TIGER CARDIFF LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4AL

Company number 08700413
Status Active
Incorporation Date 20 September 2013
Company Type Private Limited Company
Address REGENCY CHAMBERS, 1ST FLOOR, 20 BRIDGE STREET, NEWPORT, WALES, NP20 4AL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr Lasse Lippert Dyhre Hansen as a director on 10 January 2017; Termination of appointment of Xavier Jacques Antoine Vidal as a director on 9 January 2017; Satisfaction of charge 087004130002 in full. The most likely internet sites of TIGER CARDIFF LIMITED are www.tigercardiff.co.uk, and www.tiger-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Risca & Pontymister Rail Station is 4.3 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 6 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiger Cardiff Limited is a Private Limited Company. The company registration number is 08700413. Tiger Cardiff Limited has been working since 20 September 2013. The present status of the company is Active. The registered address of Tiger Cardiff Limited is Regency Chambers 1st Floor 20 Bridge Street Newport Wales Np20 4al. . METHUEN-LEY, Kate Ann is a Secretary of the company. CORSI-CADMORE, Helen Sheryl is a Director of the company. HANSEN, Lasse Lippert Dyhre is a Director of the company. LINANDER, Michael Otto is a Director of the company. METHUEN-LEY, Kate Ann is a Director of the company. Director HUSSAIN, Tahir has been resigned. Director LASSEN, Helene Giodesen has been resigned. Director VIDAL, Xavier Jacques Antoine has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
METHUEN-LEY, Kate Ann
Appointed Date: 20 September 2013

Director
CORSI-CADMORE, Helen Sheryl
Appointed Date: 20 September 2013
44 years old

Director
HANSEN, Lasse Lippert Dyhre
Appointed Date: 10 January 2017
41 years old

Director
LINANDER, Michael Otto
Appointed Date: 26 November 2015
49 years old

Director
METHUEN-LEY, Kate Ann
Appointed Date: 20 September 2013
49 years old

Resigned Directors

Director
HUSSAIN, Tahir
Resigned: 26 November 2015
Appointed Date: 20 September 2013
54 years old

Director
LASSEN, Helene Giodesen
Resigned: 21 July 2016
Appointed Date: 20 September 2013
47 years old

Director
VIDAL, Xavier Jacques Antoine
Resigned: 09 January 2017
Appointed Date: 21 July 2016
50 years old

Persons With Significant Control

Ms Kate Ann Methuen-Ley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helen Sheryl Corsi-Cadmore
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Xavier Jacques Antoine Vidal
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Otto Linander
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIGER CARDIFF LIMITED Events

11 Jan 2017
Appointment of Mr Lasse Lippert Dyhre Hansen as a director on 10 January 2017
11 Jan 2017
Termination of appointment of Xavier Jacques Antoine Vidal as a director on 9 January 2017
16 Dec 2016
Satisfaction of charge 087004130002 in full
09 Nov 2016
Director's details changed for Miss Helen Sheryl Corsi-Cadmore on 26 October 2016
09 Nov 2016
Registered office address changed from 30 Gwent Square Cwmbran Gwent NP44 1PS to Regency Chambers 1st Floor, 20 Bridge Street Newport NP20 4AL on 9 November 2016
...
... and 23 more events
06 Feb 2014
Registered office address changed from 1 Pennard Close Newport NP10 8EG Wales on 6 February 2014
10 Jan 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
12 Nov 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Nov 2013
Registration of charge 087004130001
20 Sep 2013
Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TIGER CARDIFF LIMITED Charges

8 August 2014
Charge code 0870 0413 0002
Delivered: 15 August 2014
Status: Satisfied on 16 December 2016
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
7 November 2013
Charge code 0870 0413 0001
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…