TIGER COMMUNICATIONS PLC
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1DH

Company number 01421337
Status Active
Incorporation Date 18 May 1979
Company Type Public Limited Company
Address CRESCENT HOUSE, 77-79 CHRISTCHURCH ROAD, RINGWOOD, HAMPSHIRE, BH24 1DH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TIGER COMMUNICATIONS PLC are www.tigercommunications.co.uk, and www.tiger-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiger Communications Plc is a Public Limited Company. The company registration number is 01421337. Tiger Communications Plc has been working since 18 May 1979. The present status of the company is Active. The registered address of Tiger Communications Plc is Crescent House 77 79 Christchurch Road Ringwood Hampshire Bh24 1dh. . MCCALLUM, Stephen Reid is a Secretary of the company. HOADLEY, Brian Peter is a Director of the company. MCCALLUM, Stephen Reid is a Director of the company. Secretary NASH, John Joseph has been resigned. Secretary UDELL, Simon Mark has been resigned. Director NASH, John Joseph has been resigned. Director UDELL, Simon Mark has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MCCALLUM, Stephen Reid
Appointed Date: 01 August 2014

Director
HOADLEY, Brian Peter
Appointed Date: 15 July 1981
72 years old

Director
MCCALLUM, Stephen Reid
Appointed Date: 02 August 1999
62 years old

Resigned Directors

Secretary
NASH, John Joseph
Resigned: 06 February 2002

Secretary
UDELL, Simon Mark
Resigned: 31 July 2014
Appointed Date: 06 February 2002

Director
NASH, John Joseph
Resigned: 06 February 2002
Appointed Date: 21 November 1979
91 years old

Director
UDELL, Simon Mark
Resigned: 31 July 2014
Appointed Date: 02 August 1999
61 years old

Persons With Significant Control

Mr Brian Peter Hoadley
Notified on: 18 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TIGER COMMUNICATIONS PLC Events

13 Apr 2017
Full accounts made up to 31 December 2016
18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 51,000

06 Jul 2015
Full accounts made up to 31 December 2014
...
... and 103 more events
28 Jul 1987
Return made up to 31/12/85; full list of members

28 Jul 1987
Return made up to 31/12/85; full list of members

04 Mar 1987
Declaration of satisfaction of mortgage/charge

23 Jul 1979
Company name changed\certificate issued on 23/07/79
18 May 1979
Certificate of incorporation

TIGER COMMUNICATIONS PLC Charges

21 April 2015
Charge code 0142 1337 0007
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 March 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 March 2010
Status: Satisfied on 21 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 October 2009
Omnibus guarantee and set-off agreement
Delivered: 27 October 2009
Status: Satisfied on 21 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
14 February 2003
Mortgage deed
Delivered: 19 February 2003
Status: Satisfied on 21 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 77 christchurch road ringwood…
5 August 1999
Legal charge
Delivered: 18 August 1999
Status: Satisfied on 8 October 2009
Persons entitled: Nationwide Building Society
Description: 77 - 79 christchurch road ringwood hampshire.. Together…
4 February 1988
Single debenture
Delivered: 11 February 1988
Status: Satisfied on 21 April 2015
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…
10 April 1984
Debenture
Delivered: 13 April 1984
Status: Satisfied on 4 March 1987
Persons entitled: Lloyds Bank PLC
Description: Inc stocks shares & other securities. Fixed and floating…