EWP TRADING LIMITED
NOTTINGHAM E. W. RETAIL PACKERS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG5 1AZ

Company number 04996571
Status Liquidation
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, UNITED KINGDOM, NG5 1AZ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 29 May 2016; Satisfaction of charge 2 in full; Liquidators statement of receipts and payments to 29 May 2015. The most likely internet sites of EWP TRADING LIMITED are www.ewptrading.co.uk, and www.ewp-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Ewp Trading Limited is a Private Limited Company. The company registration number is 04996571. Ewp Trading Limited has been working since 16 December 2003. The present status of the company is Liquidation. The registered address of Ewp Trading Limited is Regent House Clinton Avenue Nottingham United Kingdom Ng5 1az. . GRIFFIN, David James is a Secretary of the company. CROFT, Barry James is a Director of the company. GRIFFIN, David James is a Director of the company. Secretary HASLAM, Gary Jon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOSTER, Graham has been resigned. Director HASLAM, Gary Jon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
GRIFFIN, David James
Appointed Date: 17 December 2004

Director
CROFT, Barry James
Appointed Date: 16 December 2003
65 years old

Director
GRIFFIN, David James
Appointed Date: 16 December 2003
61 years old

Resigned Directors

Secretary
HASLAM, Gary Jon
Resigned: 16 December 2004
Appointed Date: 16 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
FOSTER, Graham
Resigned: 31 October 2010
Appointed Date: 01 February 2009
63 years old

Director
HASLAM, Gary Jon
Resigned: 16 December 2004
Appointed Date: 16 December 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

EWP TRADING LIMITED Events

04 Aug 2016
Liquidators statement of receipts and payments to 29 May 2016
11 Dec 2015
Satisfaction of charge 2 in full
04 Aug 2015
Liquidators statement of receipts and payments to 29 May 2015
14 Aug 2014
Liquidators statement of receipts and payments to 29 May 2014
30 May 2013
Administrator's progress report to 23 May 2013
...
... and 39 more events
21 Jan 2004
New director appointed
21 Jan 2004
New secretary appointed;new director appointed
21 Jan 2004
New director appointed
20 Jan 2004
Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100
16 Dec 2003
Incorporation

EWP TRADING LIMITED Charges

20 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 11 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2006
Fixed and floating charge
Delivered: 14 December 2006
Status: Satisfied on 28 April 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…