TIGER ASPECT ASSETS LIMITED

Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom
StatusACTIVE
Company No.03690358
CategoryPrivate Limited Company
Incorporated22 Dec 1998
Age25 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

TIGER ASPECT ASSETS LIMITED is an active private limited company with number 03690358. It was incorporated 25 years, 5 months, 27 days ago, on 22 December 1998. The company address is Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom.



People

MORETON, Jacqueline Frances

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 17 days

NIJJER, Saravjit Kaur

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 17 days

HARRIES, David Nicholas

Secretary

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 May 2006

Time on role 4 years, 3 months, 20 days

LALOR, Jenny

Secretary

RESIGNED

Assigned on 22 Dec 1998

Resigned on 11 Feb 2002

Time on role 3 years, 1 month, 20 days

LOFFHAGEN, John Marsden

Secretary

RESIGNED

Assigned on 31 May 2006

Resigned on 23 Nov 2009

Time on role 3 years, 5 months, 23 days

PARSONS, John Russell

Secretary

RESIGNED

Assigned on 23 Nov 2009

Resigned on 31 Mar 2022

Time on role 12 years, 4 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Dec 1998

Resigned on 22 Dec 1998

Time on role

BAKER, Martin John

Director

Company Director

RESIGNED

Assigned on 31 May 2006

Resigned on 27 Jul 2007

Time on role 1 year, 1 month, 27 days

BENNETT-JONES, Peter

Director

Television Producer

RESIGNED

Assigned on 22 Dec 1998

Resigned on 31 May 2006

Time on role 7 years, 5 months, 9 days

BRAND, Charles David William

Director

Director

RESIGNED

Assigned on 22 Dec 1998

Resigned on 31 May 2006

Time on role 7 years, 5 months, 9 days

CHURCH, Lucas Jacques Richard

Director

Company Director

RESIGNED

Assigned on 23 Nov 2009

Resigned on 01 Sep 2015

Time on role 5 years, 9 months, 9 days

CLARKE-JERVOISE, Sophia Ann

Director

Managing Director

RESIGNED

Assigned on 11 Feb 2015

Resigned on 28 Feb 2017

Time on role 2 years, 17 days

COLE, Jeremy Christopher

Director

Solicitor

RESIGNED

Assigned on 31 May 2006

Resigned on 23 Nov 2009

Time on role 3 years, 5 months, 23 days

HICKS, Lucinda Hannah Michelle

Director

Media Management

RESIGNED

Assigned on 01 Sep 2015

Resigned on 31 May 2022

Time on role 6 years, 8 months, 30 days

JOHNSTON, Richard Robert

Director

Chief Operation Officer

RESIGNED

Assigned on 23 Nov 2009

Resigned on 14 Aug 2020

Time on role 10 years, 8 months, 21 days

LOFFHAGEN, John Marsden

Director

Director

RESIGNED

Assigned on 27 Jul 2007

Resigned on 20 Feb 2009

Time on role 1 year, 6 months, 24 days

MASQUELIER, Michel Armand Nicolas

Director

Company Director

RESIGNED

Assigned on 31 May 2006

Resigned on 20 Nov 2006

Time on role 5 months, 20 days

O'GARA, Derek

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 31 Oct 2023

Time on role 3 years, 1 month, 30 days

RICHARDS, Anthony John

Director

Director

RESIGNED

Assigned on 24 Apr 2009

Resigned on 23 Jan 2012

Time on role 2 years, 8 months, 29 days

SALMON, Peter Andrew

Director

Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 30 Apr 2022

Time on role 1 year, 7 months, 29 days

WADDINGTON, Alastair David

Director

Company Director

RESIGNED

Assigned on 31 May 2006

Resigned on 31 Dec 2007

Time on role 1 year, 7 months

WALLACE, Iain Graham

Director

Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 09 Apr 2009

Time on role 2 years, 2 months, 9 days

ZLOTNIK, Carmi David

Director

Media Executive

RESIGNED

Assigned on 11 Feb 2008

Resigned on 23 Nov 2009

Time on role 1 year, 9 months, 12 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Dec 1998

Resigned on 22 Dec 1998

Time on role


Some Companies

CITISPACE PROPERTY MANAGEMENT UK LTD

108 MAIN ROAD,HOCKLEY,SS5 4RL

Number:07911586
Status:ACTIVE
Category:Private Limited Company

GRIMLEY OVAL RACEWAY LTD

162 HUCCLECOTE ROAD,GLOUCESTER,GL3 3SH

Number:09147044
Status:ACTIVE
Category:Private Limited Company

HOMEFUELS DIRECT LTD

70-74 BRUNSWICK STREET,STOCKTON ON TEES,TS18 1DW

Number:06464646
Status:ACTIVE
Category:Private Limited Company

MALINDI LOGISTICS LIMITED

118 LONDON ROAD,BARKING,IG11 8DD

Number:07902102
Status:ACTIVE
Category:Private Limited Company

THE HYDRAULIC WAREHOUSE LIMITED

UNIT 2 TUNSTALL ROAD INDUSTRIAL ESTATE,STOKE ON TRENT,ST8 7BD

Number:08404505
Status:ACTIVE
Category:Private Limited Company

THE OLDEST VILLAGE LTD.

40 MELBOURNE ROAD,LONDON,SW19 3BA

Number:10750012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source