BDA TRADING LIMITED
LONDON DIABETES UK SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 1FH

Company number 03977665
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address WELLS LAWRENCE HOUSE, 126 BACK CHURCH LANE, LONDON, ENGLAND, E1 1FH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017; Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017. The most likely internet sites of BDA TRADING LIMITED are www.bdatrading.co.uk, and www.bda-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bda Trading Limited is a Private Limited Company. The company registration number is 03977665. Bda Trading Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Bda Trading Limited is Wells Lawrence House 126 Back Church Lane London England E1 1fh. . GALVIN, Graham Patrick William is a Secretary of the company. ASKEW, Christopher Richard Thompson is a Director of the company. Secretary DUNSTAN-LEE, Hester has been resigned. Secretary DUNSTAN-LEE, Hester Kathleen has been resigned. Secretary KI SECRETARIAL SERVICES LIMITED has been resigned. Secretary STEWART, Patrick Rupert Cooper has been resigned. Secretary WOODBRIDGE, Mark has been resigned. Secretary DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director COVENTON, David William Edward has been resigned. Director KI LEGAL SERVICES LIMITED has been resigned. Director MIDDLETON, Benet Michael Peter has been resigned. Director MOORE, Caroline has been resigned. Director SMALLWOOD, James Douglas Mortimer has been resigned. Director STEWART, Patrick Rupert Cooper has been resigned. Director STREETS, Paul Richard has been resigned. Director THOMAS, Rosemary Elizabeth has been resigned. Director YOUNG, Barbara Scott, Baroness has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GALVIN, Graham Patrick William
Appointed Date: 09 February 2017

Director
ASKEW, Christopher Richard Thompson
Appointed Date: 24 September 2015
59 years old

Resigned Directors

Secretary
DUNSTAN-LEE, Hester
Resigned: 17 October 2016
Appointed Date: 17 October 2016

Secretary
DUNSTAN-LEE, Hester Kathleen
Resigned: 09 February 2017
Appointed Date: 22 September 2016

Secretary
KI SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Secretary
STEWART, Patrick Rupert Cooper
Resigned: 17 November 2004
Appointed Date: 20 April 2000

Secretary
WOODBRIDGE, Mark
Resigned: 12 August 2016
Appointed Date: 07 July 2015

Secretary
DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 07 July 2015
Appointed Date: 22 December 2004

Director
COVENTON, David William Edward
Resigned: 13 December 2005
Appointed Date: 17 November 2004
72 years old

Director
KI LEGAL SERVICES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
MIDDLETON, Benet Michael Peter
Resigned: 20 January 2006
Appointed Date: 03 July 2003
62 years old

Director
MOORE, Caroline
Resigned: 14 February 2014
Appointed Date: 15 June 2009
62 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 15 November 2010
Appointed Date: 20 January 2006
70 years old

Director
STEWART, Patrick Rupert Cooper
Resigned: 17 November 2004
Appointed Date: 20 April 2000
68 years old

Director
STREETS, Paul Richard
Resigned: 03 July 2003
Appointed Date: 20 April 2000
66 years old

Director
THOMAS, Rosemary Elizabeth
Resigned: 15 June 2009
Appointed Date: 13 December 2005
61 years old

Director
YOUNG, Barbara Scott, Baroness
Resigned: 24 September 2015
Appointed Date: 15 November 2010
77 years old

Persons With Significant Control

Mr Christopher Richard Thompson Askew
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

BDA TRADING LIMITED Events

04 May 2017
Confirmation statement made on 20 April 2017 with updates
13 Feb 2017
Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017
13 Feb 2017
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017
01 Nov 2016
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary
01 Nov 2016
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary on 22 September 2016
...
... and 63 more events
12 Jun 2000
New secretary appointed;new director appointed
12 Jun 2000
Secretary resigned
12 Jun 2000
Director resigned
12 Jun 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
20 Apr 2000
Incorporation