THE TRADEMARK CAFE LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2TE

Company number 04098622
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address 16 RANELAGH GROVE, ST. PETERS, BROADSTAIRS, KENT, CT10 2TE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE TRADEMARK CAFE LIMITED are www.thetrademarkcafe.co.uk, and www.the-trademark-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Ramsgate Rail Station is 1.7 miles; to Birchington-on-Sea Rail Station is 5.2 miles; to Sandwich Rail Station is 7.3 miles; to Deal Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Trademark Cafe Limited is a Private Limited Company. The company registration number is 04098622. The Trademark Cafe Limited has been working since 30 October 2000. The present status of the company is Active. The registered address of The Trademark Cafe Limited is 16 Ranelagh Grove St Peters Broadstairs Kent Ct10 2te. . MCBRAY, Laurel Elizabeth is a Secretary of the company. MCBRAY, Laurel Elizabeth is a Director of the company. Secretary CONWAY, James William Bernard has been resigned. Director BRAY, Damian Bernard Patrick Joseph has been resigned. Director MCBRAY, Alan has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
MCBRAY, Laurel Elizabeth
Appointed Date: 01 August 2002

Director
MCBRAY, Laurel Elizabeth
Appointed Date: 14 July 2009
71 years old

Resigned Directors

Secretary
CONWAY, James William Bernard
Resigned: 31 July 2002
Appointed Date: 30 October 2000

Director
BRAY, Damian Bernard Patrick Joseph
Resigned: 31 March 2009
Appointed Date: 30 October 2000
57 years old

Director
MCBRAY, Alan
Resigned: 31 March 2015
Appointed Date: 05 April 2001
86 years old

Persons With Significant Control

Mrs Laurel Elizabeth Mcbray
Notified on: 30 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

THE TRADEMARK CAFE LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

05 May 2015
Termination of appointment of Alan Mcbray as a director on 31 March 2015
...
... and 36 more events
01 Oct 2002
Accounting reference date shortened from 31/10/02 to 31/03/02
14 Jan 2002
Return made up to 30/10/01; full list of members
11 Apr 2001
Registered office changed on 11/04/01 from: 1 hinde street london W1U 2AY
11 Apr 2001
New director appointed
30 Oct 2000
Incorporation