TRADE COUNTER DISTRIBUTION LIMITED
MENDLESHAM TRADE COUNTER LIMITED(THE)

Hellopages » Suffolk » Mid Suffolk » IP14 5NA
Company number 00226738
Status Active
Incorporation Date 20 December 1927
Company Type Private Limited Company
Address MENDLESHAM INDUSTRIAL ESTATE, NORWICH ROAD, MENDLESHAM, SUFFOLK, IP14 5NA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Colin Bottle as a director on 1 April 2017; Appointment of Mr Angus Campbell as a director on 1 April 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of TRADE COUNTER DISTRIBUTION LIMITED are www.tradecounterdistribution.co.uk, and www.trade-counter-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and two months. The distance to to Needham Market Rail Station is 5.9 miles; to Diss Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Counter Distribution Limited is a Private Limited Company. The company registration number is 00226738. Trade Counter Distribution Limited has been working since 20 December 1927. The present status of the company is Active. The registered address of Trade Counter Distribution Limited is Mendlesham Industrial Estate Norwich Road Mendlesham Suffolk Ip14 5na. . WARE, Martin Geoffrey is a Secretary of the company. BOTTLE, Colin is a Director of the company. CAMPBELL, Angus is a Director of the company. CURRAN, Patrick George is a Director of the company. HILLYARD, Robin Patrick Compton is a Director of the company. WAGSTAFF, Alan is a Director of the company. Secretary BARRON, Brian Alexander has been resigned. Director BAKER, Arthur Eric James has been resigned. Director BARRON, Brian Alexander has been resigned. Director CHIDLEY, David Stephen has been resigned. Director KINDERSLEY, Claude Richard Henry has been resigned. Director STUART-HEATON, Peter has been resigned. Director TATAM, Jane Frances has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
WARE, Martin Geoffrey
Appointed Date: 04 May 2011

Director
BOTTLE, Colin
Appointed Date: 01 April 2017
65 years old

Director
CAMPBELL, Angus
Appointed Date: 01 April 2017
61 years old

Director
CURRAN, Patrick George
Appointed Date: 01 April 1999
76 years old

Director
HILLYARD, Robin Patrick Compton
Appointed Date: 01 April 2011
90 years old

Director
WAGSTAFF, Alan
Appointed Date: 04 April 2003
84 years old

Resigned Directors

Secretary
BARRON, Brian Alexander
Resigned: 12 April 2011

Director
BAKER, Arthur Eric James
Resigned: 31 March 1997
112 years old

Director
BARRON, Brian Alexander
Resigned: 12 April 2011
94 years old

Director
CHIDLEY, David Stephen
Resigned: 06 January 2006
Appointed Date: 01 October 1996
86 years old

Director
KINDERSLEY, Claude Richard Henry
Resigned: 31 December 1993
114 years old

Director
STUART-HEATON, Peter
Resigned: 23 November 1998
106 years old

Director
TATAM, Jane Frances
Resigned: 01 July 1996
Appointed Date: 01 January 1996
76 years old

Persons With Significant Control

Mr Patrick George Curran
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Heaton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Hillyard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADE COUNTER DISTRIBUTION LIMITED Events

03 Apr 2017
Appointment of Mr Colin Bottle as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Angus Campbell as a director on 1 April 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,046

...
... and 89 more events
18 Nov 1987
Return made up to 20/11/87; full list of members

28 Aug 1987
New director appointed

21 Oct 1986
Accounts for a small company made up to 31 March 1986

21 Oct 1986
Return made up to 16/10/86; full list of members

21 Jul 1970
New secretary appointed

TRADE COUNTER DISTRIBUTION LIMITED Charges

22 March 1956
Debenture
Delivered: 23 March 1956
Status: Satisfied on 8 March 2011
Persons entitled: Lt. Col. G.R.H Kindersley D.S.O., M.C.
Description: Undertaking and all property and assets present and future…