TRADE EXCHANGE (UK) LIMITED
PETER, GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9DB
Company number 04029884
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address ELMWOOD, AUSTENWOOD LANE, CHALFONT ST., PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9DB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,001 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1,001 . The most likely internet sites of TRADE EXCHANGE (UK) LIMITED are www.tradeexchangeuk.co.uk, and www.trade-exchange-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Trade Exchange Uk Limited is a Private Limited Company. The company registration number is 04029884. Trade Exchange Uk Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of Trade Exchange Uk Limited is Elmwood Austenwood Lane Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9db. The company`s financial liabilities are £90.98k. It is £-3.38k against last year. And the total assets are £1.48k, which is £-7.34k against last year. BROWN, Karl William is a Director of the company. Secretary BROWN, Corinne Gail has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


trade exchange (uk) Key Finiance

LIABILITIES £90.98k
-4%
CASH n/a
TOTAL ASSETS £1.48k
-84%
All Financial Figures

Current Directors

Director
BROWN, Karl William
Appointed Date: 10 July 2000
67 years old

Resigned Directors

Secretary
BROWN, Corinne Gail
Resigned: 01 January 2009
Appointed Date: 10 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

TRADE EXCHANGE (UK) LIMITED Events

30 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,001

19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,001

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,001

...
... and 35 more events
01 Aug 2000
Director resigned
01 Aug 2000
New secretary appointed
01 Aug 2000
New director appointed
01 Aug 2000
Ad 10/07/00--------- £ si 999@1=999 £ ic 1/1000
10 Jul 2000
Incorporation

TRADE EXCHANGE (UK) LIMITED Charges

19 December 2000
Mortgage debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…