TRADE BINDING SERVICES LIMITED
NORWICH CASTLETEAM LIMITED

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 03466641
Status Liquidation
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 2 September 2016; Registered office address changed from 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015; Liquidators' statement of receipts and payments to 2 September 2015. The most likely internet sites of TRADE BINDING SERVICES LIMITED are www.tradebindingservices.co.uk, and www.trade-binding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Trade Binding Services Limited is a Private Limited Company. The company registration number is 03466641. Trade Binding Services Limited has been working since 17 November 1997. The present status of the company is Liquidation. The registered address of Trade Binding Services Limited is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . HICKEY, Julie is a Secretary of the company. HICKEY, Stephen Anthony is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director STARTUP, Jenny Ann has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HICKEY, Julie
Appointed Date: 01 December 1997

Director
HICKEY, Stephen Anthony
Appointed Date: 01 December 1997
60 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 December 1997
Appointed Date: 17 November 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 December 1997
Appointed Date: 17 November 1997

Director
STARTUP, Jenny Ann
Resigned: 31 March 1999
Appointed Date: 20 April 1998
56 years old

TRADE BINDING SERVICES LIMITED Events

11 Nov 2016
Liquidators' statement of receipts and payments to 2 September 2016
30 Nov 2015
Registered office address changed from 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015
23 Oct 2015
Liquidators' statement of receipts and payments to 2 September 2015
29 Sep 2015
Court order INSOLVENCY:replacement of liquidator
29 Sep 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 53 more events
17 Dec 1997
Director resigned
17 Dec 1997
Registered office changed on 17/12/97 from: 3RD floor 19 phipp street london EC2A 4NP
17 Dec 1997
Secretary resigned
12 Dec 1997
Company name changed castleteam LIMITED\certificate issued on 15/12/97
17 Nov 1997
Incorporation

TRADE BINDING SERVICES LIMITED Charges

17 April 1998
Rent deposit deed
Delivered: 6 May 1998
Status: Satisfied on 10 September 2002
Persons entitled: Quartovink Bv Beaucette Guernsey Limited
Description: The company's interest in an interest-bearing account…
9 March 1998
Mortgage debenture
Delivered: 16 March 1998
Status: Satisfied on 10 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…