TIGERSOLV LIMITED
BOLTON TIGER SOFTWARE INNOVATION LIMITED MATTERFORM LIMITED

Hellopages » Greater Manchester » Bolton » BL6 6HG

Company number 03695318
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address PARAGON HOUSE, CHORLEY NEW ROAD, HORWICH, BOLTON, BL6 6HG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of TIGERSOLV LIMITED are www.tigersolv.co.uk, and www.tigersolv.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. Tigersolv Limited is a Private Limited Company. The company registration number is 03695318. Tigersolv Limited has been working since 14 January 1999. The present status of the company is Active. The registered address of Tigersolv Limited is Paragon House Chorley New Road Horwich Bolton Bl6 6hg. The company`s financial liabilities are £246.54k. It is £-113.13k against last year. The cash in hand is £286.8k. It is £-43.1k against last year. And the total assets are £331.92k, which is £-139.61k against last year. KELLEHER-BROWN, Christine Ann is a Secretary of the company. KELLEHER-BROWN, Christine Ann is a Director of the company. KELLEHER-BROWN, Stephen Allan James is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Business and domestic software development".


tigersolv Key Finiance

LIABILITIES £246.54k
-32%
CASH £286.8k
-14%
TOTAL ASSETS £331.92k
-30%
All Financial Figures

Current Directors

Secretary
KELLEHER-BROWN, Christine Ann
Appointed Date: 19 January 1999

Director
KELLEHER-BROWN, Christine Ann
Appointed Date: 01 October 2014
64 years old

Director
KELLEHER-BROWN, Stephen Allan James
Appointed Date: 19 January 1999
61 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 19 January 1999
Appointed Date: 14 January 1999

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 19 January 1999
Appointed Date: 14 January 1999

Persons With Significant Control

Mr Stephen Allan James Kelleher-Brown
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Ann Kelleher-Brown
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIGERSOLV LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 43 more events
01 Feb 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 1999
Resolutions
  • ELRES ‐ Elective resolution

01 Feb 1999
Registered office changed on 01/02/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
26 Jan 1999
Company name changed matterform LIMITED\certificate issued on 27/01/99
14 Jan 1999
Incorporation

TIGERSOLV LIMITED Charges

13 May 2005
Rent deposit deed
Delivered: 31 May 2005
Status: Outstanding
Persons entitled: Dra Limited
Description: The sum of £3,250.00 placed into an account at the national…