TIGHE ENVIRONMENTAL LTD
GAINSBOROUGH MTB ENVIRONMENTAL LIMITED M.T.B. CLEANSING SERVICES LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN21 4NW
Company number 03002689
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address REDBOURNE MERE, KIRTON LINDSEY, GAINSBOROUGH, LINCOLNSHIRE, DN21 4NW
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 347 . The most likely internet sites of TIGHE ENVIRONMENTAL LTD are www.tigheenvironmental.co.uk, and www.tighe-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one 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.Tighe Environmental Ltd is a Private Limited Company. The company registration number is 03002689. Tighe Environmental Ltd has been working since 19 December 1994. The present status of the company is Active. The registered address of Tighe Environmental Ltd 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. TIGHE, Martin Charles Stamp is a Director of the company. Secretary DORMAN, Rosemary Ann has been resigned. Secretary KEMSHALL, Graeme has been resigned. Secretary MORRISON, Jacqueline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Alan Charles has been resigned. Director BROWN, Richard Stuart has been resigned. Director DORMAN, Michael Ronald has been resigned. Director HALL, Brian Arthur has been resigned. Director MORRISON, Alan Lewis has been resigned. Director REEVE-TUCKER, Michael Thomas has been resigned. Director SALISBURY, Justin William Joseph has been resigned. Director SALISBURY, Teifion Luther George has been resigned. Director SPENCER, David John has been resigned. Director WILLIAMS, Ian Stuart Anwyl Wynn has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

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

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

Director
TIGHE, Martin Charles Stamp
Appointed Date: 24 December 2014
69 years old

Resigned Directors

Secretary
DORMAN, Rosemary Ann
Resigned: 05 October 1998
Appointed Date: 19 December 1994

Secretary
KEMSHALL, Graeme
Resigned: 22 April 2009
Appointed Date: 08 August 2006

Secretary
MORRISON, Jacqueline
Resigned: 08 August 2006
Appointed Date: 05 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
BELL, Alan Charles
Resigned: 05 January 2015
Appointed Date: 01 January 2011
71 years old

Director
BROWN, Richard Stuart
Resigned: 22 December 2005
Appointed Date: 31 March 2004
72 years old

Director
DORMAN, Michael Ronald
Resigned: 05 October 1998
Appointed Date: 19 December 1994
88 years old

Director
HALL, Brian Arthur
Resigned: 05 October 1998
Appointed Date: 19 December 1994
88 years old

Director
MORRISON, Alan Lewis
Resigned: 31 January 2014
Appointed Date: 19 December 1994
75 years old

Director
REEVE-TUCKER, Michael Thomas
Resigned: 29 March 2000
Appointed Date: 05 October 1998
76 years old

Director
SALISBURY, Justin William Joseph
Resigned: 22 December 2005
Appointed Date: 05 October 1998
69 years old

Director
SALISBURY, Teifion Luther George
Resigned: 01 April 2004
Appointed Date: 20 December 2000
64 years old

Director
SPENCER, David John
Resigned: 04 January 2008
Appointed Date: 08 August 2006
71 years old

Director
WILLIAMS, Ian Stuart Anwyl Wynn
Resigned: 25 January 2008
Appointed Date: 08 August 2006
79 years old

Persons With Significant Control

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

TIGHE ENVIRONMENTAL LTD Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
02 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 347

10 Dec 2015
Secretary's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015
10 Dec 2015
Director's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015
...
... and 89 more events
21 Oct 1996
Full accounts made up to 31 May 1996
19 Jan 1996
Return made up to 19/12/95; full list of members
06 Apr 1995
Accounting reference date notified as 31/05
22 Dec 1994
Secretary resigned

19 Dec 1994
Incorporation