This company is commonly known as The Tiger Club 1990 Limited. The company was founded 34 years ago and was given the registration number 02457896. The firm's registered office is in CROWBOROUGH. You can find them at Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | THE TIGER CLUB 1990 LIMITED |
---|---|---|
Company Number | : | 02457896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, United Kingdom, TN6 3DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmwood, Ipswich Road, Long Stratton, Norwich, England, NR15 2XB | Secretary | 14 November 2017 | Active |
Holmwood, Ipswich Road, Long Stratton, Norwich, England, NR15 2XB | Director | 10 January 2018 | Active |
17 Woodsgate Way, Pembury, Tunbridge Wells, TN2 4NJ | Director | 23 August 1993 | Active |
2 Duxhurst Cottages, Ashgrove Farm Horsehill, Reigate, RH2 8QG | Director | - | Active |
The Tithe Barn Pashley Road, Ticehurst, Wadhurst, TN5 7HE | Secretary | - | Active |
Flat 2, 25 St Stephens Avenue, London, W12 8JB | Secretary | 05 June 1994 | Active |
Merrie Oak, Warmlake Sutton Valence, Maidstone, ME17 3JA | Director | 14 November 1993 | Active |
Twitten End Cottage, Vale Road, Mayfield, TN20 6BB | Director | 09 February 1993 | Active |
Curragh Millers Lane, Outwood, Redhill, RH1 5PZ | Director | 14 November 1993 | Active |
29, Quested Way, Harrietsham, Maidstone, ME17 1JJ | Director | 01 December 2010 | Active |
The Tithe Barn Pashley Road, Ticehurst, Wadhurst, TN5 7HE | Director | - | Active |
Flat 2, 25 St Stephens Avenue, London, W12 8JB | Director | 05 June 1994 | Active |
Felden Grange, Felden, Hemel Hempstead, HP3 0BL | Director | - | Active |
Clyst Hayes Brook Lane, Faygate, Horsham, RH12 4SB | Director | - | Active |
Newells Farmhouse, Newells Lane Lower Beeding, Horsham, RH13 6LN | Director | - | Active |
Cedar Cottage, West Hill, Epsom, KT19 8JP | Director | - | Active |
Mr Richard Laurence Brinklow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Woodsgate Way, Pembury, Tunbridge Wells, England, TN2 4NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination secretary company with name termination date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person secretary company with change date. | Download |
2023-05-25 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Officers | Termination director company. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.