TIGERS SPORT AND EDUCATION TRUST
HULL HULL CITY FOOTBALL IN THE COMMUNITY

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

Company number 04320313
Status Active
Incorporation Date 9 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address AIRCO ARENA WEST PARK, WALTON STREET, HULL, ENGLAND, HU3 6GA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Registered office address changed from The Kc Stadium the Circle Anlaby Road Hull HU3 6HU to Airco Arena West Park Walton Street Hull HU3 6GA on 4 October 2016; Appointment of Ms Anita Joy Foy as a director on 15 September 2016. The most likely internet sites of TIGERS SPORT AND EDUCATION TRUST are www.tigerssportandeducation.co.uk, and www.tigers-sport-and-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Tigers Sport and Education Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04320313. Tigers Sport and Education Trust has been working since 09 November 2001. The present status of the company is Active. The registered address of Tigers Sport and Education Trust is Airco Arena West Park Walton Street Hull England Hu3 6ga. . TAYLORED BUSINESS SECRETARIES LIMITED is a Secretary of the company. BOANAS, Trevor Samuel Eric is a Director of the company. CAVILL, Neil James is a Director of the company. FOY, Anita Joy is a Director of the company. HAYDEN, Diane is a Director of the company. KRZYWICKI, Richard is a Director of the company. ROYCE, Sean Michael is a Director of the company. Secretary KRYZWICKI, Richard has been resigned. Secretary NORTH, John has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BRANNIGAN, Malachy has been resigned. Director BRIGNALL, John Frederick has been resigned. Director DUFFEN, Paul Jeremy has been resigned. Director HOUGH, Philip has been resigned. Director MCGUIRE, Mark Peter has been resigned. Director NORTH, John has been resigned. Director PEARSON, Adam Faulkner has been resigned. Director PEARSON, Adam Faulkner has been resigned. Director ROWE, Katherine Vivienne has been resigned. Director WALKER, Raymond William, Professor has been resigned. Director WILD, Matthew David has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
TAYLORED BUSINESS SECRETARIES LIMITED
Appointed Date: 04 October 2011

Director
BOANAS, Trevor Samuel Eric
Appointed Date: 17 February 2011
78 years old

Director
CAVILL, Neil James
Appointed Date: 15 September 2016
60 years old

Director
FOY, Anita Joy
Appointed Date: 15 September 2016
57 years old

Director
HAYDEN, Diane
Appointed Date: 15 September 2016
63 years old

Director
KRZYWICKI, Richard
Appointed Date: 09 November 2001
78 years old

Director
ROYCE, Sean Michael
Appointed Date: 25 April 2013
58 years old

Resigned Directors

Secretary
KRYZWICKI, Richard
Resigned: 25 October 2002
Appointed Date: 17 December 2001

Secretary
NORTH, John
Resigned: 04 October 2011
Appointed Date: 14 June 2006

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 31 October 2007
Appointed Date: 25 October 2002

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 17 December 2001
Appointed Date: 09 November 2001

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 17 November 2011
Appointed Date: 31 October 2007

Director
BRANNIGAN, Malachy
Resigned: 28 December 2005
Appointed Date: 17 December 2001
59 years old

Director
BRIGNALL, John Frederick
Resigned: 30 September 2010
Appointed Date: 24 September 2008
98 years old

Director
DUFFEN, Paul Jeremy
Resigned: 31 October 2009
Appointed Date: 09 October 2007
67 years old

Director
HOUGH, Philip
Resigned: 10 January 2013
Appointed Date: 17 December 2001
64 years old

Director
MCGUIRE, Mark Peter
Resigned: 13 March 2012
Appointed Date: 17 February 2011
58 years old

Director
NORTH, John
Resigned: 20 May 2014
Appointed Date: 24 September 2008
78 years old

Director
PEARSON, Adam Faulkner
Resigned: 25 April 2013
Appointed Date: 02 November 2009
60 years old

Director
PEARSON, Adam Faulkner
Resigned: 09 October 2007
Appointed Date: 17 December 2001
60 years old

Director
ROWE, Katherine Vivienne
Resigned: 06 August 2015
Appointed Date: 23 February 2015
71 years old

Director
WALKER, Raymond William, Professor
Resigned: 04 August 2016
Appointed Date: 24 September 2008
89 years old

Director
WILD, Matthew David
Resigned: 21 May 2015
Appointed Date: 25 April 2013
47 years old

TIGERS SPORT AND EDUCATION TRUST Events

23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Oct 2016
Registered office address changed from The Kc Stadium the Circle Anlaby Road Hull HU3 6HU to Airco Arena West Park Walton Street Hull HU3 6GA on 4 October 2016
28 Sep 2016
Appointment of Ms Anita Joy Foy as a director on 15 September 2016
28 Sep 2016
Appointment of Mr Neil James Cavill as a director on 15 September 2016
28 Sep 2016
Appointment of Mr Diane Hayden as a director on 15 September 2016
...
... and 78 more events
15 Jan 2002
Secretary resigned
10 Jan 2002
New director appointed
10 Jan 2002
New director appointed
10 Jan 2002
New director appointed
09 Nov 2001
Incorporation