HANSBURY TRADING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4PN

Company number 03499364
Status Active - Proposal to Strike off
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address 2A EGERTON CRESCENT, WITHINGTON, MANCHESTER, ENGLAND, M20 4PN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 3 the Shrubberies George Lane, South Woodford London E18 1BG Great Britain to 2a Egerton Crescent Withington Manchester M20 4PN on 22 February 2017; Termination of appointment of Woodford Directors Limited as a director on 17 February 2017; Termination of appointment of Andreea Ecaterina Mocanu as a director on 17 February 2017. The most likely internet sites of HANSBURY TRADING LIMITED are www.hansburytrading.co.uk, and www.hansbury-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Hansbury Trading Limited is a Private Limited Company. The company registration number is 03499364. Hansbury Trading Limited has been working since 26 January 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Hansbury Trading Limited is 2a Egerton Crescent Withington Manchester England M20 4pn. . GAD, Wael Anwar Awwad Mohamed is a Director of the company. Secretary BERTOLLINI, Federica has been resigned. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Secretary WOODFORD SERVICES LIMITED has been resigned. Director ALBERA, Mario Gabriele has been resigned. Director ALBERA, Mario Gabriele has been resigned. Director BERTOLLINI, Federica has been resigned. Director ICM DIRECTORS LIMITED has been resigned. Director KOPRIVEC, Josip has been resigned. Director MOCANU, Andreea Ecaterina has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. Director CARLTON DIRECTORS LIMITED has been resigned. Director CARLTON MANAGERS LIMITED has been resigned. Director RICHMOND & PARTNERS MANAGEMENT has been resigned. Director SOVEREIGN DIRECTORS (T&C) LIMITED has been resigned. Director WOODFORD DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GAD, Wael Anwar Awwad Mohamed
Appointed Date: 22 August 2016
49 years old

Resigned Directors

Secretary
BERTOLLINI, Federica
Resigned: 01 September 2011
Appointed Date: 18 January 2006

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 18 January 2006
Appointed Date: 13 August 2004

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 13 August 2004
Appointed Date: 04 December 2002

Nominee Secretary
HOMERIC LIMITED
Resigned: 04 December 2002
Appointed Date: 26 January 1998

Secretary
WOODFORD SERVICES LIMITED
Resigned: 17 February 2017
Appointed Date: 26 April 2016

Director
ALBERA, Mario Gabriele
Resigned: 12 May 2016
Appointed Date: 26 August 2014
73 years old

Director
ALBERA, Mario Gabriele
Resigned: 01 October 2013
Appointed Date: 05 October 2010
73 years old

Director
BERTOLLINI, Federica
Resigned: 26 August 2014
Appointed Date: 01 October 2013
53 years old

Director
ICM DIRECTORS LIMITED
Resigned: 23 January 2006
Appointed Date: 18 January 2006

Director
KOPRIVEC, Josip
Resigned: 18 January 2006
Appointed Date: 10 April 2001
75 years old

Director
MOCANU, Andreea Ecaterina
Resigned: 17 February 2017
Appointed Date: 26 April 2016
46 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 20 March 1998
Appointed Date: 26 January 1998

Director
CARLTON DIRECTORS LIMITED
Resigned: 10 April 2001
Appointed Date: 26 May 1999

Director
CARLTON MANAGERS LIMITED
Resigned: 26 May 1999
Appointed Date: 12 October 1998

Director
RICHMOND & PARTNERS MANAGEMENT
Resigned: 04 January 2013
Appointed Date: 23 January 2006

Director
SOVEREIGN DIRECTORS (T&C) LIMITED
Resigned: 12 October 1998
Appointed Date: 20 March 1998

Director
WOODFORD DIRECTORS LIMITED
Resigned: 17 February 2017
Appointed Date: 26 April 2016

HANSBURY TRADING LIMITED Events

22 Feb 2017
Registered office address changed from 3 the Shrubberies George Lane, South Woodford London E18 1BG Great Britain to 2a Egerton Crescent Withington Manchester M20 4PN on 22 February 2017
22 Feb 2017
Termination of appointment of Woodford Directors Limited as a director on 17 February 2017
22 Feb 2017
Termination of appointment of Andreea Ecaterina Mocanu as a director on 17 February 2017
22 Feb 2017
Termination of appointment of Woodford Services Limited as a secretary on 17 February 2017
23 Aug 2016
Appointment of Mr Wael Anwar Awwad Mohamed Gad as a director on 22 August 2016
...
... and 90 more events
15 Feb 1999
New director appointed
06 Apr 1998
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.

06 Apr 1998
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.

06 Apr 1998
Ad 20/03/98--------- £ si 998@1=998 £ ic 2/1000
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.

26 Jan 1998
Incorporation