VINA TRADE (EUROPE) LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03425440
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address UNIT 1F BECKINGHAM BUSINESS PARK, BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ENGLAND, CM9 8LZ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Unit 45 Boyton Hall Farm Roxwell Road Chelmsford Essex CM1 4LN United Kingdom to Unit 1F Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon CM9 8LZ on 6 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VINA TRADE (EUROPE) LIMITED are www.vinatradeeurope.co.uk, and www.vina-trade-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Vina Trade Europe Limited is a Private Limited Company. The company registration number is 03425440. Vina Trade Europe Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Vina Trade Europe Limited is Unit 1f Beckingham Business Park Beckingham Street Tolleshunt Major Maldon England Cm9 8lz. . LUCAS, Paul Stephen is a Secretary of the company. LUCAS, Mark Paul, Mrr is a Director of the company. LUCAS, Paul Stephen is a Director of the company. Secretary BROWN, Michael Ernest has been resigned. Secretary CRAMER, Stephen Charles has been resigned. Secretary LUCAS, Mark Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NGUYEN, Phuong Anh has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
LUCAS, Paul Stephen
Appointed Date: 28 August 2009

Director
LUCAS, Mark Paul, Mrr
Appointed Date: 01 April 2004
45 years old

Director
LUCAS, Paul Stephen
Appointed Date: 10 September 1997
74 years old

Resigned Directors

Secretary
BROWN, Michael Ernest
Resigned: 17 August 1998
Appointed Date: 10 September 1997

Secretary
CRAMER, Stephen Charles
Resigned: 06 February 2004
Appointed Date: 17 August 1998

Secretary
LUCAS, Mark Paul
Resigned: 28 August 2009
Appointed Date: 06 February 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 1997
Appointed Date: 27 August 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 September 1997
Appointed Date: 27 August 1997
35 years old

Director
NGUYEN, Phuong Anh
Resigned: 01 February 2010
Appointed Date: 26 November 2000
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 1997
Appointed Date: 27 August 1997

Persons With Significant Control

Mr Paul Stephen Lucas
Notified on: 1 February 2017
74 years old
Nature of control: Ownership of shares – 75% or more

VINA TRADE (EUROPE) LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Feb 2017
Registered office address changed from Unit 45 Boyton Hall Farm Roxwell Road Chelmsford Essex CM1 4LN United Kingdom to Unit 1F Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon CM9 8LZ on 6 February 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

12 Oct 2015
Registered office address changed from Brentwood Garden Centre Vicarage Close Brook Street Brentwood Essex CM14 5NF to Unit 45 Boyton Hall Farm Roxwell Road Chelmsford Essex CM1 4LN on 12 October 2015
...
... and 61 more events
15 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Registered office changed on 15/09/97 from: crwys house 33 crwys road cardiff CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Aug 1997
Incorporation

VINA TRADE (EUROPE) LIMITED Charges

19 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…