DENASTAR COMMODITY TRADING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6BB

Company number 05853263
Status Active
Incorporation Date 21 June 2006
Company Type Private Limited Company
Address 1 CHARTERHOUSE MEWS, LONDON, EC1M 6BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of DENASTAR COMMODITY TRADING LIMITED are www.denastarcommoditytrading.co.uk, and www.denastar-commodity-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denastar Commodity Trading Limited is a Private Limited Company. The company registration number is 05853263. Denastar Commodity Trading Limited has been working since 21 June 2006. The present status of the company is Active. The registered address of Denastar Commodity Trading Limited is 1 Charterhouse Mews London Ec1m 6bb. . CLARK, Richard Anthony is a Director of the company. Secretary BRIDGEFIELD SECRETARIES LIMITED has been resigned. Director NEWMAN, Paul has been resigned. Director NEWMAN, Paul has been resigned. Director NOEL-BRADBURN, Rosabelle Julia R. Farida has been resigned. Director STEWARD, Malcolm John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLARK, Richard Anthony
Appointed Date: 26 November 2012
40 years old

Resigned Directors

Secretary
BRIDGEFIELD SECRETARIES LIMITED
Resigned: 23 January 2012
Appointed Date: 21 June 2006

Director
NEWMAN, Paul
Resigned: 23 January 2012
Appointed Date: 15 February 2011
57 years old

Director
NEWMAN, Paul
Resigned: 15 February 2011
Appointed Date: 21 June 2006
57 years old

Director
NOEL-BRADBURN, Rosabelle Julia R. Farida
Resigned: 15 February 2011
Appointed Date: 15 February 2011
44 years old

Director
STEWARD, Malcolm John
Resigned: 26 November 2012
Appointed Date: 23 January 2012
84 years old

DENASTAR COMMODITY TRADING LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

14 Oct 2015
Accounts for a small company made up to 31 December 2014
25 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

01 Sep 2014
Full accounts made up to 31 December 2013
...
... and 31 more events
31 Oct 2007
Total exemption small company accounts made up to 31 December 2006
12 Jul 2007
Return made up to 21/06/07; full list of members
12 Jul 2007
Director's particulars changed
18 Apr 2007
Accounting reference date shortened from 30/06/07 to 31/12/06
21 Jun 2006
Incorporation

DENASTAR COMMODITY TRADING LIMITED Charges

6 September 2013
Charge code 0585 3263 0003
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: Contains fixed charge.
6 September 2013
Charge code 0585 3263 0002
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Usb Ag
Description: Contains fixed charge.
6 September 2013
Charge code 0585 3263 0001
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Usb Ag
Description: Notification of addition to or amendment of charge…

Similar Companies

DENASKO LTD DENASKY LIMITED DENASUS LIMITED DENAT DESIGN LIMITED DENATA.NW5 LIMITED DENATROL LTD DENAUD LTD