Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIGI (CANADA) LIMITED
Company Information for

TIGI (CANADA) LIMITED

MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
03272973
Private Limited Company
Dissolved

Dissolved 2015-06-20

Company Overview

About Tigi (canada) Ltd
TIGI (CANADA) LIMITED was founded on 1996-11-01 and had its registered office in More London Place. The company was dissolved on the 2015-06-20 and is no longer trading or active.

Key Data
Company Name
TIGI (CANADA) LIMITED
 
Legal Registered Office
MORE LONDON PLACE
LONDON
 
Previous Names
TONI & GUY (CANADA) LIMITED10/03/2010
TIGI AMERICAS LIMITED17/11/1998
TONI & GUY AMERICAS LIMITED13/08/1997
ANGLEREFINE LIMITED24/12/1996
Filing Information
Company Number 03272973
Date formed 1996-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-06-20
Type of accounts DORMANT
Last Datalog update: 2015-09-23 16:41:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIGI (CANADA) LIMITED

Current Directors
Officer Role Date Appointed
THE NEW HOVEMA LIMITED
Company Secretary 2012-06-11
ANNA JO KAREN ELPHICK
Director 2010-03-25
RICHARD CLIVE HAZELL
Director 2010-12-23
JULIAN THURSTON
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANN FINNEY
Director 2012-07-20 2013-09-03
STUART ANTHONY JARROLD
Director 2010-12-23 2012-07-02
JULIAN THURSTON
Company Secretary 2010-12-31 2012-06-11
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 2009-04-01 2010-12-31
GLAISTER BOYD ST LEDGER ANDERSON
Director 2009-04-01 2010-12-31
JOHN GREEN ODADA
Director 2009-04-01 2010-12-24
CHRISTOPHER FLETCHER SMITH
Director 2009-04-01 2010-08-31
BRIAN CHAPMAN
Director 2009-04-01 2010-03-25
ANTHONY BENEDETTO MASCOLO
Company Secretary 2004-01-09 2009-04-01
BRUNO MASCOLO
Company Secretary 2004-01-09 2009-04-01
ANTHONY BENEDETTO MASCOLO
Director 1996-11-21 2009-04-01
BRUNO MASCOLO
Director 1996-11-21 2009-04-01
GAETANO MASCOLO
Director 1996-11-21 2009-04-01
TERRY BELLAMY
Company Secretary 2003-04-25 2004-01-09
RUPERT WILLIAM LESLIE BERROW
Company Secretary 1999-04-12 2003-04-25
MARK LEE ANDREW YOUNG
Company Secretary 1999-04-12 2003-04-25
GIUSEPPE TONI MASCOLO
Director 1996-11-21 2002-10-31
GIUSEPPE TONI MASCOLO
Company Secretary 1996-11-21 1999-04-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-01 1996-11-21
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-01 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA JO KAREN ELPHICK UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
ANNA JO KAREN ELPHICK UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
ANNA JO KAREN ELPHICK SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-09-10 CURRENT 2003-09-01 Dissolved 2017-02-17
ANNA JO KAREN ELPHICK UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK UNILEVER ASSAM ESTATES LIMITED Director 2011-03-25 CURRENT 1982-03-24 Active
ANNA JO KAREN ELPHICK UML LIMITED Director 2010-06-07 CURRENT 1960-06-09 Active
ANNA JO KAREN ELPHICK UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2010-04-23 CURRENT 1930-08-30 Active
ANNA JO KAREN ELPHICK FROOSH INTERNATIONAL HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-04-12 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-03-25 CURRENT 1936-06-17 Liquidation
ANNA JO KAREN ELPHICK MIXHOLD INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2002-04-12 Active
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-03-25 CURRENT 1914-09-12 Liquidation
ANNA JO KAREN ELPHICK TIGI LIMITED Director 2010-03-25 CURRENT 1989-04-24 Liquidation
ANNA JO KAREN ELPHICK TIGI HOLDINGS LIMITED Director 2010-03-25 CURRENT 1992-07-08 Active
ANNA JO KAREN ELPHICK UNILEVER UK & CN HOLDINGS LIMITED Director 2010-03-25 CURRENT 1903-07-02 Active
ANNA JO KAREN ELPHICK UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-03-25 CURRENT 1921-04-04 Active
ANNA JO KAREN ELPHICK UNILEVER GROUP LIMITED Director 2010-03-25 CURRENT 1892-06-04 Active
ANNA JO KAREN ELPHICK UNILEVER US INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
JULIAN THURSTON ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
JULIAN THURSTON BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
JULIAN THURSTON NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
JULIAN THURSTON PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
JULIAN THURSTON BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
JULIAN THURSTON THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
JULIAN THURSTON UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
JULIAN THURSTON BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
JULIAN THURSTON UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
JULIAN THURSTON UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON ENGLAND EC4Y 0DY ENGLAND
2013-01-094.70DECLARATION OF SOLVENCY
2013-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-23AP01DIRECTOR APPOINTED PAULINE ANN FINNEY
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD
2012-06-18AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON
2012-04-13LATEST SOC13/04/12 STATEMENT OF CAPITAL;GBP 60000
2012-04-13AR0101/04/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AR0101/04/11 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM TIGI HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN ODADA
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-04AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-01-04AP01DIRECTOR APPOINTED STUART JARROLD
2011-01-04AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-04AP03SECRETARY APPOINTED JULIAN THURSTON
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN ODADA
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED ANNA JO KAREN ELPHICK
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-03-10CERTNMCOMPANY NAME CHANGED TONI & GUY (CANADA) LIMITED CERTIFICATE ISSUED ON 10/03/10
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 05/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 09/12/2009
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY MASCOLO
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRUNO MASCOLO
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR GAETANO MASCOLO
2009-06-02288aDIRECTOR APPOINTED BRIAN CHAPMAN
2009-06-02288aDIRECTOR AND SECRETARY APPOINTED GLAISTER BOYD ST LEDGER ANDERSON
2009-06-02288aDIRECTOR APPOINTED JOHN-GREEN ODADA
2009-06-02288aDIRECTOR APPOINTED CHRISTOPHER FLETCHER SMITH
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03353LOCATION OF REGISTER OF MEMBERS
2005-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-01363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TIGI (CANADA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIGI (CANADA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIGI (CANADA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of TIGI (CANADA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIGI (CANADA) LIMITED
Trademarks
We have not found any records of TIGI (CANADA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIGI (CANADA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as TIGI (CANADA) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TIGI (CANADA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTIGI (CANADA) LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIGI (CANADA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIGI (CANADA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1