AGROTRADE SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1DG

Company number 08548919
Status Active
Incorporation Date 30 May 2013
Company Type Private Limited Company
Address LAS SUITE, 5 PERCY STREET, LONDON, FITZROVIA, W1T 1DG
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 ; Termination of appointment of Amanda Tamara Jacqueline Jean as a director on 15 April 2016. The most likely internet sites of AGROTRADE SYSTEMS LIMITED are www.agrotradesystems.co.uk, and www.agrotrade-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Agrotrade Systems Limited is a Private Limited Company. The company registration number is 08548919. Agrotrade Systems Limited has been working since 30 May 2013. The present status of the company is Active. The registered address of Agrotrade Systems Limited is Las Suite 5 Percy Street London Fitzrovia W1t 1dg. . FRIEDBERG, Robert Michael is a Director of the company. Director ENRIQUEZ, King Howard Cordero has been resigned. Director JEAN, Amanda Tamara Jacqueline has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Director
FRIEDBERG, Robert Michael
Appointed Date: 15 April 2016
66 years old

Resigned Directors

Director
ENRIQUEZ, King Howard Cordero
Resigned: 21 May 2014
Appointed Date: 30 May 2013
39 years old

Director
JEAN, Amanda Tamara Jacqueline
Resigned: 15 April 2016
Appointed Date: 21 May 2014
39 years old

AGROTRADE SYSTEMS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

19 Apr 2016
Termination of appointment of Amanda Tamara Jacqueline Jean as a director on 15 April 2016
19 Apr 2016
Appointment of Mr Robert Michael Friedberg as a director on 15 April 2016
19 Apr 2016
Director's details changed for Miss Amanda Tamara Jacqueline Edmond on 2 June 2015
...
... and 3 more events
22 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000

22 May 2014
Appointment of Ms Amanda Tamara Jacqueline Edmond as a director
21 May 2014
Termination of appointment of King Enriquez as a director
21 May 2014
Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA United Kingdom on 21 May 2014
30 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted