TIG AGENCY LIMITED
KNARESBROUGH LIONHEART PRESS LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 9JA

Company number 02699020
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address MARKET FLAT LANE, SCOTTON, KNARESBROUGH, NORTH YORKSHIRE., HG5 9JA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Director's details changed for Mr Stephen Bruce on 26 July 2016. The most likely internet sites of TIG AGENCY LIMITED are www.tigagency.co.uk, and www.tig-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Tig Agency Limited is a Private Limited Company. The company registration number is 02699020. Tig Agency Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of Tig Agency Limited is Market Flat Lane Scotton Knaresbrough North Yorkshire Hg5 9ja. . GIFFEN, Nigel Howard is a Secretary of the company. BRUCE, Stephen is a Director of the company. GIFFEN, Nigel Howard is a Director of the company. REEVE, Robert John is a Director of the company. Secretary REEVE, Robert John has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director FAIRHURST, Graham has been resigned. Director NORTON, James Robert has been resigned. Director NORTON, Lucy Diane has been resigned. Nominee Director SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director TIFFANY, Lucy Diane has been resigned. Director WOOD, Gerard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIFFEN, Nigel Howard
Appointed Date: 01 March 1997

Director
BRUCE, Stephen
Appointed Date: 04 December 2012
55 years old

Director
GIFFEN, Nigel Howard
Appointed Date: 04 December 2012
69 years old

Director
REEVE, Robert John
Appointed Date: 23 March 1992
77 years old

Resigned Directors

Secretary
REEVE, Robert John
Resigned: 01 March 1997
Appointed Date: 23 March 1992

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 23 March 1992
Appointed Date: 20 March 1992

Director
FAIRHURST, Graham
Resigned: 31 October 2004
Appointed Date: 01 March 1997
59 years old

Director
NORTON, James Robert
Resigned: 01 March 1997
Appointed Date: 23 March 1992
81 years old

Director
NORTON, Lucy Diane
Resigned: 01 March 1997
Appointed Date: 23 March 1992
76 years old

Nominee Director
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 23 March 1992
Appointed Date: 20 March 1992

Director
TIFFANY, Lucy Diane
Resigned: 04 December 2012
Appointed Date: 01 July 2008
76 years old

Director
WOOD, Gerard
Resigned: 31 August 2011
Appointed Date: 01 March 1997
75 years old

Persons With Significant Control

Interprint Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIG AGENCY LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 August 2016
12 Aug 2016
Director's details changed for Mr Stephen Bruce on 26 July 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

18 Jan 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 79 more events
05 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1992
Accounting reference date notified as 31/08

03 Apr 1992
Company name changed sovco 451 LIMITED\certificate issued on 06/04/92

03 Apr 1992
Registered office changed on 03/04/92 from: po box 8 sovereign house south parade leeds w yorkshire LS1 1HQ

20 Mar 1992
Incorporation