MACADE TRADING LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2AW

Company number 04385457
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 23 RYECROFT DRIVE, HORSHAM, WEST SUSSEX, ENGLAND, RH12 2AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Director's details changed for Rev Gavin Patrick Hancocks on 14 September 2016; Director's details changed for Mr Gary Richard Hancocks on 14 September 2016. The most likely internet sites of MACADE TRADING LIMITED are www.macadetrading.co.uk, and www.macade-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Christs Hospital Rail Station is 1.6 miles; to Littlehaven Rail Station is 1.7 miles; to Warnham Rail Station is 1.8 miles; to Ifield Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macade Trading Limited is a Private Limited Company. The company registration number is 04385457. Macade Trading Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Macade Trading Limited is 23 Ryecroft Drive Horsham West Sussex England Rh12 2aw. . AQUILO VENTURES LIMITED is a Secretary of the company. HANCOCKS, Gary Richard is a Director of the company. HANCOCKS, Gavin Patrick is a Director of the company. WHITFIELD, Royden Bryan is a Director of the company. Secretary HANCOCKS, Gary Richard has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director HANCOCKS, Gary Richard has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. Director HANCFIELD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AQUILO VENTURES LIMITED
Appointed Date: 05 November 2007

Director
HANCOCKS, Gary Richard
Appointed Date: 05 January 2011
61 years old

Director
HANCOCKS, Gavin Patrick
Appointed Date: 09 November 2007
67 years old

Director
WHITFIELD, Royden Bryan
Appointed Date: 27 June 2002
62 years old

Resigned Directors

Secretary
HANCOCKS, Gary Richard
Resigned: 04 November 2007
Appointed Date: 27 June 2002

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 01 March 2002

Director
HANCOCKS, Gary Richard
Resigned: 16 October 2007
Appointed Date: 27 June 2002
61 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 27 June 2002
Appointed Date: 01 March 2002

Director
HANCFIELD DIRECTORS LIMITED
Resigned: 20 November 2015
Appointed Date: 06 November 2007

Persons With Significant Control

Mr Gary Richard Hancocks
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MACADE TRADING LIMITED Events

19 Nov 2016
Micro company accounts made up to 31 March 2016
14 Sep 2016
Director's details changed for Rev Gavin Patrick Hancocks on 14 September 2016
14 Sep 2016
Director's details changed for Mr Gary Richard Hancocks on 14 September 2016
14 Sep 2016
Secretary's details changed for Aquilo Ventures Limited on 14 September 2016
14 Sep 2016
Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016
...
... and 66 more events
05 Aug 2002
New secretary appointed
04 Jul 2002
Registered office changed on 04/07/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
01 Mar 2002
Incorporation

MACADE TRADING LIMITED Charges

5 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 1A blyth road bromley kent t/no SGL690540 by way of…
26 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 14 bishops green upper park road bromley kent.
15 December 2006
Legal charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 329 upper elmers end road, beckenham, kent. By way of fixed…
29 July 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 5 crescent way orpington.
24 November 2004
Charge deed
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 55 high streetashford kent floating charge the. Undertaking…
10 September 2004
Legal charge
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 owen square walmer deal kent,. By way of fixed charge…
3 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 bray street birkenhead CH41 8BX.