MARKHOR TRADERS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 08806499
Status Active
Incorporation Date 9 December 2013
Company Type Private Limited Company
Address 4385, 08806499: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed to PO Box 4385, 08806499: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2017; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane Harrow HA2 7HH to Soane Point 6-8 Market Place Reading RG1 2EG on 17 November 2016. The most likely internet sites of MARKHOR TRADERS LIMITED are www.markhortraders.co.uk, and www.markhor-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Markhor Traders Limited is a Private Limited Company. The company registration number is 08806499. Markhor Traders Limited has been working since 09 December 2013. The present status of the company is Active. The registered address of Markhor Traders Limited is 4385 08806499 Companies House Default Address Cardiff Cf14 8lh. . KHATRI, Regan is a Director of the company. Director GURUNG, Tej Bahadur has been resigned. Director GURUNG, Tej Bahadur has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Director
KHATRI, Regan
Appointed Date: 23 October 2016
37 years old

Resigned Directors

Director
GURUNG, Tej Bahadur
Resigned: 23 October 2016
Appointed Date: 19 December 2013
61 years old

Director
GURUNG, Tej Bahadur
Resigned: 09 December 2013
Appointed Date: 09 December 2013
71 years old

MARKHOR TRADERS LIMITED Events

24 Feb 2017
Registered office address changed to PO Box 4385, 08806499: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2017
14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2016
Registered office address changed from Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane Harrow HA2 7HH to Soane Point 6-8 Market Place Reading RG1 2EG on 17 November 2016
11 Nov 2016
Appointment of Mr Regan Khatri as a director on 23 October 2016
11 Nov 2016
Termination of appointment of Tej Bahadur Gurung as a director on 23 October 2016
...
... and 9 more events
21 Mar 2014
Statement of capital following an allotment of shares on 7 March 2014
  • GBP 45,000

18 Mar 2014
Statement of capital following an allotment of shares on 7 March 2014
  • GBP 40,000

11 Feb 2014
Appointment of Mr Tej Bahadur Gurung as a director
11 Feb 2014
Termination of appointment of Tej Gurung as a director
09 Dec 2013
Incorporation