About

Registered Number: 04337401
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 120 Vernon Road, Poynton, Stockport, SK12 1YR

 

White Tiger Sales Management Ltd was registered on 10 December 2001 and has its registered office in Stockport. This company has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Mark 29 March 2002 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Elizabeth Ruth 01 April 2003 01 April 2005 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 09 September 2017
AA - Annual Accounts 19 November 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 13 December 2006
363a - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 13 July 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 20 July 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 27 September 2002
RESOLUTIONS - N/A 21 May 2002
225 - Change of Accounting Reference Date 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
CERTNM - Change of name certificate 02 May 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.