TIGERPAPER LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3FH

Company number 04113698
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Secretary's details changed for Mrs Tracy Marion Otoole on 5 September 2016; Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TIGERPAPER LIMITED are www.tigerpaper.co.uk, and www.tigerpaper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Tigerpaper Limited is a Private Limited Company. The company registration number is 04113698. Tigerpaper Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Tigerpaper Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester Le2 3fh. . OTOOLE, Tracy Marion is a Secretary of the company. ANDERSON, Paul Richard is a Director of the company. CHRISTIE, Robbie Henry Neil is a Director of the company. HARRIS, David James is a Director of the company. MANNING, Joan is a Director of the company. STEWART, Nicholas is a Director of the company. Secretary GANDHI, Devendra has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRODIE, Jonathan Ross has been resigned. Director CHARLES, Christopher has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director DIPRE, Remo has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GALANG, Zoe has been resigned. Director GALEA, David, Dr has been resigned. Director METLISS, Cyril has been resigned. Director RISER, Allison Jane has been resigned. Director STEWART, Nicholas has been resigned. Director HAWKSWORTH MANAGEMENT LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OTOOLE, Tracy Marion
Appointed Date: 04 August 2011

Director
ANDERSON, Paul Richard
Appointed Date: 04 February 2016
60 years old

Director
CHRISTIE, Robbie Henry Neil
Appointed Date: 29 July 2010
71 years old

Director
HARRIS, David James
Appointed Date: 15 January 2016
42 years old

Director
MANNING, Joan
Appointed Date: 29 July 2010
63 years old

Director
STEWART, Nicholas
Appointed Date: 29 July 2010
62 years old

Resigned Directors

Secretary
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 30 March 2001

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 March 2001
Appointed Date: 12 December 2000

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 October 2011
Appointed Date: 18 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2000
Appointed Date: 24 November 2000

Director
BRODIE, Jonathan Ross
Resigned: 29 July 2010
Appointed Date: 30 March 2001
71 years old

Director
CHARLES, Christopher
Resigned: 10 August 2015
Appointed Date: 29 July 2010
49 years old

Director
CLARKE, Peter Courtenay
Resigned: 30 March 2001
Appointed Date: 12 December 2000
59 years old

Director
DIPRE, Remo
Resigned: 09 March 2009
Appointed Date: 30 March 2001
91 years old

Director
FORSHAW, Christopher Michael John
Resigned: 30 March 2001
Appointed Date: 12 December 2000
76 years old

Director
GALANG, Zoe
Resigned: 13 February 2015
Appointed Date: 29 July 2010
48 years old

Director
GALEA, David, Dr
Resigned: 11 December 2012
Appointed Date: 29 July 2010
46 years old

Director
METLISS, Cyril
Resigned: 30 March 2001
Appointed Date: 12 December 2000
102 years old

Director
RISER, Allison Jane
Resigned: 24 January 2014
Appointed Date: 15 February 2013
61 years old

Director
STEWART, Nicholas
Resigned: 07 November 2011
Appointed Date: 29 July 2010
62 years old

Director
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 October 2009
Appointed Date: 09 December 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Mr Robbie Henry Neil Christie
Notified on: 24 November 2016
71 years old
Nature of control: Has significant influence or control

Joan Manning
Notified on: 24 November 2016
63 years old
Nature of control: Has significant influence or control

Mr Nicholas Stewart
Notified on: 24 November 2016
62 years old
Nature of control: Has significant influence or control

Mr David James Harris
Notified on: 24 November 2016
42 years old
Nature of control: Has significant influence or control

Mr Paul Richard Anderson
Notified on: 24 November 2016
60 years old
Nature of control: Has significant influence or control

TIGERPAPER LIMITED Events

11 Dec 2016
Secretary's details changed for Mrs Tracy Marion Otoole on 5 September 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
04 Feb 2016
Appointment of Mr Paul Richard Anderson as a director on 4 February 2016
15 Jan 2016
Appointment of Mr David James Harris as a director on 15 January 2016
...
... and 83 more events
15 Dec 2000
Secretary resigned
15 Dec 2000
Director resigned
15 Dec 2000
New secretary appointed
15 Dec 2000
New director appointed
24 Nov 2000
Incorporation