DISTRIBUTOR LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 04719480
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address BLUE CUBE CONSULTING, BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, SL1 8DF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DISTRIBUTOR LIMITED are www.distributor.co.uk, and www.distributor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Distributor Limited is a Private Limited Company. The company registration number is 04719480. Distributor Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Distributor Limited is Blue Cube Consulting Brightwell Grange Britwell Road Burnham Bucks Sl1 8df. . JOYCE, Pamela Jill is a Secretary of the company. LIDGERTON, Phillip Charles is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JOYCE, Pamela Jill
Appointed Date: 01 April 2003

Director
LIDGERTON, Phillip Charles
Appointed Date: 01 April 2003
55 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

DISTRIBUTOR LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
18 Jun 2004
Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04

06 May 2004
Registered office changed on 06/05/04 from: gore road slough SL1 8AB
29 May 2003
Particulars of mortgage/charge
02 Apr 2003
Secretary resigned
01 Apr 2003
Incorporation

DISTRIBUTOR LIMITED Charges

27 May 2003
All assets debenture
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…