JACK TIGHE SCUNTHORPE LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » North Lincolnshire » DN21 4NW

Company number 03236332
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address REDBOURNE MERE, KIRTON LINDSEY, GAINSBOROUGH, LINCOLNSHIRE, DN21 4NW
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of Jack Desmond Tighe as a director on 22 March 2016. The most likely internet sites of JACK TIGHE SCUNTHORPE LIMITED are www.jacktighescunthorpe.co.uk, and www.jack-tighe-scunthorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two 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 Scunthorpe Limited is a Private Limited Company. The company registration number is 03236332. Jack Tighe Scunthorpe Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Jack Tighe Scunthorpe Limited is Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire Dn21 4nw. . TIGHE, Martin Charles Stamp is a Secretary of the company. COTTAM, John Paul is a Director 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 PEAK, Katherine Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOULTON, Paul has been resigned. Director BROOKS, Ann Elizabeth has been resigned. Director PEAK, Katherine Elizabeth has been resigned. Director TIGHE, Jack Desmond has been resigned. Director TIGHE, Sylvia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
TIGHE, Martin Charles Stamp
Appointed Date: 14 April 2009

Director
COTTAM, John Paul
Appointed Date: 01 January 2008
58 years old

Director
HILLYARD, Martin
Appointed Date: 01 January 2008
65 years old

Director
WELCH, David John
Appointed Date: 21 November 2003
62 years old

Resigned Directors

Secretary
KEMSHALL, Graeme
Resigned: 14 April 2009
Appointed Date: 06 December 1996

Secretary
PEAK, Katherine Elizabeth
Resigned: 06 December 1996
Appointed Date: 03 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1996
Appointed Date: 09 August 1996

Director
BOULTON, Paul
Resigned: 19 February 2007
Appointed Date: 06 December 1996
66 years old

Director
BROOKS, Ann Elizabeth
Resigned: 06 December 1996
Appointed Date: 03 September 1996
54 years old

Director
PEAK, Katherine Elizabeth
Resigned: 06 December 1996
Appointed Date: 03 September 1996
54 years old

Director
TIGHE, Jack Desmond
Resigned: 22 March 2016
Appointed Date: 06 December 1996
95 years old

Director
TIGHE, Sylvia
Resigned: 16 February 2002
Appointed Date: 06 December 1996
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1996
Appointed Date: 09 August 1996

Persons With Significant Control

Mr John Richard Lane
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Martin Charles Stamp Tighe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Patricia Anne Catherine Wood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

JACK TIGHE SCUNTHORPE LIMITED Events

02 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
20 Apr 2016
Termination of appointment of Jack Desmond Tighe as a director on 22 March 2016
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000

10 Aug 2015
Secretary's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015
...
... and 71 more events
11 Sep 1996
New secretary appointed;new director appointed
11 Sep 1996
Director resigned
11 Sep 1996
Secretary resigned
11 Sep 1996
Registered office changed on 11/09/96 from: 1 mitchell lane bristol BS1 6BU
09 Aug 1996
Incorporation

JACK TIGHE SCUNTHORPE LIMITED Charges

31 October 2014
Charge code 0323 6332 0003
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as bay 1 and bay 2 and common…
4 May 2012
Legal charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: High bays 3 and 4 park farm road foxhills industrial estate…
19 December 1996
Mortgage debenture
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…