ALBERMARLE TRADING LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NG

Company number 04164806
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 22 BILLET STREET, TAUNTON, SOMERSET, ENGLAND, TA1 3NG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 22 Billet Street Taunton Somerset TA1 3NG on 21 March 2017; Termination of appointment of Appleton Secretaries Limited as a secretary on 3 March 2017. The most likely internet sites of ALBERMARLE TRADING LIMITED are www.albermarletrading.co.uk, and www.albermarle-trading.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-four years and eight months. Albermarle Trading Limited is a Private Limited Company. The company registration number is 04164806. Albermarle Trading Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Albermarle Trading Limited is 22 Billet Street Taunton Somerset England Ta1 3ng. The company`s financial liabilities are £3161.51k. It is £565.02k against last year. And the total assets are £3193.64k, which is £566.7k against last year. HICKSON, Stephen John Dudley is a Director of the company. Secretary BROWN, Amanda has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Secretary APPLETON SECRETARIES LIMITED has been resigned. Director BAIRD, Andrew William has been resigned. Director BAIRD, Andrew William has been resigned. Director BROWN, Amanda has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director HICKSON, Stephen John Dudley has been resigned. Director SHIFFERS, Anthony Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".


albermarle trading Key Finiance

LIABILITIES £3161.51k
+21%
CASH n/a
TOTAL ASSETS £3193.64k
+21%
All Financial Figures

Current Directors

Director
HICKSON, Stephen John Dudley
Appointed Date: 06 February 2017
78 years old

Resigned Directors

Secretary
BROWN, Amanda
Resigned: 22 October 2002
Appointed Date: 26 February 2001

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 26 February 2001
Appointed Date: 21 February 2001

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 27 January 2011
Appointed Date: 01 December 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 01 December 2008
Appointed Date: 22 October 2002

Secretary
APPLETON SECRETARIES LIMITED
Resigned: 03 March 2017
Appointed Date: 27 January 2011

Director
BAIRD, Andrew William
Resigned: 06 February 2017
Appointed Date: 27 January 2011
48 years old

Director
BAIRD, Andrew William
Resigned: 27 January 2011
Appointed Date: 27 January 2011
48 years old

Director
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 26 February 2001
70 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 26 February 2001
Appointed Date: 21 February 2001

Director
HICKSON, Stephen John Dudley
Resigned: 27 January 2011
Appointed Date: 08 September 2005
78 years old

Director
SHIFFERS, Anthony Graham
Resigned: 18 January 2011
Appointed Date: 26 February 2001
72 years old

ALBERMARLE TRADING LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 30 June 2016
21 Mar 2017
Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 22 Billet Street Taunton Somerset TA1 3NG on 21 March 2017
21 Mar 2017
Termination of appointment of Appleton Secretaries Limited as a secretary on 3 March 2017
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
21 Feb 2017
Appointment of Stephen John Dudley Hickson as a director on 6 February 2017
...
... and 66 more events
05 Mar 2001
New director appointed
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
Director resigned
05 Mar 2001
Secretary resigned
21 Feb 2001
Incorporation