SKYLINE TRADE SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6HL

Company number 04468591
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address 242, 2 LANSDOWNE ROW, LONDON, ENGLAND, W1J 6HL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Registered office address changed from PO Box 242 2 Lansdowne Row London London W1J 6HL to PO Box 242 2 Lansdowne Row London W1J 6HL on 20 October 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 2 . The most likely internet sites of SKYLINE TRADE SERVICES LIMITED are www.skylinetradeservices.co.uk, and www.skyline-trade-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Skyline Trade Services Limited is a Private Limited Company. The company registration number is 04468591. Skyline Trade Services Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Skyline Trade Services Limited is 242 2 Lansdowne Row London England W1j 6hl. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. SCRIVENER LIMITED is a Secretary of the company. STURGEON, John Charles is a Director of the company. AKROS LIMITED is a Director of the company. Secretary MANSTON TRUST INTERNATIONAL S A has been resigned. Director MAYFAIR HOLDINGS LLC has been resigned. Director MINORCA LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


skyline trade services Key Finiance

LIABILITIES £0.1k
CASH £0.1k
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
SCRIVENER LIMITED
Appointed Date: 03 July 2007

Director
STURGEON, John Charles
Appointed Date: 25 June 2002
75 years old

Director
AKROS LIMITED
Appointed Date: 24 June 2010

Resigned Directors

Secretary
MANSTON TRUST INTERNATIONAL S A
Resigned: 03 July 2007
Appointed Date: 25 June 2002

Director
MAYFAIR HOLDINGS LLC
Resigned: 24 June 2010
Appointed Date: 03 July 2007

Director
MINORCA LIMITED
Resigned: 03 July 2007
Appointed Date: 25 June 2002

SKYLINE TRADE SERVICES LIMITED Events

01 May 2017
Micro company accounts made up to 30 June 2016
20 Oct 2016
Registered office address changed from PO Box 242 2 Lansdowne Row London London W1J 6HL to PO Box 242 2 Lansdowne Row London W1J 6HL on 20 October 2016
25 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2

01 Jul 2015
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

...
... and 32 more events
04 Nov 2004
Total exemption small company accounts made up to 25 June 2004
04 Nov 2004
Return made up to 25/06/04; full list of members
18 May 2004
Total exemption small company accounts made up to 24 June 2003
01 Jul 2003
Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed

25 Jun 2002
Incorporation