TIGI INTERNATIONAL LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
TIGI INTERNATIONAL LIMITED is a Private Limited Company from KINGSTON UPON THAMES UNITED KINGDOM and has the status: Active.
TIGI INTERNATIONAL LIMITED was incorporated 27 years ago on 30/07/1996 and has the registered number: 03231415. The accounts status is FULL and accounts are next due on 30/09/2024.
TIGI INTERNATIONAL LIMITED was incorporated 27 years ago on 30/07/1996 and has the registered number: 03231415. The accounts status is FULL and accounts are next due on 30/09/2024.
TIGI INTERNATIONAL LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LEVER HOUSE
KINGSTON UPON THAMES
KT1 2BA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES OLIVER EARLEY | Secretary | 2016-08-18 | CURRENT | ||
NORA TERSTYANSZKY | Oct 1984 | Hungarian | Director | 2023-09-11 | CURRENT |
KATHARINE LINDA CHARLOTTE BUTTERY | Feb 1980 | British | Director | 2022-03-14 | CURRENT |
MARK BLEATHMAN | Jun 1969 | British | Director | 2018-09-04 | CURRENT |
MR TREFOR HUW ROWLANDS | Nov 1963 | British | Director | 2009-04-01 UNTIL 2011-08-04 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-07-30 UNTIL 1996-08-27 | RESIGNED | ||
RICHARD CLIVE HAZELL | Secretary | 2016-08-18 UNTIL 2022-11-28 | RESIGNED | ||
THOMAS REASONOVER | British | Secretary | 2004-01-09 UNTIL 2009-04-01 | RESIGNED | |
SIMON ANDREW OSTLER | British | Secretary | 2007-05-14 UNTIL 2009-04-01 | RESIGNED | |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 2002-08-30 UNTIL 2002-08-31 | RESIGNED | |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Secretary | 2004-01-09 UNTIL 2009-04-01 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2001-08-31 UNTIL 2003-04-25 | RESIGNED |
TERRY BELLAMY | Dec 1951 | Secretary | 1996-08-27 UNTIL 2007-05-14 | RESIGNED | |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 1996-08-27 UNTIL 2009-04-01 | RESIGNED |
BIJAL VIKRAM SHETH | Jun 1970 | British | Director | 2018-12-18 UNTIL 2021-01-13 | RESIGNED |
MRS AMARJIT KAUR CONWAY | Secretary | 2013-11-14 UNTIL 2015-12-31 | RESIGNED | ||
MISS SPENTA MAGOL | Secretary | 2016-08-18 UNTIL 2018-06-05 | RESIGNED | ||
NORA TERSTYANSZKY | Oct 1984 | Hungarian | Director | 2022-03-14 UNTIL 2022-07-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-07-30 UNTIL 1996-08-27 | RESIGNED | ||
SIMON ANDREW OSTLER | Sep 1967 | British | Director | 2009-04-01 UNTIL 2011-04-08 | RESIGNED |
MR THOMAS MONAGHAN | Mar 1958 | British | Director | 2013-03-12 UNTIL 2017-12-31 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 1996-08-27 UNTIL 2002-10-31 | RESIGNED |
MR ALAN CHARLES WILKINS | Mar 1969 | British | Director | 2009-12-17 UNTIL 2018-12-13 | RESIGNED |
DENIS LANEL | Oct 1965 | French | Director | 2011-03-01 UNTIL 2013-03-06 | RESIGNED |
PAMELA DICKSON | Sep 1968 | British | Director | 2011-08-04 UNTIL 2012-02-13 | RESIGNED |
PHILIP JAMES CHEADLE | Jun 1977 | British | Director | 2013-03-12 UNTIL 2019-05-29 | RESIGNED |
MR ALAN CHARLES WILKINS | Mar 1969 | British | Director | 2019-06-10 UNTIL 2022-03-14 | RESIGNED |
MR MARK VICTOR THOMPSON | Apr 1969 | British And New Zealander | Director | 2012-02-13 UNTIL 2013-03-06 | RESIGNED |
THE NEW HOVEMA LIMITED | Corporate Secretary | 2009-04-01 UNTIL 2013-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tigi Holdings Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |