TIGA ADVERTISING LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5EB

Company number 02022622
Status Active
Incorporation Date 23 May 1986
Company Type Private Limited Company
Address THE HAVEN, LINGFIELD ROAD, EDENBRIDGE, KENT, TN8 5EB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Susan Linda Gallier as a secretary on 14 February 2017. The most likely internet sites of TIGA ADVERTISING LIMITED are www.tigaadvertising.co.uk, and www.tiga-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Tiga Advertising Limited is a Private Limited Company. The company registration number is 02022622. Tiga Advertising Limited has been working since 23 May 1986. The present status of the company is Active. The registered address of Tiga Advertising Limited is The Haven Lingfield Road Edenbridge Kent Tn8 5eb. . GALLIER, Keith Robert James is a Director of the company. Secretary GALLIER, Susan Linda has been resigned. Secretary READING, Michael Edward has been resigned. Secretary TIZARD, Paul has been resigned. Director TIZARD, Paul has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
GALLIER, Keith Robert James
Appointed Date: 28 May 1986
78 years old

Resigned Directors

Secretary
GALLIER, Susan Linda
Resigned: 14 February 2017
Appointed Date: 17 February 2003

Secretary
READING, Michael Edward
Resigned: 09 July 1992

Secretary
TIZARD, Paul
Resigned: 28 March 2002
Appointed Date: 09 July 1992

Director
TIZARD, Paul
Resigned: 28 March 2002
71 years old

Persons With Significant Control

Mr Keith Robert James Gallier
Notified on: 1 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

TIGA ADVERTISING LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 June 2016
21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Feb 2017
Termination of appointment of Susan Linda Gallier as a secretary on 14 February 2017
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,000

...
... and 73 more events
05 Sep 1987
New director appointed
18 Jul 1986
Particulars of mortgage/charge

05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 May 1986
Registered office changed on 28/05/86 from: 124/128 city road london EC1V 2NJ

23 May 1986
Certificate of Incorporation

TIGA ADVERTISING LIMITED Charges

6 August 1990
Mortgage debenture
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1986
Fixed and floating charge
Delivered: 18 July 1986
Status: Satisfied on 9 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…