SCHNEIDER (G.B.) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH
Company number 01942600
Status Active
Incorporation Date 29 August 1985
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name ; Full accounts made up to 31 December 2015. The most likely internet sites of SCHNEIDER (G.B.) LIMITED are www.schneidergb.co.uk, and www.schneider-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schneider G B Limited is a Private Limited Company. The company registration number is 01942600. Schneider G B Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Schneider G B Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . STURM, Markus is a Secretary of the company. COX, Graham Marshall is a Director of the company. KNORZER, Franz Josef is a Director of the company. KNORZER, Maria Ingrid Elisabeth is a Director of the company. Secretary KING, Lorraine Dale has been resigned. Secretary SCHNEIDER, Alfons has been resigned. Director EKE, Geoffrey has been resigned. Director KNOERZER, Franz has been resigned. Director PERKINS, Andrew has been resigned. Director SCHNEIDER, Alfons has been resigned. Director TANNO, Stephen has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STURM, Markus
Appointed Date: 23 February 2007

Director
COX, Graham Marshall
Appointed Date: 13 December 2010
73 years old

Director
KNORZER, Franz Josef
Appointed Date: 05 January 2007
76 years old

Director
KNORZER, Maria Ingrid Elisabeth
Appointed Date: 05 January 2007
71 years old

Resigned Directors

Secretary
KING, Lorraine Dale
Resigned: 23 February 2007
Appointed Date: 05 February 1998

Secretary
SCHNEIDER, Alfons
Resigned: 05 February 1998

Director
EKE, Geoffrey
Resigned: 05 August 1992
83 years old

Director
KNOERZER, Franz
Resigned: 05 February 1998
76 years old

Director
PERKINS, Andrew
Resigned: 19 July 1996
Appointed Date: 20 August 1992
62 years old

Director
SCHNEIDER, Alfons
Resigned: 10 January 2007
69 years old

Director
TANNO, Stephen
Resigned: 12 October 2010
Appointed Date: 19 April 2007
61 years old

SCHNEIDER (G.B.) LIMITED Events

01 Feb 2017
Change of share class name or designation
27 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

01 Aug 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 80,001

22 Jul 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
16 Feb 1988
Secretary resigned;new secretary appointed;director resigned

13 Oct 1987
Memorandum and Articles of Association
04 Mar 1987
Accounts for a small company made up to 30 June 1986

16 Jul 1986
New director appointed

07 Jul 1986
Registered office changed on 07/07/86 from: 2 vincent street marsham court london SW1P 4LE

SCHNEIDER (G.B.) LIMITED Charges

4 December 2007
Deposit agreement
Delivered: 12 December 2007
Status: Satisfied on 23 April 2014
Persons entitled: Sorbon Estates Limited
Description: The sum of £6,200.00.
18 October 2006
Deposit agreement
Delivered: 20 October 2006
Status: Satisfied on 23 April 2014
Persons entitled: Michael Shanly Investments Limited Michael Shanly Investments Limited
Description: £4,497.90.
8 September 2004
Deposit agreement
Delivered: 22 September 2004
Status: Satisfied on 23 April 2014
Persons entitled: Michael Shanly Investments Limited
Description: £4,497.90.