Company number 04308218
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Director's details changed for Carol Kavanagh on 30 November 2016; Confirmation statement made on 19 October 2016 with updates; Termination of appointment of Robin David Proctor as a director on 6 October 2016. The most likely internet sites of TILE GIANT LIMITED are www.tilegiant.co.uk, and www.tile-giant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Tile Giant Limited is a Private Limited Company.
The company registration number is 04308218. Tile Giant Limited has been working since 19 October 2001.
The present status of the company is Active. The registered address of Tile Giant Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. BELL, Norman is a Director of the company. BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. KAVANAGH, Carol is a Director of the company. MEECH, Martin Richard is a Director of the company. MORRISON, Andrew Douglas is a Director of the company. TP DIRECTORS LTD is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary JHANGEER, Mohammed has been resigned. Secretary KELLY, Neil has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary ROBSON, Elizabeth Margaret has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director AZIZ, Ansar has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HARDY, Amanda Jayne has been resigned. Director IQBAL, Mohammed has been resigned. Director IQBAL, Mohammed has been resigned. Director KELLY, Neil has been resigned. Director MURPHY, Ian Fraser has been resigned. Director OOSTEN, Jean-Jacques Michel Van has been resigned. Director PRICE, David John Henry has been resigned. Director PROCTOR, Robin David has been resigned. Director ROBSON, Dennis has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".
Current Directors
Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 01 April 2014
Director
TP DIRECTORS LTD
Appointed Date: 16 April 2015
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001
Secretary
KELLY, Neil
Resigned: 14 November 2007
Appointed Date: 01 April 2004
Nominee Director
AR NOMINEES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001
Director
AZIZ, Ansar
Resigned: 14 November 2007
Appointed Date: 25 September 2003
53 years old
Director
IQBAL, Mohammed
Resigned: 31 December 2012
Appointed Date: 29 January 2008
53 years old
Director
IQBAL, Mohammed
Resigned: 14 November 2007
Appointed Date: 01 April 2004
53 years old
Director
KELLY, Neil
Resigned: 14 November 2007
Appointed Date: 01 April 2004
54 years old
Director
ROBSON, Dennis
Resigned: 25 September 2003
Appointed Date: 19 October 2001
67 years old
Persons With Significant Control
Tile Giant Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
Travis Perkins Finance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TILE GIANT LIMITED Events
02 Dec 2016
Director's details changed for Carol Kavanagh on 30 November 2016
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
12 Oct 2016
Termination of appointment of Robin David Proctor as a director on 6 October 2016
19 Nov 2015
Auditor's resignation
21 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
...
... and 112 more events
20 Nov 2001
New director appointed
20 Nov 2001
Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB
20 Nov 2001
Secretary resigned
20 Nov 2001
Director resigned
19 Oct 2001
Incorporation
8 October 2007
Rent deposit deed
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited as Trustees of the Blackrock Ukproperty Fund
Description: The account containing rent deposit of £16,006.
17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied
on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: Anchor works anchor road longton stoke on trent…
7 July 2005
Rent deposit deed
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Kenther Properties Limited
Description: £7,250 (together with all interest accrued thereon) and all…
31 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied
on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the south…
12 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied
on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: 576/578 springbank west hull. By way of fixed charge the…
31 July 2003
Debenture
Delivered: 4 August 2003
Status: Satisfied
on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2003
Rental deposit deed
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Kenther Properties Limited
Description: The rent deposit of £12,500 together with all accrued…