AWT TRADING LIMITED
WATFORD

Hellopages » Hertfordshire » Hertsmere » WD25 8WT

Company number 02363778
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address . TYLER'S WAY, WATFORD BY PASS, WATFORD, HERTFORDSHIRE, WD25 8WT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Jacqueline Cottrell on 12 August 2016. The most likely internet sites of AWT TRADING LIMITED are www.awttrading.co.uk, and www.awt-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Mill Hill Broadway Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 9.9 miles; to Kensal Rise Rail Station is 10 miles; to Queens Park (London) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awt Trading Limited is a Private Limited Company. The company registration number is 02363778. Awt Trading Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of Awt Trading Limited is Tyler S Way Watford by Pass Watford Hertfordshire Wd25 8wt. . WEBSTER, Dawn Elizabeth is a Secretary of the company. BROWN, Diana Margaret is a Director of the company. COTTRELL, Jacqueline is a Director of the company. WEBSTER, Dawn Elizabeth is a Director of the company. Secretary RICHARDSON, David has been resigned. Secretary WARNER, David Timothy has been resigned. Secretary AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED has been resigned. Director CAPPUCCINI, Franca Lucia has been resigned. Director FEE, Robert William has been resigned. Director FITZGERALD, Joan Lily Alice Florence has been resigned. Director FRASER, Patricia has been resigned. Director GILLETT, Alan Ernest has been resigned. Director LAMONT, Heather has been resigned. Director LIBERDA MORENI, Elizabeth has been resigned. Director WARNER, David Timothy has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
WEBSTER, Dawn Elizabeth
Appointed Date: 01 April 2013

Director
BROWN, Diana Margaret
Appointed Date: 15 March 2005
81 years old

Director
COTTRELL, Jacqueline
Appointed Date: 07 March 2006
62 years old

Director
WEBSTER, Dawn Elizabeth
Appointed Date: 28 February 2007
63 years old

Resigned Directors

Secretary
RICHARDSON, David
Resigned: 24 March 2004
Appointed Date: 15 April 2002

Secretary
WARNER, David Timothy
Resigned: 31 March 2013
Appointed Date: 24 March 2004

Secretary
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
Resigned: 25 February 2002

Director
CAPPUCCINI, Franca Lucia
Resigned: 28 February 2007
70 years old

Director
FEE, Robert William
Resigned: 31 March 2005
Appointed Date: 30 January 2002
79 years old

Director
FITZGERALD, Joan Lily Alice Florence
Resigned: 24 March 2004
Appointed Date: 09 July 1993
100 years old

Director
FRASER, Patricia
Resigned: 30 June 2003
83 years old

Director
GILLETT, Alan Ernest
Resigned: 04 November 2006
Appointed Date: 30 January 2002
77 years old

Director
LAMONT, Heather
Resigned: 06 October 2012
Appointed Date: 04 November 2006
62 years old

Director
LIBERDA MORENI, Elizabeth
Resigned: 07 March 2006
Appointed Date: 01 November 2004
67 years old

Director
WARNER, David Timothy
Resigned: 31 March 2013
Appointed Date: 24 March 2004
62 years old

Persons With Significant Control

National Animal Welfare Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWT TRADING LIMITED Events

10 Nov 2016
Full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Aug 2016
Director's details changed for Jacqueline Cottrell on 12 August 2016
19 Oct 2015
Full accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10

...
... and 89 more events
08 Jun 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Jun 1989
£ nc 100/1000
07 Jun 1989
Company name changed drivebrights LIMITED\certificate issued on 08/06/89

06 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1989
Incorporation

AWT TRADING LIMITED Charges

20 July 1994
Debenture
Delivered: 21 July 1994
Status: Satisfied on 5 April 2006
Persons entitled: The Animal Welfare Trust
Description: The building fixtures and equipment at tyler's way,watford…