DEVERONSIDE TRADING COMPANY LIMITED
LONDON GRAINDIAL LIMITED


Company number 05560601
Status Active
Incorporation Date 12 September 2005
Company Type Private Limited Company
Address 2ND FLOOR, STRATTON HOUSE, 5 STRATTON STREET, LONDON, W1J 8LA
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Statement of capital following an allotment of shares on 18 September 2015 GBP 1,200,000 ; Full accounts made up to 31 March 2016. The most likely internet sites of DEVERONSIDE TRADING COMPANY LIMITED are www.deveronsidetradingcompany.co.uk, and www.deveronside-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Deveronside Trading Company Limited is a Private Limited Company. The company registration number is 05560601. Deveronside Trading Company Limited has been working since 12 September 2005. The present status of the company is Active. The registered address of Deveronside Trading Company Limited is 2nd Floor Stratton House 5 Stratton Street London W1j 8la. . BURWOOD, Krista is a Secretary of the company. CROW, Angus Neil is a Director of the company. JOHNSON, Duncan Edward is a Director of the company. LAMBERT, Jonathan Mark is a Director of the company. WHITELEY, Paul Martin is a Director of the company. Secretary OSBORN, Edith Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
BURWOOD, Krista
Appointed Date: 22 December 2006

Director
CROW, Angus Neil
Appointed Date: 02 November 2005
77 years old

Director
JOHNSON, Duncan Edward
Appointed Date: 10 December 2012
55 years old

Director
LAMBERT, Jonathan Mark
Appointed Date: 22 May 2012
57 years old

Director
WHITELEY, Paul Martin
Appointed Date: 08 December 2005
66 years old

Resigned Directors

Secretary
OSBORN, Edith Jane
Resigned: 22 December 2006
Appointed Date: 02 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 2005
Appointed Date: 12 September 2005

Director
CAYZER, Charles William, The Honourable
Resigned: 10 December 2012
Appointed Date: 02 November 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 2005
Appointed Date: 12 September 2005

Persons With Significant Control

Caledonia Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVERONSIDE TRADING COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
20 Sep 2016
Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,200,000

04 Aug 2016
Full accounts made up to 31 March 2016
23 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

02 Sep 2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015
...
... and 45 more events
22 Nov 2005
New director appointed
11 Nov 2005
Secretary resigned
11 Nov 2005
Director resigned
09 Nov 2005
Registered office changed on 09/11/05 from: 1 mitchell lane bristol BS1 6BU
12 Sep 2005
Incorporation