WHOLESALERS TRADE FINANCE LIMITED
LINKSTAMP LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 03495697
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 200,000 . The most likely internet sites of WHOLESALERS TRADE FINANCE LIMITED are www.wholesalerstradefinance.co.uk, and www.wholesalers-trade-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Wholesalers Trade Finance Limited is a Private Limited Company. The company registration number is 03495697. Wholesalers Trade Finance Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Wholesalers Trade Finance Limited is 39 Castle Street Leicester Le1 5wn. . ELLIOTT, Joseph Frederick Anthony is a Secretary of the company. ELLIOTT, Joseph Frederick Anthony is a Director of the company. ELLIOTT, Nicholas Joseph is a Director of the company. Secretary MITCHELL, Craig Lancelot has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, David Jonathan has been resigned. Director MITCHELL, Craig Lancelot has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
ELLIOTT, Joseph Frederick Anthony
Appointed Date: 23 April 2007

Director
ELLIOTT, Joseph Frederick Anthony
Appointed Date: 01 October 2002
78 years old

Director
ELLIOTT, Nicholas Joseph
Appointed Date: 11 February 1998
56 years old

Resigned Directors

Secretary
MITCHELL, Craig Lancelot
Resigned: 23 April 2007
Appointed Date: 11 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 1998
Appointed Date: 20 January 1998

Director
ALLEN, David Jonathan
Resigned: 13 March 2006
Appointed Date: 25 November 1999
50 years old

Director
MITCHELL, Craig Lancelot
Resigned: 01 October 2002
Appointed Date: 11 February 1998
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 1998
Appointed Date: 20 January 1998

Persons With Significant Control

Mr Joseph Frederick Anthony Elliott
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

WHOLESALERS TRADE FINANCE LIMITED Events

27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200,000

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Apr 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 200,000

...
... and 59 more events
24 Feb 1998
Secretary resigned
24 Feb 1998
New director appointed
24 Feb 1998
New secretary appointed;new director appointed
24 Feb 1998
Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU
20 Jan 1998
Incorporation