Richmond
Surrey
TW9 1PL
Director Name | Dr Joseph William King |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1957 |
Appointment Duration | 39 years, 4 months (resigned 11 December 1996) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | 173 Kidmore Road Caversham Reading Berkshire RG4 7NN |
Director Name | Mr Michael James Weaver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1996) |
Role | Finance Dir Ector General Man |
Correspondence Address | 23 Y Bryn Glan Conwy Colwyn Bay Clwyd LL28 5NJ Wales |
Director Name | Donald Munn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 25 Ravens Croft Northampton Northamptonshire NN4 0RL |
Director Name | Mr Simon William McDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 1996) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Riverwoods Drive Marlow Buckinghamshire SL7 1QU |
Director Name | Mr David Colin Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bower House Rectory Lane Ightham Kent TN15 9AJ |
Secretary Name | Mr Michael James Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1996) |
Role | Finance Dir Ector General Man |
Correspondence Address | 23 Y Bryn Glan Conwy Colwyn Bay Clwyd LL28 5NJ Wales |
Director Name | David Parry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1994) |
Role | Director Oil Industry Software |
Correspondence Address | 33 Milebush Linslade Leighton Buzzard Bedfordshire LU7 7UB |
Director Name | John Brown |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1996) |
Role | Geologist |
Correspondence Address | Pen-Y-Bryn Llindir Road Llanddulas Clwyd LL22 8LZ Wales |
Director Name | Richard Wayne Carpenter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Executive |
Correspondence Address | 706 Queensmill Court Houston Texas 77079 |
Director Name | Jon Chrisopher Boswell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 8400 Crescent Wood Lane Spring Texas Usa 77379 |
Director Name | John Arvid Qvanvik |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 1423 Pambrooke Lane Houston Texas Tx 77066 United States |
Secretary Name | Hugh Simon Nevile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 21 Cromwell Grove London W6 7RQ |
Director Name | Tor Gjose |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Director Name | David Anthony Sullivan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2003) |
Role | Engineer |
Correspondence Address | The Cottage The Walk Islip Oxfordshire OX5 2SD |
Director Name | David Anthony Sullivan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2003) |
Role | Engineer |
Correspondence Address | The Cottage The Walk Islip Oxfordshire OX5 2SD |
Director Name | Knut Oversjoen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 December 2003) |
Role | Chief Financial Officer |
Correspondence Address | Halden Terrasse 23 Snaroya 1367 Norway |
Director Name | Svein Rennemo |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 December 2003) |
Role | CEO |
Correspondence Address | Birgitte Hammersvei 8b 1167 Oslo Norway |
Director Name | Christin Steen Nilsen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 December 2003) |
Role | Vp Chief Accountant |
Country of Residence | Norway |
Correspondence Address | Mosebakken 14 Kolsas 1352 |
Director Name | Stephen Peter Shorey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2006) |
Role | Operations Director |
Correspondence Address | 13 Chestnut Grove New Malden Surrey KT3 3JJ |
Secretary Name | Alexandra Clare Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | Garden Flat 1 Anglo Terrace Bath Avon BA1 5NH |
Director Name | Ugo Carlos Picchiani |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2009) |
Role | Company Director |
Correspondence Address | 3 Gatehouse Close George Road Kingston Upon Thames Surrey KT2 7PA |
Director Name | Jesse Perez |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3803 Hogan Court Sugar Land Fort Bend 77479 Texas United States |
Director Name | Leslie James Mitchell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 May 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cornerstone The Broadway Woking Surrey GU21 5AP |
Director Name | Mr William Stanley Schrom |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 125 Dennis Street Houston Texas 77006 |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | tigress.co.uk |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Tigress Geosciences LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,557,625 |
Gross Profit | £1,141,013 |
Net Worth | -£436,035 |
Cash | £81,923 |
Current Liabilities | £1,096,645 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2008 | Delivered on: 27 August 2008 Satisfied on: 14 December 2010 Persons entitled: Steel City Capital Funding Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
18 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 January 2022 | Liquidators' statement of receipts and payments to 17 November 2021 (15 pages) |
15 January 2021 | Liquidators' statement of receipts and payments to 17 November 2020 (15 pages) |
19 December 2019 | Liquidators' statement of receipts and payments to 17 November 2019 (15 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
12 February 2019 | Liquidators' statement of receipts and payments to 17 November 2018 (14 pages) |
21 May 2018 | Termination of appointment of Leslie James Mitchell as a director on 8 May 2018 (1 page) |
25 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (17 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
28 December 2016 | Statement of affairs with form 4.19 (6 pages) |
28 December 2016 | Statement of affairs with form 4.19 (6 pages) |
6 December 2016 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 48 Warwick Street London W1B 5NL on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 48 Warwick Street London W1B 5NL on 6 December 2016 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page) |
2 November 2016 | Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page) |
