SCH (TRADING) LIMITED
LONDON,

Hellopages » Greater London » Bromley » SE26 6DZ

Company number 02055682
Status Active
Incorporation Date 16 September 1986
Company Type Private Limited Company
Address ST CHRISTOPER'S HOSPICE 51-59 LAWRIE PARK ROAD, SYDENHAM, LONDON,, SE26 6DZ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SCH (TRADING) LIMITED are www.schtrading.co.uk, and www.sch-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Balham Rail Station is 4.3 miles; to Bickley Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.5 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sch Trading Limited is a Private Limited Company. The company registration number is 02055682. Sch Trading Limited has been working since 16 September 1986. The present status of the company is Active. The registered address of Sch Trading Limited is St Christoper S Hospice 51 59 Lawrie Park Road Sydenham London Se26 6dz. . BELHAM, Martin David is a Secretary of the company. BELHAM, Martin David is a Director of the company. NOBLE, Barbara is a Director of the company. Secretary BURKE, Cedric Charles has been resigned. Secretary CLARK, Christopher Robert has been resigned. Secretary MEADOWS, Andrew Chrisopher Ainsworth has been resigned. Director BURKE, Cedric Charles has been resigned. Director CLARK, Christopher Robert has been resigned. Director DENNING, Jennifer Helen has been resigned. Director EWART, Martin Rodney has been resigned. Director HAYNES, Bernard John has been resigned. Director JONES, Morgan Lewis has been resigned. Director KIDSON, Barry Reginald has been resigned. Director MEADOWS, Andrew Chrisopher Ainsworth has been resigned. Director NEWELL, Anthony has been resigned. Director TANNER, Arthur David has been resigned. Director WEST, Thomas Stevens, Doctor has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
BELHAM, Martin David
Appointed Date: 20 May 2013

Director
BELHAM, Martin David
Appointed Date: 20 May 2013
69 years old

Director
NOBLE, Barbara
Appointed Date: 25 July 2013
75 years old

Resigned Directors

Secretary
BURKE, Cedric Charles
Resigned: 22 September 2006
Appointed Date: 05 September 2000

Secretary
CLARK, Christopher Robert
Resigned: 04 February 2000

Secretary
MEADOWS, Andrew Chrisopher Ainsworth
Resigned: 20 May 2013
Appointed Date: 20 November 2006

Director
BURKE, Cedric Charles
Resigned: 22 September 2006
Appointed Date: 05 September 2000
62 years old

Director
CLARK, Christopher Robert
Resigned: 04 February 2000
72 years old

Director
DENNING, Jennifer Helen
Resigned: 14 July 2005
Appointed Date: 20 December 2002
62 years old

Director
EWART, Martin Rodney
Resigned: 19 May 2009
Appointed Date: 16 June 2005
80 years old

Director
HAYNES, Bernard John
Resigned: 03 March 2000
104 years old

Director
JONES, Morgan Lewis
Resigned: 01 March 2002
Appointed Date: 21 March 2001
67 years old

Director
KIDSON, Barry Reginald
Resigned: 25 July 2013
Appointed Date: 26 January 2006
81 years old

Director
MEADOWS, Andrew Chrisopher Ainsworth
Resigned: 20 May 2013
Appointed Date: 20 November 2006
72 years old

Director
NEWELL, Anthony
Resigned: 13 July 2006
Appointed Date: 16 March 1993
93 years old

Director
TANNER, Arthur David
Resigned: 31 March 2015
Appointed Date: 14 January 2010
75 years old

Director
WEST, Thomas Stevens, Doctor
Resigned: 08 January 1993
95 years old

Persons With Significant Control

St Christophers' Hospice
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCH (TRADING) LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
18 Feb 2016
Full accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000

08 May 2015
Termination of appointment of Arthur David Tanner as a director on 31 March 2015
...
... and 85 more events
08 Feb 1988
Return made up to 29/12/87; full list of members

03 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Company name changed bealaw (160) LIMITED\certificate issued on 26/02/87

19 Feb 1987
Registered office changed on 19/02/87 from: beachcrofts 100 fetter lane london EC4A 1BN

16 Sep 1986
Certificate of Incorporation

Similar Companies

SCH (GATWICK) LTD SCH (HOLDINGS) LIMITED SCH (UK) LTD. SCH 2014 LIMITED SCH 3 LTD SCH 40 LIMITED SCH 5 MANAGEMENT LTD