GUARDIAN INDEPENDENT CERTIFICATION LIMITED
LONDON INDUSTRY SECTOR CERTIFICATION LIMITED

Hellopages » Greater London » Camden » WC2H 8HQ

Company number 02876053
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 212-224 SHAFTESBURY AVENUE, LONDON, WC2H 8HQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Kwang Joo Chew on 15 December 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GUARDIAN INDEPENDENT CERTIFICATION LIMITED are www.guardianindependentcertification.co.uk, and www.guardian-independent-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 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.Guardian Independent Certification Limited is a Private Limited Company. The company registration number is 02876053. Guardian Independent Certification Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Guardian Independent Certification Limited is Sovereign House 212 224 Shaftesbury Avenue London Wc2h 8hq. . MCDONALD, Leonard Victor is a Secretary of the company. CHEW, Kwang Joo is a Director of the company. Secretary BUSH LANE SERCRETARIES LTD has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary DOUGHTY, Sandra Jean has been resigned. Secretary FURLEY, Adrian Timothy has been resigned. Secretary GOH, Bee Heong has been resigned. Secretary HO, Mark Kok Leong has been resigned. Secretary TAN, Lena Mui Hong has been resigned. Director CRANSTON, Kevin David has been resigned. Director DOUGHTY, Christopher has been resigned. Director FURLEY, Adrian Timothy has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCDONALD, Leonard Victor
Appointed Date: 01 January 2005

Director
CHEW, Kwang Joo
Appointed Date: 22 October 2002
66 years old

Resigned Directors

Secretary
BUSH LANE SERCRETARIES LTD
Resigned: 03 September 2004
Appointed Date: 15 June 2004

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 29 November 1993
Appointed Date: 29 November 1993

Secretary
DOUGHTY, Sandra Jean
Resigned: 22 October 2002
Appointed Date: 12 October 1995

Secretary
FURLEY, Adrian Timothy
Resigned: 12 October 1995
Appointed Date: 29 November 1993

Secretary
GOH, Bee Heong
Resigned: 15 June 2004
Appointed Date: 22 October 2002

Secretary
HO, Mark Kok Leong
Resigned: 31 December 2004
Appointed Date: 01 October 2004

Secretary
TAN, Lena Mui Hong
Resigned: 01 October 2004
Appointed Date: 13 September 2004

Director
CRANSTON, Kevin David
Resigned: 01 January 1999
Appointed Date: 01 January 1997
73 years old

Director
DOUGHTY, Christopher
Resigned: 25 February 2004
Appointed Date: 29 November 1993
79 years old

Director
FURLEY, Adrian Timothy
Resigned: 12 October 1995
Appointed Date: 29 November 1993
80 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 29 November 1993
Appointed Date: 29 November 1993

Persons With Significant Control

Mr Kwang Joo Chew
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GUARDIAN INDEPENDENT CERTIFICATION LIMITED Events

15 Dec 2016
Director's details changed for Mr Kwang Joo Chew on 15 December 2016
15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 75,500

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
14 Dec 1993
Director resigned;new director appointed

14 Dec 1993
Registered office changed on 14/12/93 from: 209 luckwell road bristol BS3 3HD

14 Dec 1993
Memorandum and Articles of Association
14 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1993
Incorporation