TIGERLINE INVESTMENTS LTD
SEASCALE

Hellopages » Cumbria » Copeland » CA20 1HX

Company number 03934346
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address 66 MEADOWFIELD, GOSFORTH, SEASCALE, CUMBRIA, CA20 1HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 . The most likely internet sites of TIGERLINE INVESTMENTS LTD are www.tigerlineinvestments.co.uk, and www.tigerline-investments.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 Braystones Rail Station is 4.7 miles; to Nethertown Rail Station is 6.1 miles; to Bootle (Cumbria) Rail Station is 8.9 miles; to Corkickle Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tigerline Investments Ltd is a Private Limited Company. The company registration number is 03934346. Tigerline Investments Ltd has been working since 25 February 2000. The present status of the company is Active. The registered address of Tigerline Investments Ltd is 66 Meadowfield Gosforth Seascale Cumbria Ca20 1hx. . TEMPLE, Stephen is a Secretary of the company. LEWIS, Michael Andrew is a Director of the company. LEWIS, Sarah is a Director of the company. TEMPLE, Jennifer is a Director of the company. TEMPLE, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TEMPLE, Stephen
Appointed Date: 25 February 2000

Director
LEWIS, Michael Andrew
Appointed Date: 25 February 2000
61 years old

Director
LEWIS, Sarah
Appointed Date: 25 February 2000
59 years old

Director
TEMPLE, Jennifer
Appointed Date: 25 February 2000
60 years old

Director
TEMPLE, Stephen
Appointed Date: 25 February 2000
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mr Michael Andrew Lewis Dr
Notified on: 25 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Lewis
Notified on: 25 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Temple
Notified on: 25 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Temple
Notified on: 25 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIGERLINE INVESTMENTS LTD Events

12 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

11 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000

...
... and 41 more events
02 May 2001
Accounts for a dormant company made up to 24 February 2001
27 Mar 2001
Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed

16 Mar 2001
Ad 25/02/00-24/02/01 £ si 999@1=999 £ ic 1/1000
25 Feb 2000
Secretary resigned
25 Feb 2000
Incorporation

TIGERLINE INVESTMENTS LTD Charges

27 January 2014
Charge code 0393 4346 0009
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: William Dobie
Description: T/No. CU74185 flat 5 bega house coach road whitehaven…
11 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: William Dobie
Description: Flat 4 bega house coach road whitehaven cumbria.
12 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 duke street cumbria t/n CU66763. By way of fixed charge…
13 September 2002
Legal charge
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 1 and 8 bega house coach road whitehaven cumbria. By…
6 September 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 3 bega house…
12 August 2002
Debenture
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a flats 2 and 7…
18 December 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 6 & 9 bega house coach road, whitehaven cumbria.. By…
18 December 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 10 bega house, coach road, whitehaven, cumbria.. By…