SCHLEGEL LIMITED - LONDON
Company Profile | Company Filings |
Overview
SCHLEGEL LIMITED is a Private Limited Company from LONDON and has the status: Active.
SCHLEGEL LIMITED was incorporated 18 years ago on 24/01/2006 and has the registered number: 05686601. The accounts status is FULL and accounts are next due on 30/09/2024.
SCHLEGEL LIMITED was incorporated 18 years ago on 24/01/2006 and has the registered number: 05686601. The accounts status is FULL and accounts are next due on 30/09/2024.
SCHLEGEL LIMITED - LONDON
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 QUEEN ANNE'S GATE
LONDON
SW1H 9BU
This Company Originates in : United Kingdom
Previous trading names include:
SCHLEGEL UK (2006) LIMITED (until 24/11/2015)
SCHLEGEL UK (2006) LIMITED (until 24/11/2015)
TRUSHELFCO (NO.3195) LIMITED (until 27/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICKY ROOP SINGH | Dec 1977 | British | Director | 2020-10-01 | CURRENT |
MR PETER REGINALD SANTO | May 1964 | British | Director | 2014-07-18 | CURRENT |
EBONSTONE CORPORATE SERVICES LIMITED | Corporate Secretary | 2023-04-06 | CURRENT | ||
DARREN ANDREW WATERS | Mar 1965 | British | Director | 2012-03-23 UNTIL 2014-07-18 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2006-01-24 UNTIL 2006-03-02 | RESIGNED | ||
CAROLYN ANN GIBSON | Secretary | 2016-09-26 UNTIL 2019-10-31 | RESIGNED | ||
SINEAD VAN DUUREN | Secretary | 2022-10-10 UNTIL 2023-04-06 | RESIGNED | ||
SARAH LOUISE MEI YEE KEELAN | Jul 1979 | British | Director | 2006-02-22 UNTIL 2006-03-02 | RESIGNED |
MR KEVIN O'CONNELL | Secretary | 2011-06-21 UNTIL 2016-09-26 | RESIGNED | ||
NILUFER VON BISMARCK | Jul 1961 | British | Director | 2006-02-22 UNTIL 2006-03-02 | RESIGNED |
JOHN RICHARD SWAN | Oct 1963 | British | Director | 2011-10-06 UNTIL 2017-03-20 | RESIGNED |
IAN KARL PAWSON | Sep 1949 | British | Director | 2006-04-04 UNTIL 2011-10-03 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2006-01-24 UNTIL 2006-02-22 | RESIGNED |
DENIS JOSEPH MULHALL | Sep 1951 | British,Irish | Director | 2006-03-02 UNTIL 2006-04-04 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2006-01-24 UNTIL 2006-02-22 | RESIGNED |
JAMES EDWARD BROTHERTON | Aug 1969 | British | Director | 2006-03-02 UNTIL 2006-04-04 | RESIGNED |
MR MARK HOROBIN | Jun 1970 | British | Director | 2017-05-16 UNTIL 2020-10-30 | RESIGNED |
PHILIP MURRAY PETER BOND | Nov 1965 | British | Director | 2006-04-04 UNTIL 2012-03-28 | RESIGNED |
RAYMOND MARCEL NORBERT BOEY | Jul 1950 | Belgium | Director | 2006-04-04 UNTIL 2012-03-28 | RESIGNED |
CAVENDISH ADMINISTRATION LIMITED | Corporate Secretary | 2006-03-02 UNTIL 2011-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schlegel Acquisition Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |