NOBLESLIDE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1SF
Company number 02019718
Status Active - Proposal to Strike off
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 9 December 2016; Confirmation statement made on 4 January 2017 with updates; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of NOBLESLIDE LIMITED are www.nobleslide.co.uk, and www.nobleslide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Nobleslide Limited is a Private Limited Company. The company registration number is 02019718. Nobleslide Limited has been working since 15 May 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Nobleslide Limited is 86 Bondway London Sw8 1sf. . FULLER, David Francis is a Secretary of the company. LUNDQVIST, Hans Otto Thomas is a Director of the company. ZONABEND, Isak Peter is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary TAYLOR WALTON SOLICITORS has been resigned. Secretary THOMSON, Thomas John has been resigned. Director MORTSTEDT, Karin Margareta has been resigned. Director SVENSSON, Anna Charlotta has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 06 March 2009

Director
LUNDQVIST, Hans Otto Thomas
Appointed Date: 01 January 1994
81 years old

Director
ZONABEND, Isak Peter
Appointed Date: 28 May 2015
45 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 04 March 2008
Appointed Date: 05 October 2001

Secretary
GHINN, Sarah
Resigned: 06 March 2009
Appointed Date: 04 March 2008

Secretary
TAYLOR WALTON SOLICITORS
Resigned: 05 October 1994

Secretary
THOMSON, Thomas John
Resigned: 05 October 2001
Appointed Date: 05 October 1994

Director
MORTSTEDT, Karin Margareta
Resigned: 01 December 2001
86 years old

Director
SVENSSON, Anna Charlotta
Resigned: 28 May 2015
Appointed Date: 20 December 2001
58 years old

Persons With Significant Control

Mr Sten Mortstedt
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

Halliwick Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOBLESLIDE LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 9 December 2016
05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Dec 2016
Confirmation statement made on 20 December 2016 with updates
14 Dec 2016
Previous accounting period shortened from 31 January 2017 to 9 December 2016
08 Nov 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 101 more events
11 Feb 1988
Full accounts made up to 31 August 1987

29 Apr 1987
Accounting reference date extended from 31/03 to 31/08

20 Jan 1987
New director appointed

01 Sep 1986
Registered office changed on 01/09/86 from: epworth house 25/35 city road london EC1Y 1AA

01 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

NOBLESLIDE LIMITED Charges

23 November 1990
Debenture
Delivered: 8 December 1990
Status: Satisfied on 25 June 2013
Persons entitled: Halliwick Inc.
Description: And other debts.. Fixed and floating charges over the…
26 October 1990
Debenture
Delivered: 16 November 1990
Status: Satisfied on 3 August 2012
Persons entitled: Central London Securities Limited
Description: Fixed and floating charges over the undertaking and all…