MONDIAL GROUP LIMITED
LONDON BRIDGE LONDON ECONMARK LIMITED

Hellopages » Greater London » Southwark » SE1 3HA

Company number 02840647
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address 9 BICKELS YARD, 151-153 BERMONDSEY LTD, LONDON BRIDGE LONDON, ENGLAND, SE1 3HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 30,000 . The most likely internet sites of MONDIAL GROUP LIMITED are www.mondialgroup.co.uk, and www.mondial-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Mondial Group Limited is a Private Limited Company. The company registration number is 02840647. Mondial Group Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Mondial Group Limited is 9 Bickels Yard 151 153 Bermondsey Ltd London Bridge London England Se1 3ha. . ELSAWEY, Mosad Abdelhamid is a Director of the company. MONARSHUK, Olexiy is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary FOSTER, Ronald Arthur George has been resigned. Secretary TZANOS, Evangelos has been resigned. Secretary TZANOS, Panayotis has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Secretary ST JAMES CORPORATE MANAGEMENT LTD has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director PAVLOU, Savvas has been resigned. Director TZANOS, Emmanuel has been resigned. Director TZANOS, Evangelos has been resigned. Director TZANOS, Panayotis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELSAWEY, Mosad Abdelhamid
Appointed Date: 04 November 2013
64 years old

Director
MONARSHUK, Olexiy
Appointed Date: 16 January 2004
71 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 11 August 1993
Appointed Date: 29 July 1993

Secretary
FOSTER, Ronald Arthur George
Resigned: 02 August 1995
Appointed Date: 25 August 1993

Secretary
TZANOS, Evangelos
Resigned: 10 September 2001
Appointed Date: 31 March 1999

Secretary
TZANOS, Panayotis
Resigned: 31 March 1999
Appointed Date: 02 August 1995

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 31 March 2004
Appointed Date: 10 September 2001

Secretary
ST JAMES CORPORATE MANAGEMENT LTD
Resigned: 04 November 2013
Appointed Date: 14 January 2004

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 11 August 1993
Appointed Date: 29 July 1993

Director
PAVLOU, Savvas
Resigned: 20 May 1994
Appointed Date: 25 August 1993
96 years old

Director
TZANOS, Emmanuel
Resigned: 31 March 1999
Appointed Date: 01 September 1994
62 years old

Director
TZANOS, Evangelos
Resigned: 25 November 2004
Appointed Date: 16 January 2004
59 years old

Director
TZANOS, Panayotis
Resigned: 14 January 2004
Appointed Date: 20 May 1994
89 years old

Persons With Significant Control

Mr Mosad Abdelhamid Elsawey
Notified on: 4 November 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MONDIAL GROUP LIMITED Events

13 Dec 2016
Confirmation statement made on 4 November 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000

...
... and 80 more events
13 Oct 1993
Secretary resigned;director resigned

07 Sep 1993
Registered office changed on 07/09/93 from: 4 bishops avenue northwood middlesex HA6 3DG

07 Sep 1993
Secretary resigned;new secretary appointed

07 Sep 1993
Director resigned;new director appointed

29 Jul 1993
Incorporation