GRAND VIEW CONTAINER TRADING (UK) LTD
AMERSHAM CONTAINER TRADING LIMITED CONTAINER TRADING COMPANY LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 0PX

Company number 04094255
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address UNIT C1B COMET STUDIOS, DE HAVILLAND COURT, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0PX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,000 . The most likely internet sites of GRAND VIEW CONTAINER TRADING (UK) LTD are www.grandviewcontainertradinguk.co.uk, and www.grand-view-container-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Grand View Container Trading Uk Ltd is a Private Limited Company. The company registration number is 04094255. Grand View Container Trading Uk Ltd has been working since 23 October 2000. The present status of the company is Active. The registered address of Grand View Container Trading Uk Ltd is Unit C1b Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire Hp7 0px. . CRAYDEN, Martin Terence is a Secretary of the company. BATEMAN, Simon Andrew is a Director of the company. CRAYDEN, Martin Terence is a Director of the company. DU, Jing is a Director of the company. TANG, Lily is a Director of the company. WANG, Gloria is a Director of the company. Secretary HARVEY, Gry Haave has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHENG, Zhitu has been resigned. Director HARVEY, Gry Haave has been resigned. Director HARVEY, Keith Alexander has been resigned. Director TANG, Lili has been resigned. Director ZENG, Wei has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
CRAYDEN, Martin Terence
Appointed Date: 31 March 2012

Director
BATEMAN, Simon Andrew
Appointed Date: 31 March 2012
58 years old

Director
CRAYDEN, Martin Terence
Appointed Date: 20 April 2009
64 years old

Director
DU, Jing
Appointed Date: 06 May 2013
51 years old

Director
TANG, Lily
Appointed Date: 03 February 2014
48 years old

Director
WANG, Gloria
Appointed Date: 06 May 2013
64 years old

Resigned Directors

Secretary
HARVEY, Gry Haave
Resigned: 31 March 2012
Appointed Date: 23 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
CHENG, Zhitu
Resigned: 03 February 2014
Appointed Date: 08 April 2009
60 years old

Director
HARVEY, Gry Haave
Resigned: 20 April 2009
Appointed Date: 23 October 2000
73 years old

Director
HARVEY, Keith Alexander
Resigned: 31 March 2012
Appointed Date: 23 October 2000
88 years old

Director
TANG, Lili
Resigned: 06 May 2013
Appointed Date: 08 April 2009
48 years old

Director
ZENG, Wei
Resigned: 06 May 2013
Appointed Date: 08 April 2009
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Persons With Significant Control

Grand View Container Trading (Hk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin Terence Crayden
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAND VIEW CONTAINER TRADING (UK) LTD Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000

...
... and 63 more events
06 Nov 2000
New secretary appointed;new director appointed
06 Nov 2000
New director appointed
06 Nov 2000
Director resigned
06 Nov 2000
Secretary resigned
23 Oct 2000
Incorporation