DARBY TRADING (LONDON) LIMITED
PETERBOROUGH BAVERSTOCK HARDWARE SERVICES LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5TX

Company number 04191366
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address 4 FLAG BUSINESS EXCHANGE, VICARAGE FARM ROAD, PETERBOROUGH, ENGLAND, PE1 5TX
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 1 ; Registered office address changed from 11 Gough Square London EC4A 3DE to 4 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 30 April 2016. The most likely internet sites of DARBY TRADING (LONDON) LIMITED are www.darbytradinglondon.co.uk, and www.darby-trading-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Darby Trading London Limited is a Private Limited Company. The company registration number is 04191366. Darby Trading London Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Darby Trading London Limited is 4 Flag Business Exchange Vicarage Farm Road Peterborough England Pe1 5tx. . JONES, Jonathan Foster is a Secretary of the company. DIMITRATOS, Spyro Dimitrios is a Director of the company. FALES, Robert J is a Director of the company. FALES, Sean is a Director of the company. Secretary FALES, Lauran has been resigned. Secretary JONES, Jonathan Foster has been resigned. Secretary THE COMPANY SECRETARY SERVICES (LONDON) LTD has been resigned. Director JONES, Christopher John Foster has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
JONES, Jonathan Foster
Appointed Date: 01 July 2009

Director
DIMITRATOS, Spyro Dimitrios
Appointed Date: 17 November 2001
61 years old

Director
FALES, Robert J
Appointed Date: 01 January 2002
80 years old

Director
FALES, Sean
Appointed Date: 17 November 2001
55 years old

Resigned Directors

Secretary
FALES, Lauran
Resigned: 01 May 2002
Appointed Date: 01 January 2002

Secretary
JONES, Jonathan Foster
Resigned: 18 November 2001
Appointed Date: 30 March 2001

Secretary
THE COMPANY SECRETARY SERVICES (LONDON) LTD
Resigned: 01 July 2009
Appointed Date: 01 May 2002

Director
JONES, Christopher John Foster
Resigned: 18 November 2001
Appointed Date: 30 March 2001
42 years old

DARBY TRADING (LONDON) LIMITED Events

30 Apr 2016
Accounts for a dormant company made up to 31 March 2016
30 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1

30 Apr 2016
Registered office address changed from 11 Gough Square London EC4A 3DE to 4 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 30 April 2016
07 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

07 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 39 more events
17 Apr 2002
Registered office changed on 17/04/02 from: lucks farm barn punnetts town heathfield east sussex TN21 9HU
21 Dec 2001
New director appointed
21 Dec 2001
New director appointed
22 Nov 2001
Company name changed baverstock hardware services lim ited\certificate issued on 22/11/01
30 Mar 2001
Incorporation

DARBY TRADING (LONDON) LIMITED Charges

23 May 2002
Trade finance security agreement
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: A first priority security interest in and charge over all…