GANTRADE EUROPE LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW18 4AB

Company number 01712339
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address BIRCH HOUSE 3RD FLOOR, FAIRFIELD AVENUE, STAINES, MIDDLESEX, TW18 4AB
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Register(s) moved to registered inspection location 10 Finsbury Square London EC2A 1AF. The most likely internet sites of GANTRADE EUROPE LIMITED are www.gantradeeurope.co.uk, and www.gantrade-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gantrade Europe Limited is a Private Limited Company. The company registration number is 01712339. Gantrade Europe Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Gantrade Europe Limited is Birch House 3rd Floor Fairfield Avenue Staines Middlesex Tw18 4ab. . HEXAGON TDS LIMITED is a Secretary of the company. MOORTHY, Jaikumar is a Director of the company. PAREKH, Hemal Aaron is a Director of the company. PAREKH, Nayan Gregory is a Director of the company. Secretary ARMSTRONG, Peter John has been resigned. Secretary DIXON, John has been resigned. Secretary KRAUS, Peter Alfred has been resigned. Secretary MCLAUCHLAN, Alistair Douglas has been resigned. Director GOLDSTEIN, Herbert has been resigned. Director HICKEY, James Vincent has been resigned. Director PAREKH, Joan has been resigned. Director PAREKH, Mahendra has been resigned. Director WILSON, John William has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
HEXAGON TDS LIMITED
Appointed Date: 27 February 2013

Director
MOORTHY, Jaikumar
Appointed Date: 26 June 2013
62 years old

Director
PAREKH, Hemal Aaron
Appointed Date: 20 January 1997
56 years old

Director
PAREKH, Nayan Gregory
Appointed Date: 26 June 2013
57 years old

Resigned Directors

Secretary
ARMSTRONG, Peter John
Resigned: 30 November 2005
Appointed Date: 22 December 1994

Secretary
DIXON, John
Resigned: 27 February 2013
Appointed Date: 14 August 2012

Secretary
KRAUS, Peter Alfred
Resigned: 05 October 1994

Secretary
MCLAUCHLAN, Alistair Douglas
Resigned: 31 August 2012
Appointed Date: 01 December 2005

Director
GOLDSTEIN, Herbert
Resigned: 15 January 1997
111 years old

Director
HICKEY, James Vincent
Resigned: 19 May 2004
79 years old

Director
PAREKH, Joan
Resigned: 26 June 2013
80 years old

Director
PAREKH, Mahendra
Resigned: 26 June 2013
Appointed Date: 30 September 1992
86 years old

Director
WILSON, John William
Resigned: 15 April 2000
67 years old

Persons With Significant Control

Mahendra Parekh
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

GANTRADE EUROPE LIMITED Events

18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
25 Nov 2015
Register(s) moved to registered inspection location 10 Finsbury Square London EC2A 1AF
24 Nov 2015
Register inspection address has been changed to 10 Finsbury Square London EC2A 1AF
23 Nov 2015
Secretary's details changed for Hexagon Tds Limited on 23 November 2015
...
... and 109 more events
06 Feb 1987
Full accounts made up to 30 June 1986

06 Feb 1987
Return made up to 25/12/86; full list of members

15 Oct 1986
New director appointed

02 Sep 1986
Director resigned

05 Apr 1983
Incorporation

GANTRADE EUROPE LIMITED Charges

26 June 2015
Charge code 0171 2339 0006
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
9 November 2010
Debenture
Delivered: 16 November 2010
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 19 November 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Charge and release over deposit
Delivered: 14 December 2002
Status: Satisfied on 19 November 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Charges the deposit by way of first fixed charge.
21 November 1988
Letter of charge
Delivered: 2 December 1988
Status: Satisfied on 2 April 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
22 January 1988
Rent deposit deed
Delivered: 26 January 1988
Status: Satisfied on 15 March 2013
Persons entitled: Glenplace Limited
Description: Sterling pounds 9270 deposited by the company with…