EURO TRADE DIRECT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 05444231
Status Liquidation
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 5147 - Wholesale of other household goods, 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators statement of receipts and payments to 5 August 2016; Liquidators statement of receipts and payments to 5 February 2016; Liquidators statement of receipts and payments to 5 August 2015. The most likely internet sites of EURO TRADE DIRECT LIMITED are www.eurotradedirect.co.uk, and www.euro-trade-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Trade Direct Limited is a Private Limited Company. The company registration number is 05444231. Euro Trade Direct Limited has been working since 05 May 2005. The present status of the company is Liquidation. The registered address of Euro Trade Direct Limited is 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . HUSSAIN, Ali is a Secretary of the company. HASSAN, Mahmood is a Director of the company. Director HASSAN, Mohammed Zishan Ali has been resigned. The company operates in "Wholesale of other household goods".


Current Directors

Secretary
HUSSAIN, Ali
Appointed Date: 05 May 2005

Director
HASSAN, Mahmood
Appointed Date: 26 October 2006
67 years old

Resigned Directors

Director
HASSAN, Mohammed Zishan Ali
Resigned: 26 October 2006
Appointed Date: 05 May 2005
43 years old

EURO TRADE DIRECT LIMITED Events

16 Aug 2016
Liquidators statement of receipts and payments to 5 August 2016
15 Mar 2016
Liquidators statement of receipts and payments to 5 February 2016
30 Sep 2015
Liquidators statement of receipts and payments to 5 August 2015
05 Mar 2015
Liquidators statement of receipts and payments to 5 February 2015
29 Aug 2014
Liquidators statement of receipts and payments to 5 August 2014
...
... and 20 more events
02 Nov 2006
Registered office changed on 02/11/06 from: 15 gold street cardiff south glamorgan CF24 0LF
02 Nov 2006
Director resigned
01 Nov 2006
Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed

18 Oct 2006
Director's particulars changed
05 May 2005
Incorporation