LANTRADE GLOBAL SUPPLIES LIMITED
BUCKINGHAMSHIRE CLARENDON TRADING LTD

Hellopages » Buckinghamshire » South Bucks » SL9 7BB
Company number 03028038
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address LANTRADE HOUSE, OXFORD ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7BB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Graham Nye as a director on 19 May 2016. The most likely internet sites of LANTRADE GLOBAL SUPPLIES LIMITED are www.lantradeglobalsupplies.co.uk, and www.lantrade-global-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Lantrade Global Supplies Limited is a Private Limited Company. The company registration number is 03028038. Lantrade Global Supplies Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Lantrade Global Supplies Limited is Lantrade House Oxford Road Gerrards Cross Buckinghamshire Sl9 7bb. . NYE, Graham Richard is a Director of the company. SCOTT-TOMLIN, Lynda Ann is a Director of the company. Secretary MCQUIRE, Michael Charles has been resigned. Secretary NYE, Graham Richard has been resigned. Secretary SCOTT-TOMLIN, Lynda Ann has been resigned. Secretary SCOTT-TOMLIN, Lynda Ann has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director FREEMAN, Paul Martin has been resigned. Director MERDIHYAN, Fren has been resigned. Director MERDINYAN, Iren has been resigned. Director NYE, Graham Richard has been resigned. Director QIAN, Xinyu has been resigned. Director SCOTT-TOMLIN, Oliver has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WANG, Mei Xin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
NYE, Graham Richard
Appointed Date: 19 May 2016
56 years old

Director
SCOTT-TOMLIN, Lynda Ann
Appointed Date: 10 April 1995
61 years old

Resigned Directors

Secretary
MCQUIRE, Michael Charles
Resigned: 01 November 2004
Appointed Date: 01 April 2001

Secretary
NYE, Graham Richard
Resigned: 01 March 2005
Appointed Date: 01 November 2004

Secretary
SCOTT-TOMLIN, Lynda Ann
Resigned: 12 May 2011
Appointed Date: 01 March 2005

Secretary
SCOTT-TOMLIN, Lynda Ann
Resigned: 01 April 2001
Appointed Date: 01 March 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 07 April 1995
Appointed Date: 01 March 1995

Director
FREEMAN, Paul Martin
Resigned: 01 April 2001
Appointed Date: 01 February 1999
68 years old

Director
MERDIHYAN, Fren
Resigned: 23 September 2005
Appointed Date: 23 September 2005
50 years old

Director
MERDINYAN, Iren
Resigned: 27 March 2006
Appointed Date: 23 September 2005
50 years old

Director
NYE, Graham Richard
Resigned: 01 March 2005
Appointed Date: 01 March 2005
56 years old

Director
QIAN, Xinyu
Resigned: 01 February 2010
Appointed Date: 13 November 2008
55 years old

Director
SCOTT-TOMLIN, Oliver
Resigned: 12 May 2011
Appointed Date: 01 April 2001
52 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 07 April 1995
Appointed Date: 01 March 1995

Director
WANG, Mei Xin
Resigned: 01 February 1999
Appointed Date: 10 April 1995
68 years old

Persons With Significant Control

Armstrong Grosvenor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANTRADE GLOBAL SUPPLIES LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Appointment of Mr Graham Nye as a director on 19 May 2016
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 303,750

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 102 more events
12 Nov 1996
Registered office changed on 12/11/96 from: 31 paddington street london W1M 3RG
17 Feb 1996
Director resigned;new director appointed
17 Feb 1996
Secretary resigned;new director appointed
17 Feb 1996
Registered office changed on 17/02/96 from: 152 city road london EC1V 2NX
01 Mar 1995
Incorporation

LANTRADE GLOBAL SUPPLIES LIMITED Charges

27 January 2010
Charge of deposit
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of €9,512.48 credited to account…
13 July 2005
Debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…