TRADE SPRAY SERVICES LIMITED
KENT

Hellopages » Greater London » Bromley » BR4 0NF

Company number 05396692
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 104 HIGH STREET, WEST WICKHAM, KENT, BR4 0NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 300 . The most likely internet sites of TRADE SPRAY SERVICES LIMITED are www.tradesprayservices.co.uk, and www.trade-spray-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Trade Spray Services Limited is a Private Limited Company. The company registration number is 05396692. Trade Spray Services Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Trade Spray Services Limited is 104 High Street West Wickham Kent Br4 0nf. . MORRISSEY, John William is a Secretary of the company. BRASIER, Terence John is a Director of the company. MILES, John Dean is a Director of the company. MORRISSEY, John William is a Director of the company. STEEL, Nicholas James is a Director of the company. Secretary MORRISSEY, Christine Elizabeth has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORRISSEY, John William
Appointed Date: 25 April 2005

Director
BRASIER, Terence John
Appointed Date: 25 April 2005
62 years old

Director
MILES, John Dean
Appointed Date: 01 May 2011
62 years old

Director
MORRISSEY, John William
Appointed Date: 17 March 2005
76 years old

Director
STEEL, Nicholas James
Appointed Date: 20 April 2016
67 years old

Resigned Directors

Secretary
MORRISSEY, Christine Elizabeth
Resigned: 25 April 2005
Appointed Date: 17 March 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Mr John Dean Miles
Notified on: 17 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADE SPRAY SERVICES LIMITED Events

11 Apr 2017
Confirmation statement made on 17 March 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300

25 Apr 2016
Appointment of Mr Nicholas James Steel as a director on 20 April 2016
24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
06 Apr 2005
New secretary appointed
06 Apr 2005
New director appointed
23 Mar 2005
Director resigned
23 Mar 2005
Secretary resigned
17 Mar 2005
Incorporation

TRADE SPRAY SERVICES LIMITED Charges

24 May 2005
Debenture
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…