BUTLERS TRADING LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1NE

Company number 05416031
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address 27-29 OLD MARKET, WISBECH, CAMBRIDGESHIRE, PE13 1NE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 901 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of BUTLERS TRADING LIMITED are www.butlerstrading.co.uk, and www.butlers-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Butlers Trading Limited is a Private Limited Company. The company registration number is 05416031. Butlers Trading Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Butlers Trading Limited is 27 29 Old Market Wisbech Cambridgeshire Pe13 1ne. . GARNER, Paul is a Secretary of the company. ARNDT, Jorg is a Director of the company. HOLZAPFEL, Frank is a Director of the company. JOSTEN, Wilhelm Martin Quirinus Maria is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary GARNER, Paul has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director DWYER, Daniel James has been resigned. Director JOSTEN, Paul Hermann Johannes Maria has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
GARNER, Paul
Appointed Date: 22 July 2011

Director
ARNDT, Jorg
Appointed Date: 01 January 2010
58 years old

Director
HOLZAPFEL, Frank
Appointed Date: 06 April 2005
77 years old

Director
JOSTEN, Wilhelm Martin Quirinus Maria
Appointed Date: 06 April 2005
60 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Secretary
GARNER, Paul
Resigned: 08 November 2005
Appointed Date: 06 April 2005

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 22 July 2011
Appointed Date: 08 November 2005

Director
DWYER, Daniel James
Resigned: 06 April 2005
Appointed Date: 06 April 2005
50 years old

Director
JOSTEN, Paul Hermann Johannes Maria
Resigned: 01 January 2010
Appointed Date: 06 April 2005
69 years old

BUTLERS TRADING LIMITED Events

29 Sep 2016
Accounts for a small company made up to 31 December 2015
09 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 901

21 Apr 2015
Accounts for a small company made up to 31 December 2014
16 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 901

13 May 2014
Accounts for a small company made up to 31 December 2013
...
... and 52 more events
29 Apr 2005
New director appointed
28 Apr 2005
Secretary resigned
28 Apr 2005
Director resigned
28 Apr 2005
Registered office changed on 28/04/05 from: 312B high street orpington kent BR6 0NG
06 Apr 2005
Incorporation

BUTLERS TRADING LIMITED Charges

31 August 2012
Rent security deposit deed
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: John Leslie Drewitt the Right Honourable Francis Stephen Fifth Baron Phillimore and Francis Anthony Armstrong Carnworth Cbe
Description: All the company's interest in the deposit account and all…
30 March 2012
Rent deposit deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Blackrock UK Property Fund
Description: The account and the deposit balance and all money withdrawn…
3 February 2012
Rent deposit deed
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Serput Nominee 11 Limited Serput Nominee 12 Limited
Description: Interest in the deposit of an amount equal to three months…
4 October 2011
Rent deposit deed
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
Description: All interest in the account and the deposit balance see…
15 August 2011
Rent deposit deed
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Notting Hill Estate General Partner Limited and Notting Hill Estate (Nominee) Limited
Description: By way of fixed charge the amount from time to time…
6 July 2009
Rent security deposit deed
Delivered: 14 July 2009
Status: Satisfied on 15 February 2012
Persons entitled: J.J.Drewitt,the Right Honourable F S Fifth Baron Phillimore and F a a Carnworth
Description: The sum of £11,500.00 and all other monies from time to…
21 March 2006
Rent deposit deed
Delivered: 8 April 2006
Status: Satisfied on 15 February 2012
Persons entitled: Sal Pension Fund Limited
Description: All that interest of the company in any moneys standing to…