CAFOD TRADING COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 7JB

Company number 00989846
Status Active
Incorporation Date 22 September 1970
Company Type Private Limited Company
Address ROMERO HOUSE, 55 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 3 . The most likely internet sites of CAFOD TRADING COMPANY LIMITED(THE) are www.cafodtradingcompany.co.uk, and www.cafod-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Cafod Trading Company Limited The is a Private Limited Company. The company registration number is 00989846. Cafod Trading Company Limited The has been working since 22 September 1970. The present status of the company is Active. The registered address of Cafod Trading Company Limited The is Romero House 55 Westminster Bridge Road London Se1 7jb. . BAIN, Christopher Derek is a Secretary of the company. ARNOLD, John, Rt. Rev is a Director of the company. WILKINSON, Janet Marie is a Director of the company. Secretary FILOCHOWSKI, Julian has been resigned. Director CROWLEY, John, The Right Reverend has been resigned. Director JENNINGS, John Anthony William has been resigned. Director RAWSTHORNE, John Anthony, Rt Reverend has been resigned. Director REEVE-TUCKER, Charles Stanley has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BAIN, Christopher Derek
Appointed Date: 11 December 2003

Director
ARNOLD, John, Rt. Rev
Appointed Date: 09 October 2011
72 years old

Director
WILKINSON, Janet Marie
Appointed Date: 31 October 2014
69 years old

Resigned Directors

Secretary
FILOCHOWSKI, Julian
Resigned: 11 December 2003

Director
CROWLEY, John, The Right Reverend
Resigned: 02 January 2001
84 years old

Director
JENNINGS, John Anthony William
Resigned: 31 December 1999
96 years old

Director
RAWSTHORNE, John Anthony, Rt Reverend
Resigned: 09 October 2011
Appointed Date: 02 January 2001
88 years old

Director
REEVE-TUCKER, Charles Stanley
Resigned: 31 October 2014
Appointed Date: 31 December 1999
74 years old

Persons With Significant Control

Catholic Agency For Overseas Development
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAFOD TRADING COMPANY LIMITED(THE) Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3

05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3

24 Jul 2015
Full accounts made up to 31 March 2015
...
... and 76 more events
01 Feb 1988
Full accounts made up to 30 September 1987

01 Feb 1988
Return made up to 30/12/87; full list of members

10 Jan 1987
Full accounts made up to 30 September 1986

10 Jan 1987
Return made up to 31/12/86; full list of members

22 Sep 1970
Incorporation