This company is commonly known as Tigers International Association - Tia. The company was founded 11 years ago and was given the registration number 08092503. The firm's registered office is in OLDHAM. You can find them at 259 Featherstall Road North, , Oldham, . This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | TIGERS INTERNATIONAL ASSOCIATION - TIA |
---|---|---|
Company Number | : | 08092503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 259 Featherstall Road North, Oldham, England, OL1 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Greenhill Terraces, Oldham, England, OL4 1EX | Director | 01 June 2012 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 08 June 2013 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 15 July 2020 | Active |
35, Valley Road, Norwich, England, NR5 0BD | Director | 13 June 2018 | Active |
House No 2,, Mirer Moydan,, Subidbazar,, Sylhet, Bangladesh, | Director | 01 June 2012 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 22 August 2012 | Active |
326, Yorkshire Street, Rochdale, England, OL16 2DS | Director | 01 June 2012 | Active |
House, No: 100, Road Number 11a Dhanmondi R/A, Dhaka, Bangladesh, | Director | 08 June 2013 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 15 July 2020 | Active |
Via Carlo Alberto, 20 Alpo - 31062, Verona, Italy, | Director | 01 June 2012 | Active |
37, Birch Hall Lane, Manchester, England, M13 0XJ | Director | 22 August 2012 | Active |
259, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 13 June 2018 | Active |
61, Windsor Road, Oldham, England, OL8 4AL | Director | 08 June 2013 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 15 July 2020 | Active |
74, Park Street, Swinton, Manchester, England, M27 4UW | Director | 08 June 2013 | Active |
259 Featherstall Road North, Oldham,, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 22 August 2012 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 14 July 2020 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 15 July 2020 | Active |
89/1, Nobarun Residential Area, Sunarpara, Shibgonj, Sylhet, Bangladesh, | Director | 01 June 2012 | Active |
9, Berwyn Close, Oldham, England, OL8 3WB | Director | 22 July 2012 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 16 March 2016 | Active |
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED | Director | 01 June 2012 | Active |
8, Sunnybank Avenue, Newcastle Upon Tyne, United Kingdom, NE15 6SD | Director | 13 June 2018 | Active |
52a, Allardice Street, Stonehaven, Scotland, AB39 2AA | Director | 22 August 2012 | Active |
259, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 22 August 2012 | Active |
150, Middleton Road, Oldham, England, OL9 6BG | Director | 08 June 2013 | Active |
94a, Featherstall Road North, Oldham, England, OL9 6BX | Director | 01 June 2012 | Active |
94a, Featherstall Road North, Oldham, England, OL9 6BX | Director | 01 June 2012 | Active |
94a, Featherstall Road North, Oldham, England, OL9 6BX | Director | 01 June 2012 | Active |
259, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 15 July 2016 | Active |
259, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 15 July 2020 | Active |
259, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 22 August 2012 | Active |
259, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 15 March 2020 | Active |
55, Sherwood Street, Oldham, England, OL1 2PJ | Director | 13 June 2018 | Active |
259, Featherstall Road North, Oldham, England, OL1 2NJ | Director | 15 July 2020 | Active |
Mr Mustak Ahmed Mustafa | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Charles Street, Stoke-On-Trent, England, ST10 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-05-28 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.