TRADERIGHT LIMITED
STAGDAWN LIMITED

Hellopages » City of London » City of London » EC4V 6BW

Company number 03388433
Status Active
Incorporation Date 18 June 1997
Company Type Private Limited Company
Address 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders; Director's details changed for Jacqueline Veronica Spangler on 4 July 2015. The most likely internet sites of TRADERIGHT LIMITED are www.traderight.co.uk, and www.traderight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traderight Limited is a Private Limited Company. The company registration number is 03388433. Traderight Limited has been working since 18 June 1997. The present status of the company is Active. The registered address of Traderight Limited is 35 New Bridge Street London Ec4v 6bw. . DAVIS, Charles Metcalf is a Secretary of the company. ALIREZA, Emran Mohamed is a Director of the company. HE, Chen is a Director of the company. LILLEY, David George Plumer is a Director of the company. SPANGLER, Jacqueline Veronica is a Director of the company. SPENCER, Steven Mark Broder is a Director of the company. Secretary FINGLAND, Paul Edward has been resigned. Secretary PAULLEY, Julian Michael Wylmor has been resigned. Secretary SPENCER, Steven Mark Broder has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COUGHLAN, Paul has been resigned. Director FINGLAND, Paul Edward has been resigned. Director KAUFFMANN, Paolo has been resigned. Director LILLEY, David George Plumer has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MING, Xiachong has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DAVIS, Charles Metcalf
Appointed Date: 21 May 2013

Director
ALIREZA, Emran Mohamed
Appointed Date: 23 January 2014
46 years old

Director
HE, Chen
Appointed Date: 29 October 2013
38 years old

Director
LILLEY, David George Plumer
Appointed Date: 22 October 2013
59 years old

Director
SPANGLER, Jacqueline Veronica
Appointed Date: 31 October 2001
61 years old

Director
SPENCER, Steven Mark Broder
Appointed Date: 27 July 1997
75 years old

Resigned Directors

Secretary
FINGLAND, Paul Edward
Resigned: 31 January 2002
Appointed Date: 30 July 2001

Secretary
PAULLEY, Julian Michael Wylmor
Resigned: 30 July 2001
Appointed Date: 15 July 1997

Secretary
SPENCER, Steven Mark Broder
Resigned: 21 May 2013
Appointed Date: 31 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 June 1997
Appointed Date: 18 June 1997

Director
COUGHLAN, Paul
Resigned: 08 March 2013
Appointed Date: 03 December 2012
56 years old

Director
FINGLAND, Paul Edward
Resigned: 31 January 2002
Appointed Date: 27 July 1997
79 years old

Director
KAUFFMANN, Paolo
Resigned: 01 February 2016
Appointed Date: 30 October 2013
56 years old

Director
LILLEY, David George Plumer
Resigned: 08 March 2013
Appointed Date: 03 December 2012
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 June 1997
Appointed Date: 18 June 1997

Director
MING, Xiachong
Resigned: 17 June 2016
Appointed Date: 28 October 2013
46 years old

TRADERIGHT LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
01 Jul 2016
Director's details changed for Jacqueline Veronica Spangler on 4 July 2015
01 Jul 2016
Register inspection address has been changed from 15th Floor, Citypoint Ropemaker Street London EC2Y 9HT England to Elizabeth House Baddow Road Chelmsford CM2 0DG
23 Jun 2016
Statement of capital on 23 June 2016
  • USD 4,809,406.40

...
... and 92 more events
29 Sep 1997
New director appointed
05 Sep 1997
Secretary resigned
05 Sep 1997
Director resigned
04 Jul 1997
Company name changed stagdawn LIMITED\certificate issued on 07/07/97
18 Jun 1997
Incorporation