This company is commonly known as Tigra Management Limited. The company was founded 21 years ago and was given the registration number 04611937. The firm's registered office is in WEYBRIDGE. You can find them at 28 Queens Road, , Weybridge, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TIGRA MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04611937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Queens Road, Weybridge, England, KT13 9UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Chapel Street, Bolton-Upon-Dearne, Rotherham, England, S63 8HY | Director | 14 November 2019 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 09 December 2002 | Active |
15a The Cross, Lymm, Warrington, WA13 0HR | Corporate Secretary | 09 December 2002 | Active |
Office 2, 16 New Street, Stourport On Severn, United Kingdom, DY13 8UW | Corporate Nominee Secretary | 10 December 2003 | Active |
Unit 9, 3 Warstone Lane, Hockley, Birmingham, B18 6JE | Director | 01 October 2009 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 09 December 2002 | Active |
28, Queens Road, Weybridge, England, KT13 9UT | Director | 01 November 2014 | Active |
28, Queens Road, Weybridge, England, KT13 9UT | Director | 16 March 2020 | Active |
3, Alstofield, Claremont Lane, Esher, England, KT10 9DP | Director | 07 December 2020 | Active |
15a The Cross, Lymm, Warrington, WA13 0HR | Corporate Director | 09 December 2002 | Active |
Office 2, 16 New Street, Stourport On Severn, United Kingdom, DY13 8UW | Corporate Nominee Director | 12 December 2003 | Active |
Mr Ben Pejman Seyed-Kazemi | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Chapel Street, Rotherham, England, S63 8HY |
Nature of control | : |
|
Mr Richard Taylor | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Alstonfield, Claremont Lane, Esher, England, KT10 9DP |
Nature of control | : |
|
Mr John Hawes | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Queens Road, Weybridge, England, KT13 9UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Gazette | Gazette filings brought up to date. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Gazette | Gazette filings brought up to date. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.