LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED
LONDON BESTOFBIZ.COM LIMITED TYROLESE (477) LIMITED

Hellopages » Greater London » Westminster » NW1 4SA

Company number 04029996
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address SUSSEX PLACE, REGENTS PARK, LONDON, NW1 4SA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,000 ; Full accounts made up to 31 July 2015. The most likely internet sites of LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED are www.londonbusinessschooltradingcompany.co.uk, and www.london-business-school-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. London Business School Trading Company Limited is a Private Limited Company. The company registration number is 04029996. London Business School Trading Company Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of London Business School Trading Company Limited is Sussex Place Regents Park London Nw1 4sa. . MULLER, Katherine is a Secretary of the company. DEACON, Christopher Richard is a Director of the company. FROST, Richard Alan is a Director of the company. SIU, Tracy is a Director of the company. Secretary FROST, Richard Alan has been resigned. Secretary HAWKES, William Scott Botterill has been resigned. Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director ALTENDORFF, Frank Russell has been resigned. Director ARMSTRONG, Melanie Jane has been resigned. Director BAILEY, Geoffrey Stuart has been resigned. Director COSTLEY, Sharon Julie has been resigned. Director DEFRIES, Jeffrey Jack has been resigned. Director EDWARDS, Helen Cassandra has been resigned. Director GESUA, Daniel has been resigned. Director HARDIE, Ian James has been resigned. Director HARRISON, David has been resigned. Director HAY, Michael George, Professor has been resigned. Director HOPLEY, Mark Simon Griffith has been resigned. Director MUNRO, Colin John has been resigned. Director WEBSTER, Catherine has been resigned. Director WILLIAMS, David Gay has been resigned. Director TYROLESE (DIRECTORS) LIMITED has been resigned. Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MULLER, Katherine
Appointed Date: 07 February 2012

Director
DEACON, Christopher Richard
Appointed Date: 17 July 2006
77 years old

Director
FROST, Richard Alan
Appointed Date: 08 June 2007
62 years old

Director
SIU, Tracy
Appointed Date: 05 May 2015
49 years old

Resigned Directors

Secretary
FROST, Richard Alan
Resigned: 07 February 2012
Appointed Date: 29 September 2004

Secretary
HAWKES, William Scott Botterill
Resigned: 16 September 2004
Appointed Date: 19 February 2001

Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 19 February 2001
Appointed Date: 10 July 2000

Director
ALTENDORFF, Frank Russell
Resigned: 01 February 2006
Appointed Date: 19 February 2001
73 years old

Director
ARMSTRONG, Melanie Jane
Resigned: 23 March 2015
Appointed Date: 01 January 2014
61 years old

Director
BAILEY, Geoffrey Stuart
Resigned: 28 June 2011
Appointed Date: 17 December 2010
66 years old

Director
COSTLEY, Sharon Julie
Resigned: 29 June 2012
Appointed Date: 28 June 2011
63 years old

Director
DEFRIES, Jeffrey Jack
Resigned: 31 December 2001
Appointed Date: 19 February 2001
77 years old

Director
EDWARDS, Helen Cassandra
Resigned: 01 February 2006
Appointed Date: 19 February 2001
70 years old

Director
GESUA, Daniel
Resigned: 30 April 2004
Appointed Date: 19 February 2001
79 years old

Director
HARDIE, Ian James
Resigned: 08 June 2007
Appointed Date: 06 March 2006
66 years old

Director
HARRISON, David
Resigned: 31 January 2013
Appointed Date: 01 August 2012
56 years old

Director
HAY, Michael George, Professor
Resigned: 31 December 2006
Appointed Date: 02 December 2002
75 years old

Director
HOPLEY, Mark Simon Griffith
Resigned: 10 April 2015
Appointed Date: 23 March 2015
57 years old

Director
MUNRO, Colin John
Resigned: 17 December 2010
Appointed Date: 24 October 2008
51 years old

Director
WEBSTER, Catherine
Resigned: 24 October 2008
Appointed Date: 06 February 2007
62 years old

Director
WILLIAMS, David Gay
Resigned: 19 April 2006
Appointed Date: 06 March 2006
78 years old

Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 19 February 2001
Appointed Date: 10 July 2000

Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 19 February 2001
Appointed Date: 10 July 2000

LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED Events

24 Mar 2017
Full accounts made up to 31 July 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000

25 Feb 2016
Full accounts made up to 31 July 2015
07 May 2015
Memorandum and Articles of Association
07 May 2015
Statement of capital following an allotment of shares on 27 April 2015
  • GBP 140,000.00

...
... and 79 more events
01 Mar 2001
New director appointed
01 Mar 2001
New director appointed
01 Mar 2001
New secretary appointed
14 Aug 2000
Company name changed tyrolese (477) LIMITED\certificate issued on 14/08/00
10 Jul 2000
Incorporation