JACK TIGHE SCAFFOLDING LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » North Lincolnshire » DN21 4NW

Company number 05576441
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address REDBOURNE MERE, KIRTON LINDSEY, GAINSBOROUGH, LINCOLNSHIRE, DN21 4NW
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jack Desmond Tighe as a director on 22 March 2016. The most likely internet sites of JACK TIGHE SCAFFOLDING LIMITED are www.jacktighescaffolding.co.uk, and www.jack-tighe-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Brigg Rail Station is 6.4 miles; to Scunthorpe Rail Station is 8 miles; to Althorpe Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack Tighe Scaffolding Limited is a Private Limited Company. The company registration number is 05576441. Jack Tighe Scaffolding Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Jack Tighe Scaffolding Limited is Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire Dn21 4nw. . TIGHE, Martin Charles Stamp is a Secretary of the company. HILLYARD, Martin is a Director of the company. WELCH, David John is a Director of the company. Secretary KEMSHALL, Graeme has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director SPENCER, David John has been resigned. Director TIGHE, Jack Desmond has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
TIGHE, Martin Charles Stamp
Appointed Date: 22 April 2009

Director
HILLYARD, Martin
Appointed Date: 24 October 2005
65 years old

Director
WELCH, David John
Appointed Date: 07 October 2005
62 years old

Resigned Directors

Secretary
KEMSHALL, Graeme
Resigned: 22 April 2009
Appointed Date: 07 October 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 October 2005
Appointed Date: 28 September 2005

Director
SPENCER, David John
Resigned: 04 January 2008
Appointed Date: 07 October 2005
71 years old

Director
TIGHE, Jack Desmond
Resigned: 22 March 2016
Appointed Date: 28 October 2005
95 years old

Director
CREDITREFORM LIMITED
Resigned: 07 October 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Jack Tighe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACK TIGHE SCAFFOLDING LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Termination of appointment of Jack Desmond Tighe as a director on 22 March 2016
30 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

30 Sep 2015
Secretary's details changed for Mr Martin Charles Stamp Tighe on 4 April 2015
...
... and 29 more events
17 Oct 2005
New director appointed
17 Oct 2005
New director appointed
07 Oct 2005
Secretary resigned
07 Oct 2005
Director resigned
28 Sep 2005
Incorporation

JACK TIGHE SCAFFOLDING LIMITED Charges

7 March 2006
Debenture
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…