TIG HOLDINGS LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1PA

Company number 05119639
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 17 SANDLEHEATH INDUSTRIAL ESTATE, OLD BRICKYARD ROAD, SANDLEHEATH, FORDINGBRIDGE, HAMPSHIRE, SP6 1PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Appointment of Mr David Neil Seaman as a secretary on 10 March 2016. The most likely internet sites of TIG HOLDINGS LIMITED are www.tigholdings.co.uk, and www.tig-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Tig Holdings Limited is a Private Limited Company. The company registration number is 05119639. Tig Holdings Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Tig Holdings Limited is 17 Sandleheath Industrial Estate Old Brickyard Road Sandleheath Fordingbridge Hampshire Sp6 1pa. . SEAMAN, David Neil is a Secretary of the company. FACEY, Helen Millar is a Director of the company. FACEY, Luke Kerwin is a Director of the company. Secretary FACEY, Helen Millar has been resigned. Secretary FACEY, Helen Millar has been resigned. Secretary SEAMAN, David Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEAMAN, David Neil
Appointed Date: 10 March 2016

Director
FACEY, Helen Millar
Appointed Date: 17 January 2005
50 years old

Director
FACEY, Luke Kerwin
Appointed Date: 05 May 2004
53 years old

Resigned Directors

Secretary
FACEY, Helen Millar
Resigned: 10 March 2016
Appointed Date: 18 November 2005

Secretary
FACEY, Helen Millar
Resigned: 18 June 2004
Appointed Date: 05 May 2004

Secretary
SEAMAN, David Neil
Resigned: 18 November 2005
Appointed Date: 18 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

TIG HOLDINGS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
23 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

10 Mar 2016
Appointment of Mr David Neil Seaman as a secretary on 10 March 2016
10 Mar 2016
Termination of appointment of Helen Millar Facey as a secretary on 10 March 2016
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 40 more events
23 Jun 2004
Accounting reference date extended from 31/05/05 to 31/08/05
23 Jun 2004
New secretary appointed
23 Jun 2004
Secretary resigned
05 May 2004
Secretary resigned
05 May 2004
Incorporation