HULL CITY TIGERS LIMITED
HULL THE HULL CITY ASSOCIATION FOOTBALL CLUB (TIGERS) LIMITED RUNGAMES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6HU

Company number 04032392
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address KC STADIUM, WEST PARK, HULL, HU3 6HU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Solvency Statement dated 23/02/17; Resolutions RES06 ‐ Resolution of reduction in issued share capital ; Memorandum and Articles of Association. The most likely internet sites of HULL CITY TIGERS LIMITED are www.hullcitytigers.co.uk, and www.hull-city-tigers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Hull City Tigers Limited is a Private Limited Company. The company registration number is 04032392. Hull City Tigers Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Hull City Tigers Limited is Kc Stadium West Park Hull Hu3 6hu. . ALLAM, Assem, Dr is a Director of the company. ALLAM, Ehab is a Director of the company. Secretary CRADDOCK, James Peter has been resigned. Secretary JAMES, Richard Mark has been resigned. Secretary PENN, Jeremy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARTLETT, Russell Derek has been resigned. Director BRANNIGAN, Malachy has been resigned. Director CRADDOCK, James Peter has been resigned. Director DAWSON, Andrew Michael has been resigned. Director DUFFEN, Paul Jeremy has been resigned. Director HOLMES, John Stuart has been resigned. Director JAMES, Richard Mark has been resigned. Director JAMES, Richard Mark has been resigned. Director MAGUIRE, Mark Peter has been resigned. Director PEARSON, Adam Faulkner has been resigned. Director PEARSON, Adam Faulkner has been resigned. Director THOMPSON, Nicholas Philip Damary has been resigned. Director WALKER, Martin Noel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
ALLAM, Assem, Dr
Appointed Date: 16 December 2010
86 years old

Director
ALLAM, Ehab
Appointed Date: 16 December 2010
54 years old

Resigned Directors

Secretary
CRADDOCK, James Peter
Resigned: 24 September 2010
Appointed Date: 04 June 2007

Secretary
JAMES, Richard Mark
Resigned: 04 June 2007
Appointed Date: 12 March 2001

Secretary
PENN, Jeremy
Resigned: 12 March 2001
Appointed Date: 21 February 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 12 July 2000

Director
BARTLETT, Russell Derek
Resigned: 16 December 2010
Appointed Date: 04 June 2007
69 years old

Director
BRANNIGAN, Malachy
Resigned: 15 December 2005
Appointed Date: 18 July 2001
59 years old

Director
CRADDOCK, James Peter
Resigned: 24 September 2010
Appointed Date: 06 March 2006
52 years old

Director
DAWSON, Andrew Michael
Resigned: 20 November 2009
Appointed Date: 01 December 2006
55 years old

Director
DUFFEN, Paul Jeremy
Resigned: 26 October 2009
Appointed Date: 04 June 2007
67 years old

Director
HOLMES, John Stuart
Resigned: 14 January 2006
Appointed Date: 27 September 2002
74 years old

Director
JAMES, Richard Mark
Resigned: 04 June 2007
Appointed Date: 17 July 2001
65 years old

Director
JAMES, Richard Mark
Resigned: 12 March 2001
Appointed Date: 21 February 2001
65 years old

Director
MAGUIRE, Mark Peter
Resigned: 22 December 2011
Appointed Date: 13 July 2010
58 years old

Director
PEARSON, Adam Faulkner
Resigned: 26 April 2010
Appointed Date: 02 November 2009
60 years old

Director
PEARSON, Adam Faulkner
Resigned: 31 July 2007
Appointed Date: 12 March 2001
60 years old

Director
THOMPSON, Nicholas Philip Damary
Resigned: 31 December 2013
Appointed Date: 01 February 2013
67 years old

Director
WALKER, Martin Noel
Resigned: 14 May 2010
Appointed Date: 04 June 2007
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 12 July 2000

Persons With Significant Control

Allamhouse Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

HULL CITY TIGERS LIMITED Events

07 Mar 2017
Solvency Statement dated 23/02/17
07 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

17 Feb 2017
Memorandum and Articles of Association
17 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Jan 2017
Registration of charge 040323920009, created on 6 January 2017
...
... and 113 more events
15 Mar 2001
New secretary appointed
15 Mar 2001
New director appointed
15 Mar 2001
Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS
12 Mar 2001
Company name changed rungames LIMITED\certificate issued on 12/03/01
12 Jul 2000
Incorporation

HULL CITY TIGERS LIMITED Charges

6 January 2017
Charge code 0403 2392 0009
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Macquarie Bank Limited, London Branch
Description: All interests in the freehold land registered as express…
16 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Allamhouse Limited (The Lender)
Description: First legal mortgage all the properties all present and…
5 March 2010
Deed of assignment
Delivered: 10 March 2010
Status: Satisfied on 20 December 2010
Persons entitled: Investec Bank PLC
Description: All rights and interests in or in connection with, the…
23 December 2009
Guarantee & debenture
Delivered: 10 January 2010
Status: Satisfied on 20 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Debenture
Delivered: 5 January 2010
Status: Satisfied on 20 December 2010
Persons entitled: Russell Derek Bartlett
Description: The receivables, any f/h and l/h property, all rights under…
6 August 2009
Debenture
Delivered: 12 August 2009
Status: Satisfied on 20 December 2010
Persons entitled: Investec Bank PLC
Description: All its right title and interest in and to the amounts…
19 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 19 February 2010
Persons entitled: Investec Bank (UK) Limited
Description: Floating charge the whole of the companys undertaking and…
15 April 2008
Deed of variation
Delivered: 17 April 2008
Status: Satisfied on 19 February 2010
Persons entitled: Investec Bank (UK) Limited
Description: Assigns all rights, title and interest in the following…
13 November 2007
Assignment and charge of receivables
Delivered: 15 November 2007
Status: Satisfied on 19 February 2010
Persons entitled: Investec Bank (UK) Limited
Description: The company's right title and interest to the following…