RAZNOIMPORT TRADING (UK) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG
Company number 01591210
Status Active
Incorporation Date 14 October 1981
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 . The most likely internet sites of RAZNOIMPORT TRADING (UK) LIMITED are www.raznoimporttradinguk.co.uk, and www.raznoimport-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Raznoimport Trading Uk Limited is a Private Limited Company. The company registration number is 01591210. Raznoimport Trading Uk Limited has been working since 14 October 1981. The present status of the company is Active. The registered address of Raznoimport Trading Uk Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . GORBATSEVITCH, Oleg Igorevich is a Secretary of the company. ZHELEZNIKOV, Mikhail is a Director of the company. Secretary BELYAEV, Igor Ivanovich has been resigned. Director BELYAEV, Igor Ivanovich has been resigned. Director BRONSTEIN, Alexandr has been resigned. Director CHLOSBERG, Mikhail has been resigned. Director GILWARG, Sergei has been resigned. Director GORBATSEVITCH, Oleg Igorevich has been resigned. Director GORIOUNOV, Alexander has been resigned. Director GORJUNOV, Alexander has been resigned. Director JELEZNIKOV, Mikhail has been resigned. Director KHLOPKOV, Alexander has been resigned. Director OTDELNOV, Mikhail has been resigned. Director PETROSIAN, Ruben has been resigned. Director SEMIVOLKOV, Vasili has been resigned. Director SEMIVOLKOV, Vasilij has been resigned. Director SHEVELEV, Vitaliy has been resigned. Director ZHIVILO, Michail has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GORBATSEVITCH, Oleg Igorevich
Appointed Date: 22 February 1993

Director
ZHELEZNIKOV, Mikhail
Appointed Date: 01 January 2002
72 years old

Resigned Directors

Secretary
BELYAEV, Igor Ivanovich
Resigned: 22 February 1993

Director
BELYAEV, Igor Ivanovich
Resigned: 14 May 1993
78 years old

Director
BRONSTEIN, Alexandr
Resigned: 01 October 2002
Appointed Date: 01 January 2002
71 years old

Director
CHLOSBERG, Mikhail
Resigned: 05 January 2000
Appointed Date: 27 June 1996
73 years old

Director
GILWARG, Sergei
Resigned: 01 September 2004
Appointed Date: 01 January 2002
62 years old

Director
GORBATSEVITCH, Oleg Igorevich
Resigned: 25 March 1997
Appointed Date: 06 April 1995
65 years old

Director
GORIOUNOV, Alexander
Resigned: 01 April 2004
Appointed Date: 01 June 2003
83 years old

Director
GORJUNOV, Alexander
Resigned: 31 December 2001
Appointed Date: 06 April 1995
83 years old

Director
JELEZNIKOV, Mikhail
Resigned: 25 March 1997
Appointed Date: 27 June 1996
72 years old

Director
KHLOPKOV, Alexander
Resigned: 25 April 1994
77 years old

Director
OTDELNOV, Mikhail
Resigned: 16 January 2001
Appointed Date: 27 June 1996
61 years old

Director
PETROSIAN, Ruben
Resigned: 27 June 1996
Appointed Date: 06 April 1995
90 years old

Director
SEMIVOLKOV, Vasili
Resigned: 27 June 1996
Appointed Date: 06 April 1995
78 years old

Director
SEMIVOLKOV, Vasilij
Resigned: 02 May 1994
78 years old

Director
SHEVELEV, Vitaliy
Resigned: 25 April 2000
Appointed Date: 06 April 1995
90 years old

Director
ZHIVILO, Michail
Resigned: 27 June 1996
Appointed Date: 06 April 1995
59 years old

RAZNOIMPORT TRADING (UK) LIMITED Events

09 Feb 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

12 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

05 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 113 more events
18 May 1987
Director resigned

27 Nov 1986
Return made up to 10/09/86; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

31 May 1986
New secretary appointed;new director appointed

11 Aug 1982
Articles of association

RAZNOIMPORT TRADING (UK) LIMITED Charges

18 April 2005
General letter of pledge and hypothecation
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Natexis Banques Populaires
Description: Documents, the proceeds and/or the goods. See the mortgage…
21 September 2004
Security deed
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Societe Generale
Description: A pledge over and upon all goods or produce which are now…
14 February 2001
Trade finance security agreement
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: United European Bank
Description: 1). assignment of monies, receivables and insurances and…
16 July 1998
Deed of pledge of stocks
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Deutsche Bank De Bary N.V.
Description: All the present and future production and trade stocks of…
16 July 1998
Deed of pledge of receivables
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Deutsche Bank De Bary N.V.
Description: All the present and future receivables of the company from…
14 August 1996
General pledge agreement
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: United Overseas Bank (Banque Unie Pour Les Pays D'outre-Mer)
Description: A pledge upon all goods delivered by or on behalf of the…
14 August 1996
Trade finance assignment
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: United Overseas Bank (Banque Unie Pour Les Pays D'outre-Mer)
Description: All right title and interest in and to all monies and other…
30 June 1993
Charge over credit balances
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The bank re the companys U.S.dollar deposit account no…