EUROPEAN WEALTH TRADING LTD
CHELTENHAM ERNEST NOAD & ASSOCIATES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1YD
Company number 03109469
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1YD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Adam Suggett as a director on 20 January 2017; Register(s) moved to registered inspection location Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN; Register inspection address has been changed to Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN. The most likely internet sites of EUROPEAN WEALTH TRADING LTD are www.europeanwealthtrading.co.uk, and www.european-wealth-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Wealth Trading Ltd is a Private Limited Company. The company registration number is 03109469. European Wealth Trading Ltd has been working since 03 October 1995. The present status of the company is Active. The registered address of European Wealth Trading Ltd is Ellenborough House Wellington Street Cheltenham Gloucestershire Gl50 1yd. . HORTON, Marianne is a Secretary of the company. GOPAUL, Kishore is a Director of the company. HAY, Marianne Laing is a Director of the company. MILLETT, Alexander Richard is a Director of the company. MORTON, Alan John is a Director of the company. RAY, Simon Gilbert is a Director of the company. ROUGHLEY, Susan Jane is a Director of the company. WEST, Kenneth Reginald is a Director of the company. WHITEMAN, Paul is a Director of the company. Secretary NOAD, Ernest George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GENTRY, Roderick has been resigned. Director NOAD, Diane Margaret has been resigned. Director NOAD, Ernest George has been resigned. Director SUGGETT, Adam has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HORTON, Marianne
Appointed Date: 27 September 2012

Director
GOPAUL, Kishore
Appointed Date: 09 April 2014
73 years old

Director
HAY, Marianne Laing
Appointed Date: 01 December 2015
73 years old

Director
MILLETT, Alexander Richard
Appointed Date: 01 September 2015
64 years old

Director
MORTON, Alan John
Appointed Date: 26 September 2014
66 years old

Director
RAY, Simon Gilbert
Appointed Date: 08 September 2014
58 years old

Director
ROUGHLEY, Susan Jane
Appointed Date: 27 September 2012
62 years old

Director
WEST, Kenneth Reginald
Appointed Date: 29 April 2014
71 years old

Director
WHITEMAN, Paul
Appointed Date: 01 September 2015
49 years old

Resigned Directors

Secretary
NOAD, Ernest George
Resigned: 27 September 2012
Appointed Date: 03 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995

Director
GENTRY, Roderick
Resigned: 29 April 2016
Appointed Date: 27 September 2012
67 years old

Director
NOAD, Diane Margaret
Resigned: 27 September 2012
Appointed Date: 03 October 1995
73 years old

Director
NOAD, Ernest George
Resigned: 27 September 2012
Appointed Date: 03 October 1995
74 years old

Director
SUGGETT, Adam
Resigned: 20 January 2017
Appointed Date: 10 June 2015
44 years old

Persons With Significant Control

European Wealth Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN WEALTH TRADING LTD Events

25 Jan 2017
Termination of appointment of Adam Suggett as a director on 20 January 2017
04 Oct 2016
Register(s) moved to registered inspection location Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN
04 Oct 2016
Register inspection address has been changed to Park House, Park Farm Bradbourne Lane East Malling Kent ME20 6SN
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
...
... and 69 more events
13 Oct 1996
Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Oct 1995
Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100
13 Oct 1995
Accounting reference date notified as 31/12
05 Oct 1995
Secretary resigned
03 Oct 1995
Incorporation