This company is commonly known as Tigerprint Group Limited. The company was founded 26 years ago and was given the registration number 03389959. The firm's registered office is in BRADFORD. You can find them at Tigerprint Group Limited, Dawson Lane, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | TIGERPRINT GROUP LIMITED |
---|---|---|
Company Number | : | 03389959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tigerprint Group Limited, Dawson Lane, Bradford, West Yorkshire, England, BD4 6HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Secretary | 01 October 2018 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 01 July 2019 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 22 July 2022 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 18 April 2023 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Secretary | 10 December 1999 | Active |
Cornerways First Drift, Wothorpe, Stamford, PE9 3JJ | Secretary | 24 July 1997 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Secretary | 01 June 2017 | Active |
45 River Meads, Stanstead Abbotts, Ware, SG12 8EE | Secretary | 16 December 1997 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 20 June 1997 | Active |
153 Main Street, Shadwell, Leeds, LS17 8JD | Director | 27 April 1999 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 01 June 2012 | Active |
16 Speed House, Barbican, London, EC2Y 8AT | Director | 08 August 1997 | Active |
The Long Barn, E. Breary Farm, Arthington Road, Bramhope, Leeds, LS16 9LQ | Director | 30 November 2005 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 30 November 2021 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 10 December 2018 | Active |
57 Roedhelm Road, East Morton, Keighley, BD20 5RF | Director | 28 February 2003 | Active |
Mayhall Lodge, Oakway, Amersham, HP6 5PQ | Director | 27 November 1997 | Active |
36 Lincolns Mead, Lingfield, RH7 6TA | Director | 08 August 1997 | Active |
Cornerways First Drift, Wothorpe, Stamford, PE9 3JJ | Director | 24 July 1997 | Active |
24 Hollybush Lane, Amersham, HP6 6EB | Director | 24 July 1997 | Active |
45 River Meads, Stanstead Abbotts, Ware, SG12 8EE | Director | 08 August 1997 | Active |
Hallmark House, Bingley Road, Bradford, BD9 6SD | Director | 05 December 2006 | Active |
40 Weller Grove, Chelmsford, CM1 4YJ | Director | 26 February 1998 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 22 July 2022 | Active |
Braes Castle, Long Lane, Harden, Bingley Bradford, BD16 1BU | Director | 27 April 1999 | Active |
Hallmark House, Bingley Road, Bradford, BD9 6SD | Director | 31 December 2011 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 01 November 2017 | Active |
Hallmark House, Bingley Road, Bradford, BD9 6SD | Director | 30 November 2005 | Active |
17 High Street, Easton On The Hill, Stamford, PE9 3LN | Director | 27 April 1999 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 20 June 1997 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 20 June 1997 | Active |
Tigerprint Group Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 31 December 2011 | Active |
Hallmark Cards Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hallmark Cards Plc, Dawson Lane, Bradford, England, BD4 6HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.