MIRROR PROJECTS LIMITED
LONDON BOOKMAN PROJECTS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP
Company number 02822578
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Amended accounts for a dormant company made up to 28 December 2014; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of MIRROR PROJECTS LIMITED are www.mirrorprojects.co.uk, and www.mirror-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Mirror Projects Limited is a Private Limited Company. The company registration number is 02822578. Mirror Projects Limited has been working since 28 May 1993. The present status of the company is Active. The registered address of Mirror Projects Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary VICKERS, Paul Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director CONNOR, Terence Michael has been resigned. Director EWING, Margaret has been resigned. Director KENT, Nicholas has been resigned. Director SELLERS, John has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILSON, Charles Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 08 June 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 1993
Appointed Date: 28 May 1993

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 08 June 1993
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 23 February 1999
73 years old

Director
CONNOR, Terence Michael
Resigned: 30 September 1999
Appointed Date: 08 June 1993
70 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
KENT, Nicholas
Resigned: 21 May 2001
Appointed Date: 15 July 1993
72 years old

Director
SELLERS, John
Resigned: 21 May 2001
Appointed Date: 15 July 1993
75 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
66 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 20 July 2000
66 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 15 July 1993
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 1993
Appointed Date: 28 May 1993

MIRROR PROJECTS LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 27 December 2015
08 Jun 2016
Amended accounts for a dormant company made up to 28 December 2014
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

...
... and 88 more events
28 Jul 1993
New director appointed

28 Jul 1993
New director appointed

28 Jul 1993
New director appointed

16 Jun 1993
Registered office changed on 16/06/93 from: classic house 174/180 old street london EC1V 9BP

28 May 1993
Incorporation