TIGER BEER UK LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 05445671
Status Liquidation
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE This document is being processed and will be available in 5 days. ; Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 April 2017 This document is being processed and will be available in 5 days. ; Declaration of solvency. The most likely internet sites of TIGER BEER UK LTD are www.tigerbeeruk.co.uk, and www.tiger-beer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Tiger Beer Uk Ltd is a Private Limited Company. The company registration number is 05445671. Tiger Beer Uk Ltd has been working since 06 May 2005. The present status of the company is Liquidation. The registered address of Tiger Beer Uk Ltd is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . EUSMAN, Frans Erik is a Director of the company. HUI, Loh Yew is a Director of the company. Secretary CHALFEN SERVICES LIMITED has been resigned. Secretary GOURDIE, Alan Colin has been resigned. Secretary NEO, Bennett Jim Siong has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Leslie, Dr has been resigned. Director CHOO, Kenneth Tay Sian has been resigned. Director GOURDIE, Alan Colin has been resigned. Director NEO, Bennett Gim Siong has been resigned. Director NEO, Bennett Jim Siong has been resigned. Director NEO, Edmond Kim Soon has been resigned. Director WONG, Chee Kong has been resigned. Director WONG, Chee Kong has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
EUSMAN, Frans Erik
Appointed Date: 01 July 2015
63 years old

Director
HUI, Loh Yew
Appointed Date: 21 June 2013
56 years old

Resigned Directors

Secretary
CHALFEN SERVICES LIMITED
Resigned: 07 August 2006
Appointed Date: 06 May 2005

Secretary
GOURDIE, Alan Colin
Resigned: 01 August 2008
Appointed Date: 01 July 2007

Secretary
NEO, Bennett Jim Siong
Resigned: 01 July 2007
Appointed Date: 07 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

Director
BUCKLEY, Leslie, Dr
Resigned: 01 April 2013
Appointed Date: 06 May 2005
64 years old

Director
CHOO, Kenneth Tay Sian
Resigned: 01 July 2015
Appointed Date: 01 January 2014
58 years old

Director
GOURDIE, Alan Colin
Resigned: 01 August 2008
Appointed Date: 01 July 2007
63 years old

Director
NEO, Bennett Gim Siong
Resigned: 01 January 2014
Appointed Date: 03 December 2009
56 years old

Director
NEO, Bennett Jim Siong
Resigned: 01 July 2007
Appointed Date: 22 June 2005
56 years old

Director
NEO, Edmond Kim Soon
Resigned: 21 June 2013
Appointed Date: 01 July 2007
60 years old

Director
WONG, Chee Kong
Resigned: 03 December 2009
Appointed Date: 01 August 2008
62 years old

Director
WONG, Chee Kong
Resigned: 01 July 2007
Appointed Date: 06 May 2005
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

TIGER BEER UK LTD Events

19 Apr 2017
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE
This document is being processed and will be available in 5 days.

19 Apr 2017
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 April 2017
This document is being processed and will be available in 5 days.

12 Apr 2017
Declaration of solvency
12 Apr 2017
Appointment of a voluntary liquidator
12 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31

...
... and 70 more events
04 Jul 2005
New director appointed
04 Jul 2005
Director resigned
04 Jul 2005
Secretary resigned
04 Jul 2005
Accounting reference date extended from 31/05/06 to 30/09/06
06 May 2005
Incorporation

TIGER BEER UK LTD Charges

9 March 2006
Deposit deed
Delivered: 22 March 2006
Status: Satisfied on 16 February 2017
Persons entitled: Slough Properties Limited
Description: £18,525 to be held in an interest earning account.
9 March 2006
Deposit deed
Delivered: 22 March 2006
Status: Satisfied on 16 February 2017
Persons entitled: Slough Properties Limited
Description: £18,525 to be held in an interest earning account.
9 March 2006
Rent deposit deed
Delivered: 16 March 2006
Status: Satisfied on 16 February 2017
Persons entitled: Slough Properties Limited
Description: The proportion of the amount from time to time standing to…
9 March 2006
Rent deposit deed
Delivered: 16 March 2006
Status: Satisfied on 16 February 2017
Persons entitled: Slough Properties Limited
Description: The proportion of the amount from time to time standing to…