TRADEWISE (OFFICE FURNITURE) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5DX

Company number SC125485
Status Liquidation
Incorporation Date 7 June 1990
Company Type Private Limited Company
Address 24 WEST MAITLAND STREET, EDINBURGH, EH12 5DX
Home Country United Kingdom
Nature of Business 5212 - Other retail non-specialised stores
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of a provisional liquidator; Director resigned; Accounts for a small company made up to 31 October 1994. The most likely internet sites of TRADEWISE (OFFICE FURNITURE) LIMITED are www.tradewiseofficefurniture.co.uk, and www.tradewise-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradewise Office Furniture Limited is a Private Limited Company. The company registration number is SC125485. Tradewise Office Furniture Limited has been working since 07 June 1990. The present status of the company is Liquidation. The registered address of Tradewise Office Furniture Limited is 24 West Maitland Street Edinburgh Eh12 5dx. . BEATON, Murdo is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary WRIGHT, John has been resigned. Secretary WRIGHT, William Frederick has been resigned. Director HEWITT, Joe has been resigned. Director NEALE, Frank Youne has been resigned. Nominee Director WAUGH, Joanne has been resigned. Director WRIGHT, John has been resigned. Director WRIGHT, William Frederick has been resigned. The company operates in "Other retail non-specialised stores".


Current Directors

Director
BEATON, Murdo
Appointed Date: 16 June 1990
82 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 16 June 1990
Appointed Date: 07 June 1990

Secretary
WRIGHT, John
Resigned: 20 October 1992
Appointed Date: 16 June 1990

Secretary
WRIGHT, William Frederick
Resigned: 31 March 1995
Appointed Date: 01 November 1992

Director
HEWITT, Joe
Resigned: 06 November 1991
Appointed Date: 24 July 1990

Director
NEALE, Frank Youne
Resigned: 31 October 1995
Appointed Date: 22 November 1991
79 years old

Nominee Director
WAUGH, Joanne
Resigned: 16 June 1990
Appointed Date: 07 June 1990

Director
WRIGHT, John
Resigned: 27 November 1990
Appointed Date: 16 June 1990

Director
WRIGHT, William Frederick
Resigned: 15 October 1992
Appointed Date: 16 June 1990
76 years old

TRADEWISE (OFFICE FURNITURE) LIMITED Events

20 Feb 1996
Appointment of a provisional liquidator
29 Jan 1996
Director resigned
19 Jun 1995
Accounts for a small company made up to 31 October 1994
12 Jun 1995
Return made up to 06/11/94; no change of members
12 May 1995
Secretary resigned
...
... and 22 more events
08 Aug 1990
New director appointed

25 Jul 1990
New secretary appointed;new director appointed

13 Jul 1990
Accounting reference date notified as 30/06

08 Jun 1990
Secretary resigned;director resigned

07 Jun 1990
Incorporation

TRADEWISE (OFFICE FURNITURE) LIMITED Charges

9 March 1991
Floating charge
Delivered: 15 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…