About

Registered Number: NI614709
Date of Incorporation: 28/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Lancer Buildings, Gor Trush, Omagh, Co Tyrone, BT78 5EJ

 

Tgr Stores (Ni) Ltd was registered on 28 September 2012. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Jakobsen, Christian Kofoed Hertz, Jermiin, Martin, Schledermann, Christian Morch, Fensholt, Carsten, Lajboschitz, Lennart, Linander, Michael Otto, Lippert Dyhre Hansen, Lasse, Maix, Mette, Mariager, Christian, Maxwell, Gillian, Stringer, Niall, Vidal, Xavier.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERMIIN, Martin 01 May 2019 - 1
FENSHOLT, Carsten 02 October 2017 31 January 2019 1
LAJBOSCHITZ, Lennart 28 September 2012 20 January 2014 1
LINANDER, Michael Otto 26 November 2015 02 October 2017 1
LIPPERT DYHRE HANSEN, Lasse 26 April 2017 03 October 2017 1
MAIX, Mette 02 October 2017 01 May 2019 1
MARIAGER, Christian 20 January 2014 19 January 2015 1
MAXWELL, Gillian 28 September 2012 02 October 2017 1
STRINGER, Niall 28 September 2012 02 October 2017 1
VIDAL, Xavier 19 January 2015 26 April 2017 1
Secretary Name Appointed Resigned Total Appointments
JAKOBSEN, Christian Kofoed Hertz 01 May 2019 - 1
SCHLEDERMANN, Christian Morch 31 January 2019 01 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 17 June 2019
AP03 - Appointment of secretary 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 05 March 2019
AP03 - Appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 26 October 2017
PSC05 - N/A 12 October 2017
RESOLUTIONS - N/A 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
PSC07 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 09 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 24 June 2014
AA01 - Change of accounting reference date 25 April 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 10 February 2014
AP01 - Appointment of director 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 31 January 2014
TM01 - Termination of appointment of director 30 January 2014
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.