AIG TRADE FINANCE LIMITED
LONDON CHARTIS TRADE FINANCE LIMITED AIG TRADE FINANCE LIMITED INTERCEDE 2123 LIMITED

Hellopages » City of London » City of London » EC3M 4AB

Company number 05841578
Status Active
Incorporation Date 8 June 2006
Company Type Private Limited Company
Address THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Secretary's details changed for Mr. Andrew George Kane on 27 February 2017; Register inspection address has been changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB; Full accounts made up to 30 November 2015. The most likely internet sites of AIG TRADE FINANCE LIMITED are www.aigtradefinance.co.uk, and www.aig-trade-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aig Trade Finance Limited is a Private Limited Company. The company registration number is 05841578. Aig Trade Finance Limited has been working since 08 June 2006. The present status of the company is Active. The registered address of Aig Trade Finance Limited is The Aig Building 58 Fenchurch Street London England Ec3m 4ab. . KANE, Andrew George is a Secretary of the company. BONSALL, David Charles is a Director of the company. BONSALL, Margaret Ruth is a Director of the company. BRITTENHAM, Edward Craig is a Director of the company. CLARK, William Joseph is a Director of the company. ROSS, Neil is a Director of the company. Secretary GOLDING, Hilary Margaret Victoria has been resigned. Secretary HILLERY, Kate has been resigned. Secretary MALCOLM, Alastair David has been resigned. Secretary NEWBY, Christopher David Seymour has been resigned. Secretary OGDEN, David has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director GLASER, Daniel Scott has been resigned. Director LYLES, Kelly has been resigned. Director MALCOLM, Alastair David has been resigned. Director SALINGER, John has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KANE, Andrew George
Appointed Date: 04 August 2015

Director
BONSALL, David Charles
Appointed Date: 14 July 2006
69 years old

Director
BONSALL, Margaret Ruth
Appointed Date: 20 October 2011
69 years old

Director
BRITTENHAM, Edward Craig
Appointed Date: 16 December 2013
64 years old

Director
CLARK, William Joseph
Appointed Date: 01 March 2013
60 years old

Director
ROSS, Neil
Appointed Date: 11 January 2007
65 years old

Resigned Directors

Secretary
GOLDING, Hilary Margaret Victoria
Resigned: 01 March 2013
Appointed Date: 28 January 2010

Secretary
HILLERY, Kate
Resigned: 04 August 2015
Appointed Date: 22 July 2014

Secretary
MALCOLM, Alastair David
Resigned: 11 January 2007
Appointed Date: 14 July 2006

Secretary
NEWBY, Christopher David Seymour
Resigned: 22 July 2014
Appointed Date: 01 March 2013

Secretary
OGDEN, David
Resigned: 16 December 2009
Appointed Date: 11 January 2007

Secretary
MITRE SECRETARIES LIMITED
Resigned: 14 July 2006
Appointed Date: 08 June 2006

Director
GLASER, Daniel Scott
Resigned: 12 September 2007
Appointed Date: 11 January 2007
65 years old

Director
LYLES, Kelly
Resigned: 19 May 2011
Appointed Date: 12 September 2007
62 years old

Director
MALCOLM, Alastair David
Resigned: 20 October 2011
Appointed Date: 14 July 2006
80 years old

Director
SALINGER, John
Resigned: 14 May 2013
Appointed Date: 11 January 2007
77 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 14 July 2006
Appointed Date: 08 June 2006

Director
MITRE SECRETARIES LIMITED
Resigned: 14 July 2006
Appointed Date: 08 June 2006

AIG TRADE FINANCE LIMITED Events

27 Feb 2017
Secretary's details changed for Mr. Andrew George Kane on 27 February 2017
21 Dec 2016
Register inspection address has been changed from Aig Europe Limited 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
08 Sep 2016
Full accounts made up to 30 November 2015
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

22 Sep 2015
Full accounts made up to 30 November 2014
...
... and 68 more events
16 Jan 2007
Director resigned
18 Sep 2006
Div 14/07/06
18 Sep 2006
New director appointed
12 Jul 2006
Company name changed intercede 2123 LIMITED\certificate issued on 12/07/06
08 Jun 2006
Incorporation