TIGER TEES LIMITED
PUTNEY BRIDGE ROAD

Hellopages » Greater London » Wandsworth » SW18 1PE
Company number 02804485
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address C/O LEES-BUCKLEY AND CO, 16 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TIGER TEES LIMITED are www.tigertees.co.uk, and www.tiger-tees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiger Tees Limited is a Private Limited Company. The company registration number is 02804485. Tiger Tees Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Tiger Tees Limited is C O Lees Buckley and Co 16 Northfields Prospect Putney Bridge Road London Sw18 1pe. The company`s financial liabilities are £43.13k. It is £2.62k against last year. The cash in hand is £3.16k. It is £-7.99k against last year. And the total assets are £58.26k, which is £2.73k against last year. PETERS, Graham is a Secretary of the company. HOBDEN, Michael Charles is a Director of the company. PETERS, Graham is a Director of the company. Secretary PAUL, Colin Francis Bowring has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAUL, Colin Francis Bowring has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


tiger tees Key Finiance

LIABILITIES £43.13k
+6%
CASH £3.16k
-72%
TOTAL ASSETS £58.26k
+4%
All Financial Figures

Current Directors

Secretary
PETERS, Graham
Appointed Date: 08 August 1997

Director
HOBDEN, Michael Charles
Appointed Date: 15 April 1993
75 years old

Director
PETERS, Graham
Appointed Date: 08 August 1997
75 years old

Resigned Directors

Secretary
PAUL, Colin Francis Bowring
Resigned: 06 August 1997
Appointed Date: 15 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1993
Appointed Date: 29 March 1993

Director
PAUL, Colin Francis Bowring
Resigned: 06 August 1997
Appointed Date: 15 April 1993
109 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1993
Appointed Date: 29 March 1993

TIGER TEES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
10 May 1993
Secretary resigned;new secretary appointed;new director appointed

10 May 1993
Director resigned;new director appointed

10 May 1993
Registered office changed on 10/05/93 from: 2, baches street london. N1 6UB.

07 May 1993
Company name changed lightrelay LIMITED\certificate issued on 10/05/93

29 Mar 1993
Incorporation

TIGER TEES LIMITED Charges

17 October 1997
Legal charge
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All that premises being retail shops units 1-3 (block a)…
17 October 1997
Floating charge
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the borrower…