ASSISTLEND TRADING LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 7NP

Company number 02914346
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address 38 THE AVENUE, THE AVENUE, LONDON, ENGLAND, NW6 7NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 38B the Avenue Brondesbury London NW6 7NP to 38 the Avenue the Avenue London NW6 7NP on 5 May 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Chloe Ruth Britton as a director on 10 December 2016. The most likely internet sites of ASSISTLEND TRADING LIMITED are www.assistlendtrading.co.uk, and www.assistlend-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Assistlend Trading Limited is a Private Limited Company. The company registration number is 02914346. Assistlend Trading Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Assistlend Trading Limited is 38 The Avenue The Avenue London England Nw6 7np. . ADAMS, Laurian is a Director of the company. ATKINS, Sheery Judith is a Director of the company. BRITTON, Chloe Ruth is a Director of the company. Secretary ADAMS, Laurian has been resigned. Secretary MARKS, Roy has been resigned. Secretary MATHISON, Andrew John has been resigned. Secretary SHAW, Raymond David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Laurian has been resigned. Director BARHAM, Sophie has been resigned. Director COOPER, Suzanne Katharine Victoria has been resigned. Director CRUM, Alison has been resigned. Director GOSSEN, David Lorne has been resigned. Director KRIKLER, Tracy Merle has been resigned. Director MATHISON, Andrew John has been resigned. Director OWEN, Derek has been resigned. Director STODDART, Justine Victoria has been resigned. Director WILKINS, Anne Portia Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ADAMS, Laurian
Appointed Date: 01 December 2015
78 years old

Director
ATKINS, Sheery Judith
Appointed Date: 05 May 2016
43 years old

Director
BRITTON, Chloe Ruth
Appointed Date: 10 December 2016
39 years old

Resigned Directors

Secretary
ADAMS, Laurian
Resigned: 01 December 2015
Appointed Date: 01 January 2003

Secretary
MARKS, Roy
Resigned: 22 September 1995
Appointed Date: 13 April 1994

Secretary
MATHISON, Andrew John
Resigned: 01 September 1997
Appointed Date: 20 May 1995

Secretary
SHAW, Raymond David
Resigned: 01 January 2003
Appointed Date: 01 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1994
Appointed Date: 30 March 1994

Director
ADAMS, Laurian
Resigned: 01 January 2003
Appointed Date: 13 May 1999
78 years old

Director
BARHAM, Sophie
Resigned: 10 December 2016
Appointed Date: 02 March 2015
37 years old

Director
COOPER, Suzanne Katharine Victoria
Resigned: 21 April 1999
Appointed Date: 07 December 1995
64 years old

Director
CRUM, Alison
Resigned: 22 September 1995
Appointed Date: 13 April 1994
75 years old

Director
GOSSEN, David Lorne
Resigned: 02 March 2015
Appointed Date: 28 February 2008
48 years old

Director
KRIKLER, Tracy Merle
Resigned: 06 June 2002
Appointed Date: 06 November 1995
60 years old

Director
MATHISON, Andrew John
Resigned: 01 September 1997
Appointed Date: 20 May 1995
62 years old

Director
OWEN, Derek
Resigned: 10 May 1994
Appointed Date: 13 April 1994
67 years old

Director
STODDART, Justine Victoria
Resigned: 29 February 2008
Appointed Date: 06 June 2002
53 years old

Director
WILKINS, Anne Portia Jane
Resigned: 01 March 2008
Appointed Date: 30 June 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 1994
Appointed Date: 30 March 1994

ASSISTLEND TRADING LIMITED Events

05 May 2017
Registered office address changed from 38B the Avenue Brondesbury London NW6 7NP to 38 the Avenue the Avenue London NW6 7NP on 5 May 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Appointment of Ms Chloe Ruth Britton as a director on 10 December 2016
10 Dec 2016
Termination of appointment of Sophie Barham as a director on 10 December 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5

...
... and 70 more events
25 May 1994
Secretary resigned;new secretary appointed

25 May 1994
Director resigned;new director appointed

25 May 1994
Registered office changed on 25/05/94 from: 1 mitchell lane bristol BS1 6BU

20 May 1994
Memorandum and Articles of Association
30 Mar 1994
Incorporation