, Timothy Paul | Secretary | 5 Kings Lane Yelvertoft NN6 6LX Northampton | British | 107187960001 | ||||||||||
| LAGERSTEDT, Jan Bert | Secretary | 52 Cannon Street AL3 5JS St. Albans Hertfordshire | Swedish | 91876690001 | ||||||||||
| NADEN, Garrie Charles | Secretary | 79 Easthorpe Street Ruddington NG11 6LB Nottingham | British | 36337940003 | ||||||||||
| RUTBERG, Ulf | Secretary | 87 Newport Road MK17 8UN Woburn Sands Buckinghamshire | Swedish | 85141410001 | ||||||||||
| SMITH, Stephen James | Secretary | 3 Fletcher Close Ottershaw KT16 0JT Chertsey Surrey | British | 109693320001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARTLES, William Samuel | Director | 1409 Baffin Bay Drive Plano 75075 75075 Texas Usa | American | 58845460001 | ||||||||||
| CHRISTENSON, Jan Peter Ernest | Director | Sanekullavagen 8 Malmoe Se 21774 Sweden | Swedish | 117237900002 | ||||||||||
| DUFFILL, Derek John | Director | 4 Colley Rise LE15 9LL Lyddington Rutland | United Kingdom | British | 83770930001 | |||||||||
| GREEN, Stephen John | Director | 27a Fairfield Road Isham NN14 1HF Kettering Northamptonshire | British | 73624690001 | ||||||||||
| LAGERSTEDT, Jan Bert | Director | 52 Cannon Street AL3 5JS St. Albans Hertfordshire | Swedish | 91876690001 | ||||||||||
| LAMKIN, Roy Wayne | Director | 3024 Tahoe Place Plano 72035 75023 Texas Usa | American | 58844640001 | ||||||||||
| MAYES, Brian Norman | Director | 2 The Priors KT21 2QF Ashtead Surrey | British | 50835270002 | ||||||||||
| MOORE, Paul Edward | Director | 44 Claremont Drive LE67 2ND Ravenstone Leicestershire | England | British | 46141720001 | |||||||||
| NADEN, Garrie Charles | Director | 105 Clifton Road Ruddington NG11 6DA Nottingham | England | British | 36337940004 | |||||||||
| SJOSTROM, Lars Christer | Director | Norra Villavagen 12a Biarred 23734 Sweden | Swedish | 75122920001 | ||||||||||
| STEVENSON, Wayne Richard | Director | 1712 Lakeside Lane Plano 75023 75023 Texas Usa | American | 58845100001 | ||||||||||
| WALLIN, Urpo Johannes | Director | Al;Ersinkatu 2 Riihimaki 11130 Finland | Finnish | 84679980001 | ||||||||||
| WIKSTEDT, Jens | Director | Nordmannavagen 82 Bjarred Skane 237 31 Sweden | Sweden | Swedish | 95055730001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TAC (REGIONAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric Se | Apr 06, 2016 | 35 Rue Joseph Monier 92500 Rueil Malmaison Schneider Electric France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0