STANDTRADE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 02730034
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
Home Country United Kingdom
Nature of Business 25620 - Machining, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital ; Cancellation of shares. Statement of capital on 3 March 2017 GBP 1,500 ; Part of the property or undertaking has been released from charge 8. The most likely internet sites of STANDTRADE LIMITED are www.standtrade.co.uk, and www.standtrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Standtrade Limited is a Private Limited Company. The company registration number is 02730034. Standtrade Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of Standtrade Limited is Ags Accountants Business Advisors Limited Castle Court 2 Castlegate Way Dudley West Midlands Dy1 4rh. . BARKER, Martin Lindsay is a Secretary of the company. BARKER, Martin Lindsay is a Director of the company. KENT, Christopher John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors


Director

Director

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 1993
Appointed Date: 10 July 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 1993
Appointed Date: 10 July 1992

STANDTRADE LIMITED Events

28 Mar 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

28 Mar 2017
Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 1,500

18 Mar 2017
Part of the property or undertaking has been released from charge 8
18 Mar 2017
Registration of charge 027300340012, created on 3 March 2017
18 Mar 2017
Part of the property or undertaking has been released from charge 6
...
... and 85 more events
28 Jul 1992
Nc inc already adjusted 14/07/92

28 Jul 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1992
Incorporation

STANDTRADE LIMITED Charges

3 March 2017
Charge code 0273 0034 0012
Delivered: 18 March 2017
Status: Outstanding
Persons entitled: Margaret Kent Christopher Kent
Description: Contains fixed charge…
6 May 2014
Charge code 0273 0034 0011
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Jayne Barker as Trustee of the Rowan Precision Self Administered Pension Fund Christopher John Kent as Trustee of the Rowan Precision Self Administered Pension Fund Martin Lindsay Barker as Trustee of the Rowan Precision Self Administered Pension Fund Rowanmoor Trustees Limited as Trustees of the Rowan Precision Self Administered Pension Fund
Description: Contains fixed charge…
21 June 2013
Charge code 0273 0034 0010
Delivered: 28 June 2013
Status: Satisfied on 17 May 2014
Persons entitled: Jayne Barker Christopher John Kent Martin Lindsay Barker Rowanmoor Trustees Limited
Description: Citizen M32-111 axis cmc. Citizen M32-111 13 axis cnc…
20 September 2012
Legal charge
Delivered: 26 September 2012
Status: Satisfied on 17 May 2014
Persons entitled: Rowanmoor Trustees Limited and Martin Lindsay Barker
Description: Lathe with slidind headstock type gamma 20/6B no 11138…
25 October 2010
All assets debenture
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2004
Fixed and floating charge
Delivered: 20 July 2004
Status: Satisfied on 23 March 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
All assets debenture
Delivered: 13 December 2001
Status: Satisfied on 23 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Mortgage deed
Delivered: 7 November 2001
Status: Satisfied on 23 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 & 3 moor lane industrial estate moor lane witton…
27 September 1993
Charge deed
Delivered: 1 October 1993
Status: Satisfied on 23 March 2011
Persons entitled: Bradford & Bingley Building Society
Description: Units 2 and 3 moor lane industrial estate (now k/a poplar…
10 May 1993
Single debenture
Delivered: 13 May 1993
Status: Satisfied on 23 March 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…