TIGER RETAIL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3AR

Company number 05438600
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address 2 MORWELL STREET, LONDON, UNITED KINGDOM, WC1B 3AR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Michael Otto Linander as a director on 1 January 2017; Appointment of Lasse Lippert Dyhre Hansen as a director on 1 January 2017; Termination of appointment of Xavier Jacques Antoine Vidal as a director on 1 January 2017. The most likely internet sites of TIGER RETAIL LIMITED are www.tigerretail.co.uk, and www.tiger-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiger Retail Limited is a Private Limited Company. The company registration number is 05438600. Tiger Retail Limited has been working since 28 April 2005. The present status of the company is Active. The registered address of Tiger Retail Limited is 2 Morwell Street London United Kingdom Wc1b 3ar. . HARTLEY, Maria Adelaide is a Secretary of the company. HANSEN, Lasse Lippert Dyhre is a Director of the company. LINANDER, Michael Otto is a Director of the company. Secretary BIER, Philip has been resigned. Director BIER, Philip has been resigned. Director LAJBOSCHITZ, Lennart Bent has been resigned. Director MARIAGER, Christian has been resigned. Director VIDAL, Xavier Jacques Antoine has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HARTLEY, Maria Adelaide
Appointed Date: 01 January 2016

Director
HANSEN, Lasse Lippert Dyhre
Appointed Date: 01 January 2017
41 years old

Director
LINANDER, Michael Otto
Appointed Date: 01 January 2017
49 years old

Resigned Directors

Secretary
BIER, Philip
Resigned: 01 January 2016
Appointed Date: 28 April 2005

Director
BIER, Philip
Resigned: 31 December 2016
Appointed Date: 28 April 2005
60 years old

Director
LAJBOSCHITZ, Lennart Bent
Resigned: 20 December 2013
Appointed Date: 28 April 2005
66 years old

Director
MARIAGER, Christian
Resigned: 19 January 2015
Appointed Date: 20 December 2013
64 years old

Director
VIDAL, Xavier Jacques Antoine
Resigned: 01 January 2017
Appointed Date: 19 January 2015
50 years old

TIGER RETAIL LIMITED Events

17 Jan 2017
Appointment of Michael Otto Linander as a director on 1 January 2017
17 Jan 2017
Appointment of Lasse Lippert Dyhre Hansen as a director on 1 January 2017
16 Jan 2017
Termination of appointment of Xavier Jacques Antoine Vidal as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Philip Bier as a director on 31 December 2016
19 Aug 2016
Full accounts made up to 31 December 2015
...
... and 47 more events
23 Nov 2006
Ad 07/09/06--------- £ si 900@1=900 £ ic 100/1000
02 Jun 2006
Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed

09 Sep 2005
Particulars of mortgage/charge
21 Jul 2005
Director's particulars changed
28 Apr 2005
Incorporation

TIGER RETAIL LIMITED Charges

3 March 2014
Charge code 0543 8600 0004
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 July 2010
Rent deposit deed
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: St Ann's Shopping Centre Nominee No.1 Limited and St Ann's Shopping Centre Nominee No.2 Limited
Description: The sum from time to time in a deposit account being an…
31 July 2009
Debenture
Delivered: 5 August 2009
Status: Satisfied on 28 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 18 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…