THE LONDON FROG COMPANY LIMITED

Hellopages » Greater London » Islington » EC1V 4NH
Company number 03441164
Status Liquidation
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 51-52 ST JOHNS SQUARE, LONDON, EC1V 4NH
Home Country United Kingdom
Nature of Business 6023 - Other passenger land transport, 6120 - Inland water transport
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office changed on 14/05/04 from: 7 the close norwich norfolk NR1 4DP; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of THE LONDON FROG COMPANY LIMITED are www.thelondonfrogcompany.co.uk, and www.the-london-frog-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The London Frog Company Limited is a Private Limited Company. The company registration number is 03441164. The London Frog Company Limited has been working since 29 September 1997. The present status of the company is Liquidation. The registered address of The London Frog Company Limited is 51 52 St Johns Square London Ec1v 4nh. . BIGOS, John Anthony is a Director of the company. VAN ZWANENBURG, Nicholas Jack is a Director of the company. WARWICK, Colin Rodney is a Director of the company. Secretary SLATER, James Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRANT, William David has been resigned. Director HARDMAN, David John, Dr has been resigned. Director HEYWORTH, Alexander Charles Kim has been resigned. Director PERRIN, Donald Roy has been resigned. Director SAMPSON, Terence George has been resigned. Director SLATER, Georgette Eloise Edwina has been resigned. Director SLATER, James Howard has been resigned. Director WILKES, John Donald has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
BIGOS, John Anthony
Appointed Date: 02 March 2001
72 years old

Director
VAN ZWANENBURG, Nicholas Jack
Appointed Date: 01 August 2000
77 years old

Director
WARWICK, Colin Rodney
Appointed Date: 01 August 2000
85 years old

Resigned Directors

Secretary
SLATER, James Howard
Resigned: 25 October 2001
Appointed Date: 29 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Director
BRANT, William David
Resigned: 13 August 2001
Appointed Date: 02 March 2001
78 years old

Director
HARDMAN, David John, Dr
Resigned: 01 October 1998
Appointed Date: 29 September 1997
69 years old

Director
HEYWORTH, Alexander Charles Kim
Resigned: 31 January 2001
Appointed Date: 11 June 1998
81 years old

Director
PERRIN, Donald Roy
Resigned: 18 October 2001
Appointed Date: 02 March 2001
67 years old

Director
SAMPSON, Terence George
Resigned: 18 January 1999
Appointed Date: 01 October 1998
89 years old

Director
SLATER, Georgette Eloise Edwina
Resigned: 03 March 2001
Appointed Date: 29 September 1997
75 years old

Director
SLATER, James Howard
Resigned: 25 October 2001
Appointed Date: 29 September 1997
78 years old

Director
WILKES, John Donald
Resigned: 28 June 2000
Appointed Date: 22 February 1999
72 years old

THE LONDON FROG COMPANY LIMITED Events

14 May 2004
Registered office changed on 14/05/04 from: 7 the close norwich norfolk NR1 4DP
24 Sep 2002
Appointment of a liquidator
09 Jul 2002
Order of court to wind up
14 Nov 2001
Secretary resigned;director resigned
12 Nov 2001
Director resigned
...
... and 48 more events
12 Oct 1998
Accounting reference date shortened from 30/09/99 to 31/12/98
12 Oct 1998
New director appointed
03 Oct 1997
Secretary resigned
03 Oct 1997
Secretary resigned
29 Sep 1997
Incorporation

THE LONDON FROG COMPANY LIMITED Charges

26 September 2000
Mortgage debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 1999
Deed of charge over credit balances
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £246,040.66 together with interest accrued now…