EXPRESSTRADE LIMITED
BROMLEY THE SENSEWARE COMPANY LIMITED EXPRESSTRADE LIMITED

Hellopages » Greater London » Bromley » BR2 9JA

Company number 05221034
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address 34 NAPIER ROAD, BROMLEY, BR2 9JA
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 2 . The most likely internet sites of EXPRESSTRADE LIMITED are www.expresstrade.co.uk, and www.expresstrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Expresstrade Limited is a Private Limited Company. The company registration number is 05221034. Expresstrade Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Expresstrade Limited is 34 Napier Road Bromley Br2 9ja. . EVANS, Bruce Douglas is a Secretary of the company. BRUCE EVANS is a Secretary of the company. DANIEL, Mark is a Director of the company. EVANS, Bruce Douglas is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
EVANS, Bruce Douglas
Appointed Date: 02 September 2010

Secretary
BRUCE EVANS
Appointed Date: 09 September 2004

Director
DANIEL, Mark
Appointed Date: 09 September 2004
66 years old

Director
EVANS, Bruce Douglas
Appointed Date: 15 January 2007
79 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 09 September 2004
Appointed Date: 02 September 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 09 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Mr Mark Daniels
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

EXPRESSTRADE LIMITED Events

08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Oct 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2

...
... and 36 more events
21 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Sep 2004
Secretary resigned
16 Sep 2004
Director resigned
16 Sep 2004
Registered office changed on 16/09/04 from: regent house 316 beulah hill london SE19 3HF
02 Sep 2004
Incorporation