About

Registered Number: 04113698
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS,

 

Tigerpaper Ltd was registered on 24 November 2000 and are based in Kent. There are 10 directors listed as Otoole, Tracy Marion, Anderson, Paul Richard, Christie, Robbie Henry Neil, Harris, David James, Manning, Joan, Charles, Christopher, Galang, Zoe, Galea, David, Dr, Riser, Allison Jane, Stewart, Nicholas for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Paul Richard 04 February 2016 - 1
CHRISTIE, Robbie Henry Neil 29 July 2010 - 1
HARRIS, David James 15 January 2016 - 1
MANNING, Joan 29 July 2010 - 1
CHARLES, Christopher 29 July 2010 10 August 2015 1
GALANG, Zoe 29 July 2010 13 February 2015 1
GALEA, David, Dr 29 July 2010 11 December 2012 1
RISER, Allison Jane 15 February 2013 24 January 2014 1
STEWART, Nicholas 29 July 2010 07 November 2011 1
Secretary Name Appointed Resigned Total Appointments
OTOOLE, Tracy Marion 04 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AD01 - Change of registered office address 11 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 07 November 2017
CH03 - Change of particulars for secretary 11 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 07 September 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 26 September 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 17 May 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 02 January 2012
CH01 - Change of particulars for director 24 December 2011
CH01 - Change of particulars for director 24 December 2011
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 16 December 2011
TM01 - Termination of appointment of director 07 November 2011
AD01 - Change of registered office address 07 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
AD01 - Change of registered office address 31 October 2011
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 23 September 2010
CH01 - Change of particulars for director 17 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP04 - Appointment of corporate secretary 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 16 October 2009
AP04 - Appointment of corporate secretary 08 October 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 27 March 2009
AAMD - Amended Accounts 17 December 2008
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 12 February 2008
363s - Annual Return 24 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
225 - Change of Accounting Reference Date 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 16 August 2003
AA - Annual Accounts 13 August 2002
RESOLUTIONS - N/A 01 May 2002
287 - Change in situation or address of Registered Office 02 February 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
287 - Change in situation or address of Registered Office 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.