CALLTRADE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02746262
Status Active
Incorporation Date 10 September 1992
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CALLTRADE LIMITED are www.calltrade.co.uk, and www.calltrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calltrade Limited is a Private Limited Company. The company registration number is 02746262. Calltrade Limited has been working since 10 September 1992. The present status of the company is Active. The registered address of Calltrade Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. POSTLETHWAITE, Maurice James is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary KENNY, Declan Thomas has been resigned. Secretary OLDCORN, Phillip John, Sol has been resigned. Secretary THORPE, David Mark has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FISHER, Harry Adams has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director GRIFFERTY, Thomas Hartley has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director THORPE, David Mark has been resigned. Director THORPE, David Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 05 October 1998

Director
POSTLETHWAITE, Maurice James
Appointed Date: 04 December 2001
66 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 April 1995
Appointed Date: 10 September 1992

Secretary
KENNY, Declan Thomas
Resigned: 05 October 1998
Appointed Date: 15 July 1997

Secretary
OLDCORN, Phillip John, Sol
Resigned: 15 July 1997
Appointed Date: 10 February 1997

Secretary
THORPE, David Mark
Resigned: 10 February 1997

Director
BROOMHEAD, Philip Michael
Resigned: 04 December 2001
Appointed Date: 15 July 1997
63 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 April 1994
Appointed Date: 10 September 1992
34 years old

Director
FISHER, Harry Adams
Resigned: 03 May 1995
Appointed Date: 14 December 1993
80 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 04 December 2001
Appointed Date: 15 July 1997
76 years old

Director
GRIFFERTY, Thomas Hartley
Resigned: 15 July 1997
Appointed Date: 03 May 1995
70 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 15 July 1997
61 years old

Director
THORPE, David Mark
Resigned: 15 July 1997
Appointed Date: 14 December 1993
62 years old

Director
THORPE, David Mark
Resigned: 14 December 1993
62 years old

Persons With Significant Control

First National Trustco (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Midmark 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALLTRADE LIMITED Events

03 May 2017
Confirmation statement made on 19 April 2017 with updates
28 Apr 2017
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
06 Jun 2016
Accounts for a dormant company made up to 31 March 2016
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

13 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 76 more events
06 Oct 1992
Director resigned;new director appointed

06 Oct 1992
Secretary resigned;new secretary appointed

30 Sep 1992
Registered office changed on 30/09/92 from: 120 east road london N1 6AA

29 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Sep 1992
Incorporation