CONINGTON TRADE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1EN

Company number 05325501
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address LANGDALE HOUSE 11, MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with no updates; Confirmation statement made on 6 January 2017 with updates; Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 9 January 2017. The most likely internet sites of CONINGTON TRADE LIMITED are www.coningtontrade.co.uk, and www.conington-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Conington Trade Limited is a Private Limited Company. The company registration number is 05325501. Conington Trade Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Conington Trade Limited is Langdale House 11 Marshalsea Road London England Se1 1en. . JANKE, Stephanus, Director is a Director of the company. PROTASOV, Alexander is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary CYWORLD SECRETARIAL SERVICES LIMITED has been resigned. Director CALDERBANK, Damian James has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. Director CYWORLD MANAGEMENT LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
JANKE, Stephanus, Director
Appointed Date: 03 February 2015
60 years old

Director
PROTASOV, Alexander
Appointed Date: 25 May 2010
51 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Secretary
CYWORLD SECRETARIAL SERVICES LIMITED
Resigned: 09 April 2009
Appointed Date: 06 January 2005

Director
CALDERBANK, Damian James
Resigned: 17 July 2013
Appointed Date: 09 April 2009
61 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 03 February 2015
Appointed Date: 17 July 2013
76 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Director
CYWORLD MANAGEMENT LIMITED
Resigned: 09 April 2009
Appointed Date: 06 January 2005

CONINGTON TRADE LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with no updates
09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
09 Jan 2017
Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 9 January 2017
04 Mar 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

...
... and 32 more events
24 Feb 2005
New director appointed
24 Feb 2005
New secretary appointed
26 Jan 2005
Director resigned
26 Jan 2005
Secretary resigned
06 Jan 2005
Incorporation