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