TIGERWATER LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 04121696
Status Liquidation
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Sub-division of shares on 5 May 2016. The most likely internet sites of TIGERWATER LIMITED are www.tigerwater.co.uk, and www.tigerwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Tigerwater Limited is a Private Limited Company. The company registration number is 04121696. Tigerwater Limited has been working since 08 December 2000. The present status of the company is Liquidation. The registered address of Tigerwater Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Hertfordshire Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BURNS, Gary Anthony is a Director of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. THORNE, Anthony Gordon is a Director of the company. Secretary SPICE, Nicholas Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEAH, Gregory Sieu Eng has been resigned. Director LEWIS, Simon Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 28 November 2001

Director
BURNS, Gary Anthony
Appointed Date: 21 May 2009
66 years old

Director
GOLDSTEIN, Michael Howard
Appointed Date: 14 March 2016
62 years old

Director
MILNER, Paul George
Appointed Date: 14 March 2016
64 years old

Director
THORNE, Anthony Gordon
Appointed Date: 28 September 2001
76 years old

Resigned Directors

Secretary
SPICE, Nicholas Paul
Resigned: 30 November 2001
Appointed Date: 10 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2001
Appointed Date: 08 December 2000

Director
HEAH, Gregory Sieu Eng
Resigned: 30 November 2001
Appointed Date: 10 January 2001
65 years old

Director
LEWIS, Simon Anthony
Resigned: 30 November 2001
Appointed Date: 10 January 2001
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 2001
Appointed Date: 08 December 2000

TIGERWATER LIMITED Events

13 Jun 2016
Change of share class name or designation
13 Jun 2016
Particulars of variation of rights attached to shares
13 Jun 2016
Sub-division of shares on 5 May 2016
24 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 May 2016
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 24 May 2016
...
... and 52 more events
09 Mar 2001
Registered office changed on 09/03/01 from: 1 mitchell lane bristol BS1 6BU
08 Mar 2001
New director appointed
08 Mar 2001
New director appointed
08 Mar 2001
New secretary appointed
08 Dec 2000
Incorporation

TIGERWATER LIMITED Charges

26 March 2001
Legal charge
Delivered: 31 March 2001
Status: Satisfied on 28 February 2007
Persons entitled: United Overseas Bank Limited
Description: The freehold property known as 7 lothbury london EC2 and…