MONS (UK) LIMITED
ALFRED BERG UK LIMITED

Hellopages » Greater London » Tower Hamlets » EC2M 4AA

Company number 02416661
Status Active
Incorporation Date 24 August 1989
Company Type Private Limited Company
Address 250 BISHOPSGATE, LONDON, EC2M 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Statement by Directors; Statement of capital on 19 October 2016 GBP 2 SEK 20,000,001 . The most likely internet sites of MONS (UK) LIMITED are www.monsuk.co.uk, and www.mons-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mons Uk Limited is a Private Limited Company. The company registration number is 02416661. Mons Uk Limited has been working since 24 August 1989. The present status of the company is Active. The registered address of Mons Uk Limited is 250 Bishopsgate London Ec2m 4aa. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HORROCKS, Robert Andrew, Director is a Director of the company. LAWRENCE, Richard John is a Director of the company. Secretary FERNANDES, Katherine Liza Antoinetta has been resigned. Secretary GREGERSEN, Claus Esbjerg has been resigned. Secretary PIEHL, Claes Erik has been resigned. Secretary PLUMBLY, Edward Dudley has been resigned. Director ANDERSSON, Jan has been resigned. Director BANNISTER, Nicholas William Ayrton has been resigned. Director BROWN, Mark Finlay has been resigned. Director BRUMMER, Patrik has been resigned. Director COOLEN, Henricus Gerardus Maria has been resigned. Director CUNNINGHAM, Robert Stephen has been resigned. Director GREGERSEN, Claus Esbjerg has been resigned. Director GREGERSEN, Claus has been resigned. Director GREGERSEN, Claus Esbjerg has been resigned. Director HAMILTON, Carl-Diedric Hugo Gustaf has been resigned. Director HAMILTON, Carl-Diedric Hugo Gustaf has been resigned. Director JOSEFSSON, Per Olof has been resigned. Director KLAGSBRUN, Harry has been resigned. Director LINDH, Carl Eric has been resigned. Director MOULD, Simon John has been resigned. Director PIEHL, Claes Erik has been resigned. Director PLUMBLY, Edward Dudley has been resigned. Director SMITH, Martin Ronald has been resigned. Director WEDENBORN, Lars Rune has been resigned. Director WIKLAND, Johan Petter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 August 2014

Director
HORROCKS, Robert Andrew, Director
Appointed Date: 30 January 2015
49 years old

Director
LAWRENCE, Richard John
Appointed Date: 15 October 2008
52 years old

Resigned Directors

Secretary
FERNANDES, Katherine Liza Antoinetta
Resigned: 31 August 2014
Appointed Date: 06 April 2000

Secretary
GREGERSEN, Claus Esbjerg
Resigned: 31 December 1996
Appointed Date: 03 December 1993

Secretary
PIEHL, Claes Erik
Resigned: 03 December 1993

Secretary
PLUMBLY, Edward Dudley
Resigned: 06 April 2000
Appointed Date: 01 January 1997

Director
ANDERSSON, Jan
Resigned: 28 May 1996
Appointed Date: 07 September 1995
74 years old

Director
BANNISTER, Nicholas William Ayrton
Resigned: 06 October 1999
Appointed Date: 28 May 1998
66 years old

Director
BROWN, Mark Finlay
Resigned: 05 April 2000
Appointed Date: 06 October 1999
62 years old

Director
BRUMMER, Patrik
Resigned: 12 April 1995
76 years old

Director
COOLEN, Henricus Gerardus Maria
Resigned: 20 April 2000
Appointed Date: 28 May 1998
75 years old

Director
CUNNINGHAM, Robert Stephen
Resigned: 06 June 2008
Appointed Date: 17 April 2000
63 years old

Director
GREGERSEN, Claus Esbjerg
Resigned: 06 October 1999
Appointed Date: 01 October 1998
64 years old

Director
GREGERSEN, Claus
Resigned: 16 April 1997
Appointed Date: 06 March 1997
64 years old

Director
GREGERSEN, Claus Esbjerg
Resigned: 31 December 1996
Appointed Date: 03 December 1993
64 years old

Director
HAMILTON, Carl-Diedric Hugo Gustaf
Resigned: 24 September 1998
Appointed Date: 28 May 1998
77 years old

Director
HAMILTON, Carl-Diedric Hugo Gustaf
Resigned: 09 September 1996
Appointed Date: 19 May 1995
77 years old

Director
JOSEFSSON, Per Olof
Resigned: 27 April 1995
Appointed Date: 03 December 1993
66 years old

Director
KLAGSBRUN, Harry
Resigned: 28 May 1998
Appointed Date: 09 September 1996
71 years old

Director
LINDH, Carl Eric
Resigned: 03 December 1993
79 years old

Director
MOULD, Simon John
Resigned: 30 January 2015
Appointed Date: 01 March 2007
65 years old

Director
PIEHL, Claes Erik
Resigned: 03 December 1993
75 years old

Director
PLUMBLY, Edward Dudley
Resigned: 06 April 2000
Appointed Date: 01 January 1997
66 years old

Director
SMITH, Martin Ronald
Resigned: 10 January 2006
Appointed Date: 17 April 2000
69 years old

Director
WEDENBORN, Lars Rune
Resigned: 28 May 1998
Appointed Date: 03 December 1993
66 years old

Director
WIKLAND, Johan Petter
Resigned: 15 September 1995
Appointed Date: 03 December 1993
71 years old

Persons With Significant Control

Rbs Aa Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONS (UK) LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Oct 2016
Statement by Directors
19 Oct 2016
Statement of capital on 19 October 2016
  • GBP 2
  • SEK 20,000,001

19 Oct 2016
Solvency Statement dated 13/10/16
19 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 129 more events
07 Dec 1989
Accounting reference date notified as 31/12

02 Oct 1989
Nc inc already adjusted

02 Oct 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Sep 1989
Company name changed autumnwood LIMITED\certificate issued on 21/09/89

24 Aug 1989
Incorporation