LINN TRADING COMPANY LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04676178
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 4B BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8HD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Mr Robert Scott Perry as a secretary on 18 February 2017; Appointment of Mr Robert Scott Perry as a director on 18 February 2017. The most likely internet sites of LINN TRADING COMPANY LIMITED are www.linntradingcompany.co.uk, and www.linn-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Linn Trading Company Limited is a Private Limited Company. The company registration number is 04676178. Linn Trading Company Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Linn Trading Company Limited is 4b Bourne Court Southend Road Woodford Green Essex England Ig8 8hd. The company`s financial liabilities are £0k. It is £0k against last year. . PERRY, Robert Scott is a Secretary of the company. PERRY, Robert Scott is a Director of the company. Secretary CRIBB, James has been resigned. Secretary DYSON, Mark Edward has been resigned. Secretary RYAN, Helen Elizabeth has been resigned. Director CRIBB, James has been resigned. Director CRIBB, James has been resigned. Director HARDCASTLE, Simon James has been resigned. Director ROSENBLATT, Michael David has been resigned. Director ROSENBLATT, Michael David has been resigned. Director ROSENBLATT, Norman Leonard has been resigned. Director ROSS, Michael Stephen has been resigned. Director SAMUELS, Laurence Michael has been resigned. The company operates in "Wholesale of textiles".


linn trading company Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERRY, Robert Scott
Appointed Date: 18 February 2017

Director
PERRY, Robert Scott
Appointed Date: 18 February 2017
69 years old

Resigned Directors

Secretary
CRIBB, James
Resigned: 18 February 2017
Appointed Date: 19 February 2004

Secretary
DYSON, Mark Edward
Resigned: 19 February 2004
Appointed Date: 28 February 2003

Secretary
RYAN, Helen Elizabeth
Resigned: 28 February 2003
Appointed Date: 24 February 2003

Director
CRIBB, James
Resigned: 18 February 2017
Appointed Date: 16 January 2007
75 years old

Director
CRIBB, James
Resigned: 23 July 2003
Appointed Date: 28 February 2003
75 years old

Director
HARDCASTLE, Simon James
Resigned: 28 February 2003
Appointed Date: 24 February 2003
50 years old

Director
ROSENBLATT, Michael David
Resigned: 18 February 2017
Appointed Date: 16 January 2007
83 years old

Director
ROSENBLATT, Michael David
Resigned: 23 July 2003
Appointed Date: 28 February 2003
83 years old

Director
ROSENBLATT, Norman Leonard
Resigned: 18 February 2017
Appointed Date: 23 July 2003
76 years old

Director
ROSS, Michael Stephen
Resigned: 06 November 2008
Appointed Date: 23 July 2003
87 years old

Director
SAMUELS, Laurence Michael
Resigned: 18 February 2017
Appointed Date: 08 December 2008
76 years old

Persons With Significant Control

Rexmore Textiles Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

LINN TRADING COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
02 Mar 2017
Appointment of Mr Robert Scott Perry as a secretary on 18 February 2017
02 Mar 2017
Appointment of Mr Robert Scott Perry as a director on 18 February 2017
02 Mar 2017
Termination of appointment of Laurence Michael Samuels as a director on 18 February 2017
02 Mar 2017
Termination of appointment of Norman Leonard Rosenblatt as a director on 18 February 2017
...
... and 61 more events
18 Mar 2003
New secretary appointed
18 Mar 2003
Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
24 Feb 2003
Incorporation

LINN TRADING COMPANY LIMITED Charges

23 July 2003
Guarantee & debenture
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…