SLANDO LIMITED
LONDON PENNALL LIMITED

Hellopages » Greater London » Southwark » SE1 2RD

Company number 05444603
Status Active
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address HAYS GALLERIA, HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria Hays Lane London SE1 2rd on 24 April 2017; Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SLANDO LIMITED are www.slando.co.uk, and www.slando.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Slando Limited is a Private Limited Company. The company registration number is 05444603. Slando Limited has been working since 05 May 2005. The present status of the company is Active. The registered address of Slando Limited is Hays Galleria Hays Lane London Se1 2rd. . DE REUS, Serge is a Director of the company. WARD, Stephen Francis is a Director of the company. Secretary CROOKALL, Simon Ramsey Strasser has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AQRAOU, Jacob Fonnesbech has been resigned. Director BOOYSEN, Blake Paul has been resigned. Director CHING, Randall Kwan Hsiang has been resigned. Director CROOKALL, Simon Ramsey Strasser has been resigned. Director DOBRYNIN, Andrey has been resigned. Director MOSS, Martin has been resigned. Director PENNINGTON, Michael has been resigned. Director PRETORIUS, Hein has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DE REUS, Serge
Appointed Date: 01 April 2014
52 years old

Director
WARD, Stephen Francis
Appointed Date: 24 January 2012
71 years old

Resigned Directors

Secretary
CROOKALL, Simon Ramsey Strasser
Resigned: 07 July 2011
Appointed Date: 05 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2005
Appointed Date: 05 May 2005

Director
AQRAOU, Jacob Fonnesbech
Resigned: 07 July 2011
Appointed Date: 03 July 2007
53 years old

Director
BOOYSEN, Blake Paul
Resigned: 31 March 2014
Appointed Date: 07 July 2011
53 years old

Director
CHING, Randall Kwan Hsiang
Resigned: 02 July 2007
Appointed Date: 26 May 2006
54 years old

Director
CROOKALL, Simon Ramsey Strasser
Resigned: 07 July 2011
Appointed Date: 05 May 2005
58 years old

Director
DOBRYNIN, Andrey
Resigned: 30 June 2013
Appointed Date: 29 September 2011
43 years old

Director
MOSS, Martin
Resigned: 24 January 2012
Appointed Date: 29 September 2011
51 years old

Director
PENNINGTON, Michael
Resigned: 07 July 2011
Appointed Date: 05 May 2005
58 years old

Director
PRETORIUS, Hein
Resigned: 29 September 2011
Appointed Date: 07 July 2011
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 2005
Appointed Date: 05 May 2005

SLANDO LIMITED Events

24 Apr 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria Hays Lane London SE1 2rd on 24 April 2017
02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • USD 554.79

21 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 86 more events
10 May 2005
New secretary appointed
10 May 2005
New director appointed
09 May 2005
Director resigned
09 May 2005
Secretary resigned
05 May 2005
Incorporation