TIGERPAPER LIMITED - GILLINGHAM
Company Profile | Company Filings |
Overview
TIGERPAPER LIMITED is a Private Limited Company from GILLINGHAM ENGLAND and has the status: Active.
TIGERPAPER LIMITED was incorporated 23 years ago on 24/11/2000 and has the registered number: 04113698. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TIGERPAPER LIMITED was incorporated 23 years ago on 24/11/2000 and has the registered number: 04113698. The accounts status is DORMANT and accounts are next due on 31/12/2024.
TIGERPAPER LIMITED - GILLINGHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
33 STATION ROAD
GILLINGHAM
ME8 7RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACY MARION OTOOLE | Secretary | 2011-08-04 | CURRENT | ||
MR ROBBIE HENRY NEIL CHRISTIE | Nov 1953 | British | Director | 2010-07-29 | CURRENT |
MR DAVID JAMES HARRIS | Jun 1983 | British | Director | 2016-01-15 | CURRENT |
JOAN MANNING | Mar 1962 | British | Director | 2010-07-29 | CURRENT |
MR NICHOLAS STEWART | Feb 1963 | British | Director | 2010-07-29 | CURRENT |
MR PAUL RICHARD ANDERSON | Oct 1965 | British | Director | 2016-02-04 | CURRENT |
JONATHAN ROSS BRODIE | Aug 1954 | British | Director | 2001-03-30 UNTIL 2010-07-29 | RESIGNED |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2000-12-12 UNTIL 2001-03-30 | RESIGNED |
MR DEVENDRA GANDHI | Nov 1959 | British | Secretary | 2001-03-30 UNTIL 2009-03-09 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2000-12-12 UNTIL 2001-03-30 | RESIGNED |
MR NICHOLAS STEWART | Feb 1963 | British | Director | 2010-07-29 UNTIL 2011-11-07 | RESIGNED |
MRS ALLISON JANE RISER | Jan 1964 | British | Director | 2013-02-15 UNTIL 2014-01-24 | RESIGNED |
CYRIL METLISS | Jun 1923 | British | Director | 2000-12-12 UNTIL 2001-03-30 | RESIGNED |
DR DAVID GALEA | Jul 1979 | Maltese | Director | 2010-07-29 UNTIL 2012-12-11 | RESIGNED |
MISS ZOE GALANG | Oct 1977 | British | Director | 2010-07-29 UNTIL 2015-02-13 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2000-12-12 UNTIL 2001-03-30 | RESIGNED |
REMO DIPRE | Aug 1934 | British | Director | 2001-03-30 UNTIL 2009-03-09 | RESIGNED |
HAWKSWORTH MANAGEMENT LIMITED | Corporate Director | 2003-12-09 UNTIL 2009-10-01 | RESIGNED | ||
MR CHRISTOPHER CHARLES | Aug 1976 | British | Director | 2010-07-29 UNTIL 2015-08-10 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-10-01 UNTIL 2009-12-18 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-12-18 UNTIL 2011-10-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-11-24 UNTIL 2000-12-12 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-11-24 UNTIL 2000-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robbie Henry Neil Christie | 2016-11-24 - 2021-12-29 | 11/1953 | Gillingham Kent | Significant influence or control |
Joan Manning | 2016-11-24 - 2021-12-29 | 3/1962 | Gillingham Kent | Significant influence or control |
Mr Nicholas Stewart | 2016-11-24 - 2021-12-29 | 2/1963 | Gillingham Kent | Significant influence or control |
Mr David James Harris | 2016-11-24 - 2021-12-29 | 6/1983 | Gillingham Kent | Significant influence or control |
Mr Paul Richard Anderson | 2016-11-24 - 2021-12-29 | 10/1965 | Gillingham Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TIGERPAPER_LIMITED - Accounts | 2023-11-28 | 31-03-2023 | |
TIGERPAPER_LIMITED - Accounts | 2022-10-07 | 31-03-2022 | |
TIGERPAPER_LIMITED - Accounts | 2021-09-28 | 31-03-2021 | |
TIGERPAPER_LIMITED - Accounts | 2020-09-23 | 31-03-2020 | |
TIGERPAPER_LIMITED - Accounts | 2019-09-24 | 31-03-2019 | |
TIGERPAPER_LIMITED - Accounts | 2018-10-23 | 31-03-2018 | |
TIGERPAPER_LIMITED - Accounts | 2017-11-08 | 31-03-2017 | |
TIGERPAPER_LIMITED - Accounts | 2016-09-30 | 31-03-2016 | £54 equity |
TIGERPAPER_LIMITED - Accounts | 2015-09-08 | 31-03-2015 | £54 equity |
TIGERPAPER_LIMITED - Accounts | 2014-10-07 | 31-03-2014 | £54 equity |