THE TRADE EXCHANGE LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02748356
Status Liquidation
Incorporation Date 17 September 1992
Company Type Private Limited Company
Address ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 8 November 2016; Liquidators' statement of receipts and payments to 8 November 2015; Liquidators' statement of receipts and payments to 8 November 2013. The most likely internet sites of THE TRADE EXCHANGE LIMITED are www.thetradeexchange.co.uk, and www.the-trade-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The Trade Exchange Limited is a Private Limited Company. The company registration number is 02748356. The Trade Exchange Limited has been working since 17 September 1992. The present status of the company is Liquidation. The registered address of The Trade Exchange Limited is St Martins House The Runway South Ruislip Middlesex Ha4 6se. . BAMBERG, Marcus John is a Director of the company. Secretary CANE, Tony has been resigned. Secretary PASTUSZYNSKI, Amanda has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BABB, Colin has been resigned. Director CANE, Tony has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business activities".


Current Directors

Director
BAMBERG, Marcus John
Appointed Date: 17 September 1992
60 years old

Resigned Directors

Secretary
CANE, Tony
Resigned: 30 April 2011
Appointed Date: 19 August 2002

Secretary
PASTUSZYNSKI, Amanda
Resigned: 19 August 2002
Appointed Date: 17 September 1992

Nominee Secretary
THOMAS, Howard
Resigned: 17 September 1992
Appointed Date: 17 September 1992

Director
BABB, Colin
Resigned: 13 May 2011
Appointed Date: 17 September 2009
67 years old

Director
CANE, Tony
Resigned: 30 April 2011
Appointed Date: 19 August 2002
60 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 September 1992
Appointed Date: 17 September 1992
63 years old

THE TRADE EXCHANGE LIMITED Events

17 Jan 2017
Liquidators' statement of receipts and payments to 8 November 2016
12 Jan 2016
Liquidators' statement of receipts and payments to 8 November 2015
22 Jan 2015
Liquidators' statement of receipts and payments to 8 November 2013
15 Jan 2015
Liquidators' statement of receipts and payments to 8 November 2014
05 Jan 2013
Registered office address changed from Great Central House Great Central Avenue South Ruislip Middx HA4 6TS on 5 January 2013
...
... and 117 more events
27 Oct 1993
Return made up to 17/09/93; full list of members

30 Sep 1992
Registered office changed on 30/09/92 from: 16 st. John street london EC1M 4AY

30 Sep 1992
Director resigned;new director appointed

30 Sep 1992
Secretary resigned;new secretary appointed

17 Sep 1992
Incorporation

THE TRADE EXCHANGE LIMITED Charges

2 September 2008
Debenture
Delivered: 16 September 2008
Status: Satisfied on 19 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…