TIGER MARINE LIMITED
BIRMINGHAM COBCO (301) LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 03922501
Status Liquidation
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 2 March 2016; Liquidators' statement of receipts and payments to 2 March 2015; Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH on 17 March 2014. The most likely internet sites of TIGER MARINE LIMITED are www.tigermarine.co.uk, and www.tiger-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiger Marine Limited is a Private Limited Company. The company registration number is 03922501. Tiger Marine Limited has been working since 09 February 2000. The present status of the company is Liquidation. The registered address of Tiger Marine Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . ELD, Charles John is a Secretary of the company. ELD, Charles John is a Director of the company. Secretary ELD, Caroline Sophia has been resigned. Secretary ELD, Charles John has been resigned. Secretary GULESSERIAN, Mark David has been resigned. Secretary COBBETTS LIMITED has been resigned. Director DRONSFIELD, Peter Martin has been resigned. Director ELD, Caroline Sophia has been resigned. Director ELD, Caroline Sophia has been resigned. Director GULESSERIAN, Mark David has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
ELD, Charles John
Appointed Date: 07 June 2013

Director
ELD, Charles John
Appointed Date: 28 June 2000
73 years old

Resigned Directors

Secretary
ELD, Caroline Sophia
Resigned: 07 June 2013
Appointed Date: 03 October 2011

Secretary
ELD, Charles John
Resigned: 03 October 2011
Appointed Date: 24 March 2011

Secretary
GULESSERIAN, Mark David
Resigned: 24 March 2011
Appointed Date: 22 March 2000

Secretary
COBBETTS LIMITED
Resigned: 22 March 2000
Appointed Date: 09 February 2000

Director
DRONSFIELD, Peter Martin
Resigned: 11 June 2002
Appointed Date: 22 March 2000
74 years old

Director
ELD, Caroline Sophia
Resigned: 07 June 2013
Appointed Date: 03 October 2011
45 years old

Director
ELD, Caroline Sophia
Resigned: 11 March 2011
Appointed Date: 24 June 2008
45 years old

Director
GULESSERIAN, Mark David
Resigned: 12 September 2012
Appointed Date: 22 March 2000
69 years old

Director
COBBETTS LIMITED
Resigned: 22 March 2000
Appointed Date: 09 February 2000

TIGER MARINE LIMITED Events

11 May 2016
Liquidators' statement of receipts and payments to 2 March 2016
23 Apr 2015
Liquidators' statement of receipts and payments to 2 March 2015
17 Mar 2014
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH on 17 March 2014
13 Mar 2014
Appointment of a voluntary liquidator
13 Mar 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 68 more events
31 Mar 2000
New secretary appointed;new director appointed
27 Mar 2000
Director resigned
27 Mar 2000
Secretary resigned
25 Feb 2000
Company name changed cobco (301) LIMITED\certificate issued on 28/02/00
09 Feb 2000
Incorporation

TIGER MARINE LIMITED Charges

29 June 2012
Deed of covenants
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: A 13.6 metre grp catamaran named "tiger acclaim" bearing…
29 June 2012
Mortgage
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: A 13.6 metre grp catamaran named "tiger acclaim" bearing…
11 August 2011
Deed of covenants
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: A 18M wind farm service vessel named "colwyn bay" bearing…
11 August 2011
Mortgage
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: 18M wind farm service vessel named colwyn bay hull id no…