TIGER SCOPE LIMITED
BROXBOURNE LAMEX FOODS 20 LIMITED

Hellopages » Hertfordshire » Broxbourne » EN10 6NH

Company number 06539155
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address 2ND FLOOR BUILDING B TURNFORD PLACE, TURNFORD, BROXBOURNE, HERTFORDSHIRE, EN10 6NH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of TIGER SCOPE LIMITED are www.tigerscope.co.uk, and www.tiger-scope.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Southbury Rail Station is 5.1 miles; to Palmers Green Rail Station is 7.9 miles; to Bowes Park Rail Station is 8.8 miles; to Blackhorse Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiger Scope Limited is a Private Limited Company. The company registration number is 06539155. Tiger Scope Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Tiger Scope Limited is 2nd Floor Building B Turnford Place Turnford Broxbourne Hertfordshire En10 6nh. . BARNFATHER, Elaine is a Secretary of the company. DICKER, Colin Richard is a Director of the company. RYDER, Mark Bernard is a Director of the company. Secretary HOCKLEY, Peter John has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BARNFATHER, Elaine
Appointed Date: 04 September 2009

Director
DICKER, Colin Richard
Appointed Date: 27 March 2008
72 years old

Director
RYDER, Mark Bernard
Appointed Date: 19 March 2008
57 years old

Resigned Directors

Secretary
HOCKLEY, Peter John
Resigned: 04 September 2009
Appointed Date: 19 March 2008

Persons With Significant Control

Mr Colin Richard Dicker
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Mark Bernard Ryder
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

TIGER SCOPE LIMITED Events

27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 13 more events
11 Sep 2009
Appointment terminated secretary peter hockley
14 Apr 2009
Return made up to 19/03/09; full list of members
03 Apr 2008
Director appointed mr colin richard dicker
02 Apr 2008
Company name changed lamex foods 20 LIMITED\certificate issued on 05/04/08
19 Mar 2008
Incorporation

TIGER SCOPE LIMITED Charges

14 October 2010
Guarantee & debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…