LONDON MAYFAIR TRADEMARK LIMITED
MIDDX EDWARDIAN EXCLUSIVE (FINANCE) LTD.

Hellopages » Greater London » Hillingdon » UB3 5AW
Company number 02807515
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address 140 BATH ROAD, HAYES, MIDDX, UB3 5AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LONDON MAYFAIR TRADEMARK LIMITED are www.londonmayfairtrademark.co.uk, and www.london-mayfair-trademark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. London Mayfair Trademark Limited is a Private Limited Company. The company registration number is 02807515. London Mayfair Trademark Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of London Mayfair Trademark Limited is 140 Bath Road Hayes Middx Ub3 5aw. . WASON, Vijay is a Secretary of the company. MORLEY, John Robert is a Director of the company. SINGH, Jasminder is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ROBSON, Bryan Gair has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WASON, Vijay
Appointed Date: 20 April 1993

Director
MORLEY, John Robert
Appointed Date: 30 June 2001
80 years old

Director
SINGH, Jasminder
Appointed Date: 20 April 1993
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 April 1993
Appointed Date: 07 April 1993

Director
ROBSON, Bryan Gair
Resigned: 30 June 2001
Appointed Date: 28 May 1993
91 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 April 1993
Appointed Date: 07 April 1993

LONDON MAYFAIR TRADEMARK LIMITED Events

17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

18 Aug 2015
Accounts for a dormant company made up to 31 December 2014
15 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

02 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 66 more events
05 May 1993
Secretary resigned;new secretary appointed

05 May 1993
Director resigned;new director appointed

05 May 1993
Registered office changed on 05/05/93 from: temple house 20 holywell row london EC2A 4JB

27 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Apr 1993
Incorporation

LONDON MAYFAIR TRADEMARK LIMITED Charges

31 December 1993
Debenture
Delivered: 13 January 1994
Status: Satisfied on 13 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Deed of charge over credit balances
Delivered: 13 January 1994
Status: Satisfied on 13 November 2000
Persons entitled: Barclays Bank PLC
Description: Details of charged account (s) collection account…