EURO-TRADE AND FINANCE LIMITED
SWANLEY VILLAGE

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 02604707
Status Active
Incorporation Date 24 April 1991
Company Type Private Limited Company
Address UNITS 1 & 2 THE PADDOCKS, WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EURO-TRADE AND FINANCE LIMITED are www.eurotradeandfinance.co.uk, and www.euro-trade-and-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Euro Trade and Finance Limited is a Private Limited Company. The company registration number is 02604707. Euro Trade and Finance Limited has been working since 24 April 1991. The present status of the company is Active. The registered address of Euro Trade and Finance Limited is Units 1 2 The Paddocks Wood Street Swanley Village Kent Br8 7pa. . HERCULES, Ian Joseph is a Director of the company. Secretary HERCULES, Jason Bernard has been resigned. Secretary HERCULES, Richard Patrick has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HERCULES, Richard Patrick has been resigned. Director SULTANALI, Gulzar Ahmed Keshavjee has been resigned. Director SULTANALI, Nizarali has been resigned. Director SULTANALY, Faruque Aly has been resigned. Director SULTANALY, Samira Khoja has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
HERCULES, Ian Joseph
Appointed Date: 01 January 2012
46 years old

Resigned Directors

Secretary
HERCULES, Jason Bernard
Resigned: 06 April 2008
Appointed Date: 16 May 1997

Secretary
HERCULES, Richard Patrick
Resigned: 16 May 1997
Appointed Date: 12 June 1991

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 June 1991
Appointed Date: 24 April 1991

Director
HERCULES, Richard Patrick
Resigned: 31 August 2012
Appointed Date: 12 June 1991
79 years old

Director
SULTANALI, Gulzar Ahmed Keshavjee
Resigned: 16 May 1997
Appointed Date: 06 September 1991
75 years old

Director
SULTANALI, Nizarali
Resigned: 16 May 1997
Appointed Date: 06 September 1991
84 years old

Director
SULTANALY, Faruque Aly
Resigned: 16 May 1997
Appointed Date: 12 June 1991
81 years old

Director
SULTANALY, Samira Khoja
Resigned: 16 May 1997
Appointed Date: 06 September 1991
76 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 June 1991
Appointed Date: 24 April 1991

EURO-TRADE AND FINANCE LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
18 Sep 1991
New director appointed

29 Jun 1991
Secretary resigned;new secretary appointed

29 Jun 1991
New director appointed

29 Jun 1991
Director resigned;new director appointed

24 Apr 1991
Incorporation