TIGERS AIRCRAFT LEASING (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7EX

Company number 05675405
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address C/O, LAW DEBENTURE CORPORATE SERVICES LIMITED, LAW DEBENTURE CORPORATE SERVICES LIMITED, FITH FLOOR, LONDON, EC2V 7EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of TIGERS AIRCRAFT LEASING (UK) LIMITED are www.tigersaircraftleasinguk.co.uk, and www.tigers-aircraft-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tigers Aircraft Leasing Uk Limited is a Private Limited Company. The company registration number is 05675405. Tigers Aircraft Leasing Uk Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Tigers Aircraft Leasing Uk Limited is C O Law Debenture Corporate Services Limited Law Debenture Corporate Services Limited Fith Floor London Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. LINTOTT, Timothy Mark Routley is a Director of the company. Secretary HOSIER, Ian has been resigned. Secretary JACKSON, Mark Nicholas Allan has been resigned. Secretary PUGHE MORGAN, Benjamin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DA VALL, Paul John has been resigned. Director HOSIER, Ian has been resigned. Director JACKSON, Mark Nicholas Allan has been resigned. Director PUGHE-MORGAN, Benjamin John has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Appointed Date: 08 December 2008

Director
LINTOTT, Timothy Mark Routley
Appointed Date: 30 September 2007
72 years old

Resigned Directors

Secretary
HOSIER, Ian
Resigned: 12 January 2007
Appointed Date: 27 February 2006

Secretary
JACKSON, Mark Nicholas Allan
Resigned: 27 February 2006
Appointed Date: 13 January 2006

Secretary
PUGHE MORGAN, Benjamin John
Resigned: 08 December 2008
Appointed Date: 12 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2007
Appointed Date: 13 January 2006

Director
DA VALL, Paul John
Resigned: 27 February 2006
Appointed Date: 13 January 2006
55 years old

Director
HOSIER, Ian
Resigned: 30 September 2007
Appointed Date: 27 February 2006
74 years old

Director
JACKSON, Mark Nicholas Allan
Resigned: 27 February 2006
Appointed Date: 13 January 2006
64 years old

Director
PUGHE-MORGAN, Benjamin John
Resigned: 27 February 2006
Appointed Date: 13 January 2006
50 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 2007
Appointed Date: 13 January 2006

Persons With Significant Control

The Law Debenture Intermediary Corporation P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIGERS AIRCRAFT LEASING (UK) LIMITED Events

20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Nov 2016
Total exemption full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

11 Nov 2015
Total exemption full accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1

...
... and 42 more events
19 Jan 2006
New director appointed
19 Jan 2006
New director appointed
19 Jan 2006
New secretary appointed
19 Jan 2006
New director appointed
13 Jan 2006
Incorporation

TIGERS AIRCRAFT LEASING (UK) LIMITED Charges

14 July 2006
Pledge of maintenance reserves account
Delivered: 31 July 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch (In Its Capacity as Pledgee)
Description: The collateral. See the mortgage charge document for full…
14 July 2006
Pledge or rent collection account
Delivered: 31 July 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch (In Its Capacity as Pledgee)
Description: The collateral. See the mortgage charge document for full…
14 July 2006
Pledge of security deposit account
Delivered: 31 July 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch (In Its Capacity as Pledgee)
Description: The collateral. See the mortgage charge document for full…
16 June 2006
Pledge of maintenance
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag
Description: The collateral. See the mortgage charge document for full…
16 June 2006
Pledge of security deposit account
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Dvg Bank Ag
Description: The collateral. See the mortgage charge document for full…
16 June 2006
Pledge of rent collection account
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag
Description: The collateral. See the mortgage charge document for full…
17 March 2006
Pledge of maintenance reserves account
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag (In Its Capacity as Pledgee)
Description: The collateral. See the mortgage charge document for full…
17 March 2006
The beneficial interest security agreement
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag (In Its Capacity as Security Trustee)
Description: All claims, rights estates all tolls all proceeds. See the…
17 March 2006
Pledge of rent collection account
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag (In Its Capacity as Pledgee)
Description: The collateral and claims. See the mortgage charge document…
17 March 2006
Pledge of security deposit account
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch
Description: The collateral being rights and claims and amounts standing…