VICEROY TRADING COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1QG

Company number 02925654
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address REAR OF 67 ST. JOHNS ROAD, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VICEROY TRADING COMPANY LIMITED are www.viceroytradingcompany.co.uk, and www.viceroy-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Viceroy Trading Company Limited is a Private Limited Company. The company registration number is 02925654. Viceroy Trading Company Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Viceroy Trading Company Limited is Rear of 67 St Johns Road Boxmoor Hemel Hempstead Hertfordshire Hp1 1qg. . MORIARTY, Richard Peter is a Director of the company. Secretary CARLISLE, Walter Frederick has been resigned. Secretary DARNILL, Claire Louise has been resigned. Secretary MORIARTY, Richard Peter has been resigned. Secretary TOWN, Joy Angela has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MORRIS, Michael Frederick Thomas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORIARTY, Richard Peter
Appointed Date: 08 June 1994
59 years old

Resigned Directors

Secretary
CARLISLE, Walter Frederick
Resigned: 01 May 1996
Appointed Date: 01 January 1995

Secretary
DARNILL, Claire Louise
Resigned: 04 May 2011
Appointed Date: 18 June 2002

Secretary
MORIARTY, Richard Peter
Resigned: 11 January 1995
Appointed Date: 08 June 1994

Secretary
TOWN, Joy Angela
Resigned: 18 June 2002
Appointed Date: 01 May 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 June 1994
Appointed Date: 04 May 1994

Director
MORRIS, Michael Frederick Thomas
Resigned: 31 August 1994
Appointed Date: 08 June 1994
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 June 1994
Appointed Date: 04 May 1994

VICEROY TRADING COMPANY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 30 April 2015
30 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 52 more events
17 Aug 1994
Accounting reference date notified as 30/04

14 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1994
Registered office changed on 14/07/94 from: suite 9010 72 new bond street london W1Y 9DD

04 May 1994
Incorporation

VICEROY TRADING COMPANY LIMITED Charges

10 June 1996
Debenture
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…