INDUSTRIAL SUPPLY AND TRADING CO. LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1SL
Company number 01604829
Status Active
Incorporation Date 17 December 1981
Company Type Private Limited Company
Address THE COURTYARD, 30 WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Daryl Cumberland as a secretary on 13 December 2016; Termination of appointment of Ashdown Secretaries Limited as a secretary on 13 December 2016. The most likely internet sites of INDUSTRIAL SUPPLY AND TRADING CO. LIMITED are www.industrialsupplyandtradingco.co.uk, and www.industrial-supply-and-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Littlehaven Rail Station is 1.6 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.3 miles; to Crawley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Supply and Trading Co Limited is a Private Limited Company. The company registration number is 01604829. Industrial Supply and Trading Co Limited has been working since 17 December 1981. The present status of the company is Active. The registered address of Industrial Supply and Trading Co Limited is The Courtyard 30 Worthing Road Horsham England Rh12 1sl. . CUMBERLAND, Daryl is a Secretary of the company. ONER, Erhan is a Director of the company. Secretary PEILE, John Robin Kitchener has been resigned. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Secretary BRISTLEKARN LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Director AKCAGLILAR, Leyla has been resigned. Director AKCAGLILAR, Necati has been resigned. Director BERETTA, Enzo Dominic has been resigned. Director ELMONT, Simon Peter has been resigned. Director GIBSON, Raymond Terry has been resigned. Director GRASSICK, James William has been resigned. Director HIRST, Stephen Andrew Meyrick has been resigned. Director LANYON, James Reginald George has been resigned. Director LANYON, Joan Kathleen has been resigned. Director LEWIN, Clifford James has been resigned. Director WILLIS, Donald Vernon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CUMBERLAND, Daryl
Appointed Date: 13 December 2016

Director
ONER, Erhan
Appointed Date: 21 June 2000
79 years old

Resigned Directors

Secretary
PEILE, John Robin Kitchener
Resigned: 08 December 1994

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 13 December 2016
Appointed Date: 14 September 2004

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 15 January 2003
Appointed Date: 08 December 1994

Secretary
BRISTLEKARN LIMITED
Resigned: 14 September 2004
Appointed Date: 15 January 2003

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 22 June 2000
Appointed Date: 21 June 2000

Director
AKCAGLILAR, Leyla
Resigned: 13 September 2008
Appointed Date: 08 June 2006
68 years old

Director
AKCAGLILAR, Necati
Resigned: 08 June 2006
Appointed Date: 21 June 2000
101 years old

Director
BERETTA, Enzo Dominic
Resigned: 21 June 2000
77 years old

Director
ELMONT, Simon Peter
Resigned: 31 July 1998
Appointed Date: 03 January 1995
57 years old

Director
GIBSON, Raymond Terry
Resigned: 03 January 1994
83 years old

Director
GRASSICK, James William
Resigned: 31 July 1998
Appointed Date: 03 January 1995
66 years old

Director
HIRST, Stephen Andrew Meyrick
Resigned: 21 June 2000
Appointed Date: 01 September 1998
52 years old

Director
LANYON, James Reginald George
Resigned: 05 January 1995
101 years old

Director
LANYON, Joan Kathleen
Resigned: 06 February 1998
99 years old

Director
LEWIN, Clifford James
Resigned: 21 June 2000
Appointed Date: 01 September 1998
49 years old

Director
WILLIS, Donald Vernon
Resigned: 03 January 1994
103 years old

INDUSTRIAL SUPPLY AND TRADING CO. LIMITED Events

02 Mar 2017
Full accounts made up to 31 December 2016
22 Dec 2016
Appointment of Mr Daryl Cumberland as a secretary on 13 December 2016
22 Dec 2016
Termination of appointment of Ashdown Secretaries Limited as a secretary on 13 December 2016
22 Dec 2016
Registered office address changed from 5 Bourlet Close London W1W 7BL to The Courtyard 30 Worthing Road Horsham RH12 1SL on 22 December 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • USD 10,000

...
... and 102 more events
18 Aug 1987
Resolutions
  • SRES13 ‐ Special resolution

18 Aug 1987
Notice of resolution removing auditor

15 May 1986
Full accounts made up to 31 December 1985

15 May 1986
Return made up to 13/05/86; full list of members

17 Dec 1981
Incorporation