TIGGES OE SOLUTIONS LTD
SHREWSBURY HAYNES TIGGES (HOLDINGS) LIMITED

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 04182285
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address CBSL ACCOUNTANTS LIMITED, ROWAN HOUSE NORTH 1 THE PROFESSIONAL QUARTER, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Secretary's details changed for Anita Margaret Reed on 1 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TIGGES OE SOLUTIONS LTD are www.tiggesoesolutions.co.uk, and www.tigges-oe-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Tigges Oe Solutions Ltd is a Private Limited Company. The company registration number is 04182285. Tigges Oe Solutions Ltd has been working since 19 March 2001. The present status of the company is Active. The registered address of Tigges Oe Solutions Ltd is Cbsl Accountants Limited Rowan House North 1 The Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . PRICE, Anita Margaret is a Secretary of the company. HAYNES, Philip is a Director of the company. Secretary HAYNES, Stuart John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PRICE, Anita Margaret
Appointed Date: 09 January 2008

Director
HAYNES, Philip
Appointed Date: 19 March 2001
59 years old

Resigned Directors

Secretary
HAYNES, Stuart John
Resigned: 09 January 2008
Appointed Date: 19 March 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Philip Haynes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TIGGES OE SOLUTIONS LTD Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
10 Aug 2016
Secretary's details changed for Anita Margaret Reed on 1 July 2016
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 101

16 Feb 2016
Secretary's details changed for Anita Margaret Reed on 6 February 2016
...
... and 49 more events
09 Apr 2001
Registered office changed on 09/04/01 from: 16 churchill way cardiff CF10 2DX
09 Apr 2001
New secretary appointed
09 Apr 2001
New director appointed
09 Apr 2001
Director resigned
19 Mar 2001
Incorporation

TIGGES OE SOLUTIONS LTD Charges

11 June 2001
Debenture
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…