TIGER SCAFFOLDING LIMITED
WHITBY SALOUMA ACCESS SUPPLIES LIMITED

Hellopages » North Yorkshire » Scarborough » YO22 4NJ

Company number 04739603
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address UNIT 2, CHOLMLEY WAY, WHITBY, NORTH YORKSHIRE, UNITED KINGDOM, YO22 4NJ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Green Lane Business Centre Green Lane Whitby North Yorkshire YO22 4EH to Unit 2 Cholmley Way Whitby North Yorkshire YO22 4NJ on 10 January 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Mark Richard Parkin on 1 November 2016. The most likely internet sites of TIGER SCAFFOLDING LIMITED are www.tigerscaffolding.co.uk, and www.tiger-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Ruswarp Rail Station is 1.1 miles; to Sleights Rail Station is 2.6 miles; to Grosmont Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiger Scaffolding Limited is a Private Limited Company. The company registration number is 04739603. Tiger Scaffolding Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Tiger Scaffolding Limited is Unit 2 Cholmley Way Whitby North Yorkshire United Kingdom Yo22 4nj. . BROWN, Barry is a Director of the company. PARKIN, Mark Richard is a Director of the company. Secretary MIDDLESMAS, Deborah Pamela has been resigned. Secretary TEASDALE, Russell Vine has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Director
BROWN, Barry
Appointed Date: 07 November 2003
48 years old

Director
PARKIN, Mark Richard
Appointed Date: 18 April 2003
53 years old

Resigned Directors

Secretary
MIDDLESMAS, Deborah Pamela
Resigned: 19 November 2003
Appointed Date: 18 April 2003

Secretary
TEASDALE, Russell Vine
Resigned: 21 May 2010
Appointed Date: 07 November 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 April 2003
Appointed Date: 18 April 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 April 2003
Appointed Date: 18 April 2003

TIGER SCAFFOLDING LIMITED Events

10 Jan 2017
Registered office address changed from Green Lane Business Centre Green Lane Whitby North Yorkshire YO22 4EH to Unit 2 Cholmley Way Whitby North Yorkshire YO22 4NJ on 10 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Director's details changed for Mr Mark Richard Parkin on 1 November 2016
25 Nov 2016
Director's details changed for Mr Barry Brown on 1 November 2016
17 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

...
... and 44 more events
10 Jun 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
10 Jun 2003
New director appointed
10 Jun 2003
Director resigned
10 Jun 2003
Secretary resigned
18 Apr 2003
Incorporation

TIGER SCAFFOLDING LIMITED Charges

9 March 2010
All assets debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2006
Debenture
Delivered: 28 July 2006
Status: Satisfied on 15 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…