AXEL SPRINGER INTERNATIONAL GROUP LIMITED
LONDON TYROLESE (438) LIMITED

Hellopages » Greater London » Camden » WC2H 0JR

Company number 03717376
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 6TH FLOOR, 120, CHARING CROSS ROAD, LONDON, WC2H 0JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions RES13 ‐ Company business 05/04/2016 . The most likely internet sites of AXEL SPRINGER INTERNATIONAL GROUP LIMITED are www.axelspringerinternationalgroup.co.uk, and www.axel-springer-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axel Springer International Group Limited is a Private Limited Company. The company registration number is 03717376. Axel Springer International Group Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Axel Springer International Group Limited is 6th Floor 120 Charing Cross Road London Wc2h 0jr. . DEUTZ, Julian, Dr is a Secretary of the company. DEUTZ, Julian, Dr is a Director of the company. WIELE, Andreas, Dr. is a Director of the company. Secretary ETTWEIN, Falk has been resigned. Secretary KOGELER, Ralf, Dr has been resigned. Secretary LANZ, Lothar has been resigned. Secretary NAUMANN, Steffen has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director BARDEN-STYLIANOU, Stelios Stephen has been resigned. Director ETTWEIN, Falk has been resigned. Director FISCHER, August Antonius has been resigned. Director KLASENER, Ralf has been resigned. Director KOGELER, Ralf, Dr has been resigned. Director LANZ, Lothar has been resigned. Director LARASS, Claus Holger has been resigned. Director MORRISON, Colin has been resigned. Director NAUMANN, Steffen has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DEUTZ, Julian, Dr
Appointed Date: 07 April 2014

Director
DEUTZ, Julian, Dr
Appointed Date: 07 April 2014
57 years old

Director
WIELE, Andreas, Dr.
Appointed Date: 01 October 2000
63 years old

Resigned Directors

Secretary
ETTWEIN, Falk
Resigned: 01 July 2000
Appointed Date: 30 March 1999

Secretary
KOGELER, Ralf, Dr
Resigned: 31 October 2001
Appointed Date: 01 July 2000

Secretary
LANZ, Lothar
Resigned: 07 April 2014
Appointed Date: 23 April 2009

Secretary
NAUMANN, Steffen
Resigned: 23 April 2009
Appointed Date: 31 October 2001

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 23 March 1999
Appointed Date: 22 February 1999

Director
BARDEN-STYLIANOU, Stelios Stephen
Resigned: 18 April 2000
Appointed Date: 23 March 1999
75 years old

Director
ETTWEIN, Falk
Resigned: 01 July 2000
Appointed Date: 30 March 1999
84 years old

Director
FISCHER, August Antonius
Resigned: 31 December 2001
Appointed Date: 23 March 1999
86 years old

Director
KLASENER, Ralf
Resigned: 31 March 2002
Appointed Date: 31 December 2000
86 years old

Director
KOGELER, Ralf, Dr
Resigned: 31 October 2001
Appointed Date: 01 July 2000
65 years old

Director
LANZ, Lothar
Resigned: 07 April 2014
Appointed Date: 23 April 2009
77 years old

Director
LARASS, Claus Holger
Resigned: 01 October 2000
Appointed Date: 23 March 1999
80 years old

Director
MORRISON, Colin
Resigned: 31 December 2000
Appointed Date: 23 March 1999
74 years old

Director
NAUMANN, Steffen
Resigned: 23 April 2009
Appointed Date: 31 October 2001
59 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 23 March 1999
Appointed Date: 22 February 1999

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 30 March 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Axel Springer Se
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AXEL SPRINGER INTERNATIONAL GROUP LIMITED Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Resolutions
  • RES13 ‐ Company business 05/04/2016

01 Sep 2016
Resolutions
  • RES13 ‐ Company business 04/04/2016

07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

...
... and 74 more events
21 Apr 1999
Secretary resigned
21 Apr 1999
New secretary appointed;new director appointed
21 Apr 1999
New director appointed
24 Mar 1999
Company name changed tyrolese (438) LIMITED\certificate issued on 24/03/99
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.

22 Feb 1999
Incorporation

AXEL SPRINGER INTERNATIONAL GROUP LIMITED Charges

11 June 1999
Rent deposit deed
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: The Mi Property Management Company Limited
Description: £50,000.