SWEDISH TALES LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9FE

Company number 03872081
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, ENGLAND, B24 9FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Secretary's details changed for Broch Corporate Services Llp on 21 January 2016. The most likely internet sites of SWEDISH TALES LTD are www.swedishtales.co.uk, and www.swedish-tales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Swedish Tales Ltd is a Private Limited Company. The company registration number is 03872081. Swedish Tales Ltd has been working since 05 November 1999. The present status of the company is Active. The registered address of Swedish Tales Ltd is Fort Dunlop Fort Parkway Birmingham England B24 9fe. . BROCH CORPORATE SERVICES LLP is a Secretary of the company. HJELM, Ivan is a Director of the company. HJELM, Karin is a Director of the company. Secretary IVEY, Colin John has been resigned. Secretary LOWDEN, Andrew Michael has been resigned. Secretary WILLIAMS, Martin Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURROWS, Anthony Neville has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROCH CORPORATE SERVICES LLP
Appointed Date: 01 December 2009

Director
HJELM, Ivan
Appointed Date: 01 September 2005
84 years old

Director
HJELM, Karin
Appointed Date: 17 November 1999
87 years old

Resigned Directors

Secretary
IVEY, Colin John
Resigned: 30 November 2009
Appointed Date: 18 March 2005

Secretary
LOWDEN, Andrew Michael
Resigned: 18 March 2005
Appointed Date: 08 March 2000

Secretary
WILLIAMS, Martin Christopher
Resigned: 08 March 2000
Appointed Date: 05 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Director
BURROWS, Anthony Neville
Resigned: 17 January 2000
Appointed Date: 05 November 1999
79 years old

Persons With Significant Control

Kariv Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SWEDISH TALES LTD Events

25 Nov 2016
Confirmation statement made on 5 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Feb 2016
Secretary's details changed for Broch Corporate Services Llp on 21 January 2016
01 Feb 2016
Registered office address changed from 7 Long Croft Weston Rhyn Oswestry Shropshire SY10 7JP to Fort Dunlop Fort Parkway Birmingham B24 9FE on 1 February 2016
19 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

...
... and 48 more events
10 Nov 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/99

08 Nov 1999
Secretary resigned
05 Nov 1999
Incorporation