TIGERS GLOBAL LOGISTICS LIMITED
HORLEY KAMINO INTERNATIONAL TRANSPORT LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 9GA

Company number 01651122
Status Active
Incorporation Date 14 July 1982
Company Type Private Limited Company
Address UNIT 3B GATWICK MERTO CENTRE, BALCOMBE ROAD, HORLEY, SURREY, RH6 9GA
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 58,016 . The most likely internet sites of TIGERS GLOBAL LOGISTICS LIMITED are www.tigersgloballogistics.co.uk, and www.tigers-global-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Tigers Global Logistics Limited is a Private Limited Company. The company registration number is 01651122. Tigers Global Logistics Limited has been working since 14 July 1982. The present status of the company is Active. The registered address of Tigers Global Logistics Limited is Unit 3b Gatwick Merto Centre Balcombe Road Horley Surrey Rh6 9ga. . AYASH, Shahar Yehuda is a Director of the company. TIGERS UK HOLDING LIMITED is a Director of the company. Secretary BAKER, Clive Philip John has been resigned. Secretary NAYYAR, Ashoka Kumar has been resigned. Director BAERTHEL, Eberhard has been resigned. Director KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull has been resigned. Director KRETSCHMER, Klaus has been resigned. Director NAYYAR, Ashoka Kumar has been resigned. Director PAYNE, Raymond John has been resigned. Director RIORDAN, Dennis Joseph has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Director
AYASH, Shahar Yehuda
Appointed Date: 31 March 2015
49 years old

Director
TIGERS UK HOLDING LIMITED
Appointed Date: 15 October 2009

Resigned Directors

Secretary
BAKER, Clive Philip John
Resigned: 21 May 2015
Appointed Date: 08 March 2002

Secretary
NAYYAR, Ashoka Kumar
Resigned: 08 March 2002

Director
BAERTHEL, Eberhard
Resigned: 22 January 1996
90 years old

Director
KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull
Resigned: 27 May 1999
Appointed Date: 01 May 1994
90 years old

Director
KRETSCHMER, Klaus
Resigned: 09 December 2008
86 years old

Director
NAYYAR, Ashoka Kumar
Resigned: 19 July 2011
75 years old

Director
PAYNE, Raymond John
Resigned: 08 March 2002
72 years old

Director
RIORDAN, Dennis Joseph
Resigned: 31 March 2015
Appointed Date: 19 August 2003
63 years old

Persons With Significant Control

Tigers Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIGERS GLOBAL LOGISTICS LIMITED Events

06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 58,016

23 Jul 2015
Full accounts made up to 31 December 2014
27 May 2015
Appointment of Shahar Yehuda Ayash as a director on 31 March 2015
...
... and 116 more events
09 May 1985
Particulars of mortgage/charge

30 Jul 1984
Particulars of mortgage/charge

23 Aug 1982
Company name changed\certificate issued on 23/08/82
14 Jul 1982
Certificate of incorporation
14 Jul 1982
Incorporation

TIGERS GLOBAL LOGISTICS LIMITED Charges

3 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2003
Legal charge
Delivered: 27 August 2003
Status: Satisfied on 22 November 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property unit 3B gatwick…
21 August 2003
Debenture
Delivered: 28 August 2003
Status: Satisfied on 22 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1985
Charge over credit balance
Delivered: 9 May 1985
Status: Satisfied on 22 November 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £11225 together with interest held by the bank…
15 July 1984
Mortgage debenture
Delivered: 30 July 1984
Status: Satisfied on 22 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…