MAWARID SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7LX

Company number 02727446
Status Active
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address 1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ to 1 Knightsbridge London SW1X 7LX on 8 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of MAWARID SERVICES (UK) LIMITED are www.mawaridservicesuk.co.uk, and www.mawarid-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mawarid Services Uk Limited is a Private Limited Company. The company registration number is 02727446. Mawarid Services Uk Limited has been working since 30 June 1992. The present status of the company is Active. The registered address of Mawarid Services Uk Limited is 1 Knightsbridge London England Sw1x 7lx. . JOHNSON, Neal Lloyd is a Secretary of the company. JOHNSON, Neil Lloyd is a Director of the company. Secretary ASSILI, Raja has been resigned. Secretary BURNSIDE, Fiona has been resigned. Secretary GAFFNEY, Charles Patrick has been resigned. Secretary MEDAWAR, George Sheheen, Dr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AL-SHIHABI, Ali Samir has been resigned. Director BURNSIDE, Fiona has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JADALLAH, Salih Mahmoud, Dr has been resigned. Director MEDAWAR, George Sheheen, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JOHNSON, Neal Lloyd
Appointed Date: 27 May 2015

Director
JOHNSON, Neil Lloyd
Appointed Date: 27 May 2015
68 years old

Resigned Directors

Secretary
ASSILI, Raja
Resigned: 18 October 2013
Appointed Date: 16 September 1994

Secretary
BURNSIDE, Fiona
Resigned: 27 May 2015
Appointed Date: 18 October 2013

Secretary
GAFFNEY, Charles Patrick
Resigned: 16 September 1994
Appointed Date: 01 August 1994

Secretary
MEDAWAR, George Sheheen, Dr
Resigned: 01 August 1994
Appointed Date: 20 August 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1992
Appointed Date: 30 June 1992

Director
AL-SHIHABI, Ali Samir
Resigned: 01 August 1994
Appointed Date: 20 August 1992
66 years old

Director
BURNSIDE, Fiona
Resigned: 27 May 2015
Appointed Date: 10 July 2014
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 August 1992
Appointed Date: 30 June 1992
35 years old

Director
JADALLAH, Salih Mahmoud, Dr
Resigned: 10 July 2014
Appointed Date: 31 March 2014
83 years old

Director
MEDAWAR, George Sheheen, Dr
Resigned: 31 March 2014
Appointed Date: 20 August 1992
93 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1992
Appointed Date: 30 June 1992

Persons With Significant Control

Mr Khalid Bin Abdullah
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

MAWARID SERVICES (UK) LIMITED Events

08 Mar 2017
Registered office address changed from C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ to 1 Knightsbridge London SW1X 7LX on 8 March 2017
02 Nov 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Nov 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

...
... and 74 more events
14 Feb 1993
Nc inc already adjusted 20/08/92

14 Feb 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Aug 1992
Company name changed resterpole LIMITED\certificate issued on 10/08/92

06 Aug 1992
Company name changed\certificate issued on 06/08/92
30 Jun 1992
Incorporation