Michael James TAGG

Total number of appointments 24, 18 active appointments

PROJECT GALAXY UK MIDCO LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 July 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

MANDATA NETWORK LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 July 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

MANDATA SOLUTIONS LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 July 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

MANDATA (MANAGEMENT AND DATA SERVICES) LTD

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 July 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

MANDATA (HOLDINGS) LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 July 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

MANDATA GROUP LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 July 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

PROJECT GALAXY UK BIDCO LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
28 July 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

PROJECT GALAXY UK TOPCO LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
6 October 2021
Resigned on
25 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE12 8BS £5,589,000

PROJECT GALAXY UK BIDCO LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
6 October 2021
Resigned on
6 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BS £5,589,000

MANDATA SOLUTIONS LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
22 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8BS £5,589,000

STIRLING MAINTENANCE SERVICES LIMITED

Correspondence address
Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
22 December 2020
Nationality
British
Occupation
Company Director

BRANALL LIMITED

Correspondence address
Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
22 December 2020
Nationality
British
Occupation
Company Director

STIRLING SOLUTIONS LIMITED

Correspondence address
Northpoint Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
22 December 2020
Nationality
British
Occupation
Company Director

MANDATA NETWORK LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
7 May 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode NE12 8BS £5,589,000

MANDATA (MANAGEMENT AND DATA SERVICES) LTD

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
12 June 2019
Resigned on
6 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode NE12 8BS £5,589,000

MANDATA GROUP LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
29 April 2019
Resigned on
6 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode NE12 8BS £5,589,000

MANDATA (HOLDINGS) LIMITED

Correspondence address
5 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom, NE23 7RY
Role ACTIVE
director
Date of birth
August 1982
Appointed on
29 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE23 7RY £980,000

QUANTUM SPECIALS LIMITED

Correspondence address
Quantum House Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
30 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE16 6EA £486,000


QUANTUM SPECIALS TRUSTEE LIMITED

Correspondence address
Quantum House Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA
Role RESIGNED
director
Date of birth
August 1982
Appointed on
28 September 2018
Resigned on
19 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE16 6EA £486,000

NUPHARM GROUP LIMITED

Correspondence address
Quantum House Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA
Role RESIGNED
director
Date of birth
August 1982
Appointed on
30 June 2018
Resigned on
19 March 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE16 6EA £486,000

PERN CONSUMER PRODUCTS LIMITED

Correspondence address
Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA
Role RESIGNED
director
Date of birth
August 1982
Appointed on
1 December 2017
Resigned on
19 March 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE16 6EA £486,000

PROTOMED LIMITED

Correspondence address
Quantum House Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA
Role RESIGNED
director
Date of birth
August 1982
Appointed on
1 December 2017
Resigned on
23 October 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE16 6EA £486,000

QUANTUM PHARMACEUTICAL LIMITED

Correspondence address
Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA
Role RESIGNED
director
Date of birth
August 1982
Appointed on
1 December 2017
Resigned on
19 March 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE16 6EA £486,000

U L MEDICINES LIMITED

Correspondence address
Quantum House Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA
Role RESIGNED
director
Date of birth
August 1982
Appointed on
1 December 2017
Resigned on
19 March 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE16 6EA £486,000