VRH TRADING LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 7JA

Company number 02835527
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address THIRD FLOOR, C/O BEANSTALK, 6, MIDDLE STREET, LONDON, EC1A 7JA
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 5,000 . The most likely internet sites of VRH TRADING LIMITED are www.vrhtrading.co.uk, and www.vrh-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vrh Trading Limited is a Private Limited Company. The company registration number is 02835527. Vrh Trading Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Vrh Trading Limited is Third Floor C O Beanstalk 6 Middle Street London Ec1a 7ja. . DEAN, Paul David is a Director of the company. ROE, Catherine Mary is a Director of the company. Secretary ASTARITA, Gillian has been resigned. Secretary BRANDON, Heather Elizabeth has been resigned. Secretary MARTINEAU, Charles Edmund Maurice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASTARITA, Gillian has been resigned. Director BRANDON, Heather Elizabeth has been resigned. Director CATOR, Caroline Elizabeth has been resigned. Director DAVIES, Suzanne has been resigned. Director ECCLESHARE, Julia Jessica has been resigned. Director FENHALLS, Angela has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTINEAU, Charles Edmund Maurice has been resigned. Director PENGELLY, Elizabeth Gillian has been resigned. Director SHERMAN, Antony has been resigned. Director STADLEN, Nicholas Felix, Sir has been resigned. Director VON BERGEN, Deborah Jane has been resigned. Director WEITZMAN, Anne Mary has been resigned. The company operates in "Primary education".


vrh trading Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DEAN, Paul David
Appointed Date: 21 January 2014
64 years old

Director
ROE, Catherine Mary
Appointed Date: 23 February 2012
64 years old

Resigned Directors

Secretary
ASTARITA, Gillian
Resigned: 04 September 2008
Appointed Date: 12 July 2004

Secretary
BRANDON, Heather Elizabeth
Resigned: 05 May 2004
Appointed Date: 01 January 2000

Secretary
MARTINEAU, Charles Edmund Maurice
Resigned: 31 December 1999
Appointed Date: 13 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Director
ASTARITA, Gillian
Resigned: 04 September 2008
Appointed Date: 12 July 2004
66 years old

Director
BRANDON, Heather Elizabeth
Resigned: 05 May 2004
Appointed Date: 01 January 2000
75 years old

Director
CATOR, Caroline Elizabeth
Resigned: 17 November 1998
Appointed Date: 13 July 1993
82 years old

Director
DAVIES, Suzanne
Resigned: 26 October 2013
Appointed Date: 26 February 2009
61 years old

Director
ECCLESHARE, Julia Jessica
Resigned: 03 November 2006
Appointed Date: 11 March 2005
73 years old

Director
FENHALLS, Angela
Resigned: 20 November 2001
Appointed Date: 17 November 1993
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Director
MARTINEAU, Charles Edmund Maurice
Resigned: 31 December 1999
Appointed Date: 13 July 1993
85 years old

Director
PENGELLY, Elizabeth Gillian
Resigned: 16 November 2008
Appointed Date: 24 September 2003
78 years old

Director
SHERMAN, Antony
Resigned: 15 November 2011
Appointed Date: 31 May 2007
66 years old

Director
STADLEN, Nicholas Felix, Sir
Resigned: 16 November 2007
Appointed Date: 11 March 2005
75 years old

Director
VON BERGEN, Deborah Jane
Resigned: 21 November 2003
Appointed Date: 13 July 1993
66 years old

Director
WEITZMAN, Anne Mary
Resigned: 28 November 2000
Appointed Date: 13 July 1993
95 years old

Persons With Significant Control

Volunteer Reading Help T/A Beanstalk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VRH TRADING LIMITED Events

22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 August 2015
20 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000

11 May 2015
Accounts for a dormant company made up to 31 August 2014
19 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000

...
... and 74 more events
20 Aug 1993
New director appointed

20 Aug 1993
New director appointed

20 Aug 1993
New director appointed

20 Aug 1993
Registered office changed on 20/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Jul 1993
Incorporation

Similar Companies

VRH SPHERES LIMITED VRH SURVEYING LTD VRHC LTD VR-HEATING LIMITED VR-HERE LTD VRHMD INVEST LIMITED VRI ELECTRICAL LIMITED