COVERTREND LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS
Company number 04207234
Status Active - Proposal to Strike off
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of Edward Azouz as a director on 15 March 2017. The most likely internet sites of COVERTREND LIMITED are www.covertrend.co.uk, and www.covertrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covertrend Limited is a Private Limited Company. The company registration number is 04207234. Covertrend Limited has been working since 27 April 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Covertrend Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AZOUZ, Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 03 May 2001
78 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 03 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 May 2001
Appointed Date: 27 April 2001

Director
AZOUZ, Edward
Resigned: 15 March 2017
Appointed Date: 03 May 2001
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 May 2001
Appointed Date: 27 April 2001

COVERTREND LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
09 Apr 2017
Application to strike the company off the register
17 Mar 2017
Termination of appointment of Edward Azouz as a director on 15 March 2017
17 Mar 2017
Satisfaction of charge 1 in full
17 Mar 2017
Satisfaction of charge 2 in full
...
... and 45 more events
22 May 2001
New director appointed
22 May 2001
New secretary appointed
09 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 May 2001
Registered office changed on 09/05/01 from: 120 east road london N1 6AA
27 Apr 2001
Incorporation

COVERTREND LIMITED Charges

22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Satisfied on 17 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H crown house 151/159 high road loughton essex. T/no…
21 June 2001
Mortgage debenture
Delivered: 22 June 2001
Status: Satisfied on 17 March 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…