TRADE FINANCE PARTNERSHIP LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 6XH

Company number 07241088
Status Active - Proposal to Strike off
Incorporation Date 30 April 2010
Company Type Private Limited Company
Address 30 CANNON STREET, LONDON, EC4M 6XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 July 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of TRADE FINANCE PARTNERSHIP LIMITED are www.tradefinancepartnership.co.uk, and www.trade-finance-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Finance Partnership Limited is a Private Limited Company. The company registration number is 07241088. Trade Finance Partnership Limited has been working since 30 April 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Trade Finance Partnership Limited is 30 Cannon Street London Ec4m 6xh. . ASH, Christopher Martin is a Director of the company. Secretary SUMNER, Bernard has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director DAILEY, Christopher Neville has been resigned. Director LYONS, Noel has been resigned. Director POWELL, Thomas Glyndwr has been resigned. Director TEBBIT, William Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ASH, Christopher Martin
Appointed Date: 30 April 2010
58 years old

Resigned Directors

Secretary
SUMNER, Bernard
Resigned: 19 September 2011
Appointed Date: 30 April 2010

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 01 July 2016
Appointed Date: 19 September 2011

Director
DAILEY, Christopher Neville
Resigned: 02 February 2016
Appointed Date: 29 April 2015
50 years old

Director
LYONS, Noel
Resigned: 11 May 2011
Appointed Date: 30 April 2010
60 years old

Director
POWELL, Thomas Glyndwr
Resigned: 19 March 2014
Appointed Date: 11 May 2011
67 years old

Director
TEBBIT, William Mark
Resigned: 31 March 2015
Appointed Date: 30 April 2010
60 years old

Persons With Significant Control

Trade Finance Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADE FINANCE PARTNERSHIP LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
03 Aug 2016
Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 July 2016
26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 Mar 2016
Termination of appointment of Christopher Neville Dailey as a director on 2 February 2016
11 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 21 more events
03 May 2011
Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 3 May 2011
12 Apr 2011
Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 12 April 2011
12 Apr 2011
Registered office address changed from 21 Bentinck Street London W1U 2EX United Kingdom on 12 April 2011
27 Oct 2010
Director's details changed for Mr Noel Lyons on 1 October 2010
30 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted