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
Resigned Directors
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 07 April 1995
Appointed Date: 01 March 1995
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
QIAN, Xinyu
Resigned: 01 February 2010
Appointed Date: 13 November 2008
55 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
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