11 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
4 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 July 2014 | Director's details changed for Mr. William Stanley Schrom on 1 July 2011 (2 pages) |
24 July 2014 | Director's details changed for Mr. William Stanley Schrom on 1 July 2011 (2 pages) |
24 July 2014 | Director's details changed for Mr. William Stanley Schrom on 1 July 2011 (2 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 March 2014 | Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages) |
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 March 2012 | Appointment of Mr. William Stanley Schrom as a director on 1 July 2011 (2 pages) |
27 March 2012 | Appointment of Mr. William Stanley Schrom as a director on 1 July 2011 (2 pages) |
27 March 2012 | Appointment of Mr. William Stanley Schrom as a director on 1 July 2011 (2 pages) |
26 March 2012 | Termination of appointment of Jesse Perez as a director on 1 July 2011 (1 page) |
26 March 2012 | Termination of appointment of Jesse Perez as a director on 1 July 2011 (1 page) |
26 March 2012 | Termination of appointment of Jesse Perez as a director on 1 July 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 June 2009 | Director appointed leslie james mitchell (2 pages) |
24 June 2009 | Director appointed leslie james mitchell (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Appointment terminated director ugo picchiani (1 page) |
18 May 2009 | Appointment terminated director ugo picchiani (1 page) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 June 2008 | Company name changed tigress LIMITED\certificate issued on 16/06/08 (2 pages) |
12 June 2008 | Company name changed tigress LIMITED\certificate issued on 16/06/08 (2 pages) |
4 October 2007 | Return made up to 20/07/07; no change of members (4 pages) |
4 October 2007 | Return made up to 20/07/07; no change of members (4 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: anglers court 33-44 spittal street marlow buckinghamshire SL7 1DB (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: anglers court 33-44 spittal street marlow buckinghamshire SL7 1DB (1 page) |
18 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
5 September 2005 | Return made up to 20/07/05; full list of members (2 pages) |
5 September 2005 | Return made up to 20/07/05; full list of members (2 pages) |
22 June 2005 | Return made up to 20/07/04; full list of members (7 pages) |
22 June 2005 | Return made up to 20/07/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 December 2001 (14 pages) |
20 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
20 April 2004 | Full accounts made up to 31 December 2001 (14 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page) |
30 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Company name changed pgs tigress (uk) LTD\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed pgs tigress (uk) LTD\certificate issued on 15/12/03 (2 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members
|
16 August 2003 | Return made up to 20/07/03; full list of members
|
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Auditor's resignation (1 page) |
10 December 2002 | Auditor's resignation (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
27 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 August 2001 | Return made up to 20/07/01; full list of members
|
16 August 2001 | Return made up to 20/07/01; full list of members
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members
|
11 August 2000 | Return made up to 20/07/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members
|
20 August 1999 | Return made up to 20/07/99; full list of members
|
23 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
23 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
17 August 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 August 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 August 1998 | Return made up to 20/07/98; no change of members
|
14 August 1998 | Return made up to 20/07/98; no change of members
|
6 May 1998 | Full accounts made up to 31 December 1996 (21 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (21 pages) |
12 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1995 (20 pages) |
1 July 1997 | Full accounts made up to 31 December 1995 (20 pages) |
2 April 1997 | Return made up to 25/03/97; full list of members
|
2 April 1997 | Return made up to 25/03/96; no change of members (8 pages) |
2 April 1997 | Return made up to 25/03/96; no change of members (8 pages) |
2 April 1997 | Return made up to 25/03/97; full list of members
|
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: chapel house liston road marlow buckinghamshire SL7 1XJ (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: chapel house liston road marlow buckinghamshire SL7 1XJ (1 page) |
6 January 1997 | Company name changed erc tigress LIMITED\certificate issued on 31/12/96 (3 pages) |
6 January 1997 | Company name changed erc tigress LIMITED\certificate issued on 31/12/96 (3 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Secretary resigned;director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Secretary resigned;director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
31 July 1995 | Return made up to 25/03/95; full list of members (8 pages) |
31 July 1995 | Return made up to 25/03/95; full list of members (8 pages) |
16 January 1995 | Director resigned (2 pages) |
16 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 July 1994 | £ nc 100/10000 04/07/94 (1 page) |
7 July 1994 | £ nc 100/10000 04/07/94 (1 page) |
5 July 1994 | Company name changed 3006TH single member shelf tradi ng company LIMITED\certificate issued on 05/07/94 (2 pages) |
5 July 1994 | Company name changed 3006TH single member shelf tradi ng company LIMITED\certificate issued on 05/07/94 (2 pages) |
25 March 1994 | Incorporation (21 pages) |
25 March 1994 | Incorporation (21 pages) |