About

Registered Number: 05245282
Date of Incorporation: 29/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 8 Dawbourne Swain Road, Tenterden, TN30 6PS,

 

Tenterden Tigers Junior Football Club Ltd was founded on 29 September 2004 with its registered office in Tenterden, it's status is listed as "Active". The companies directors are Alexander, James, Cavill, Roy, Cunningham, Elizabeth, Faulkner, Mark, Hull, Neil, O'leary, Aaron David, Coleman-nye, Michelle Jacqueline, Barnes, Oscar, Butler-gallie, Stuart, Corden, Matthew Thomas, Croucher, Andrew Brian, Cunningham, Liz, Dewdney, Mike, Goldsmith, Beverley Jane, Hannett, Emma Jane, Hatch-barnes, Louise, Hodges, Mark, Huxley, Dominique, King, Donna, Ollier, Stephane Paul Marie-pierre, Parker, Steven Anthony, Smith, Graham Paul, Smith, Graham Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, James 06 May 2019 - 1
CAVILL, Roy 16 June 2020 - 1
CUNNINGHAM, Elizabeth 06 May 2019 - 1
FAULKNER, Mark 05 June 2019 - 1
HULL, Neil 06 May 2019 - 1
O'LEARY, Aaron David 10 April 2019 - 1
BARNES, Oscar 06 May 2019 01 June 2020 1
BUTLER-GALLIE, Stuart 01 July 2008 01 January 2013 1
CORDEN, Matthew Thomas 29 September 2004 01 January 2012 1
CROUCHER, Andrew Brian 29 September 2004 30 June 2006 1
CUNNINGHAM, Liz 01 June 2013 09 September 2016 1
DEWDNEY, Mike 01 January 2012 09 September 2016 1
GOLDSMITH, Beverley Jane 01 August 2008 01 January 2012 1
HANNETT, Emma Jane 01 April 2008 01 January 2012 1
HATCH-BARNES, Louise 05 June 2019 01 June 2020 1
HODGES, Mark 06 October 2015 28 April 2019 1
HUXLEY, Dominique 01 June 2007 31 May 2008 1
KING, Donna 29 September 2004 15 October 2006 1
OLLIER, Stephane Paul Marie-Pierre 29 September 2004 30 November 2006 1
PARKER, Steven Anthony 29 September 2004 31 May 2008 1
SMITH, Graham Paul 01 May 2019 01 June 2020 1
SMITH, Graham Paul 29 September 2004 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN-NYE, Michelle Jacqueline 06 June 2012 06 October 2015 1

Filing History

Document Type Date
PSC07 - N/A 04 July 2020
PSC01 - N/A 04 July 2020
TM01 - Termination of appointment of director 04 July 2020
TM01 - Termination of appointment of director 04 July 2020
TM01 - Termination of appointment of director 04 July 2020
AD01 - Change of registered office address 26 June 2020
AP01 - Appointment of director 26 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 November 2019
PSC01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 13 May 2019
PSC07 - N/A 28 April 2019
TM01 - Termination of appointment of director 28 April 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 07 October 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 12 October 2017
AD01 - Change of registered office address 12 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 30 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 16 November 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 14 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AP03 - Appointment of secretary 15 October 2013
AD01 - Change of registered office address 15 October 2013
AP01 - Appointment of director 06 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
363a - Annual Return 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 03 August 2006
225 - Change of Accounting Reference Date 03 August 2006
363s - Annual Return 08 November 2005
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.