GENERAL TRADING STORES LIMITED
ST HELIER


Company number FC018809
Status Active
Incorporation Date 1 October 1995
Company Type Other company type
Address LANGTRY HOUSE, LA MOTTE STREET, ST HELIER, JERSEY CHANNEL ISLANDS, CHANNEL ISLANDS
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of GENERAL TRADING STORES LIMITED are www.generaltradingstores.co.uk, and www.general-trading-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. General Trading Stores Limited is a Other company type. The company registration number is FC018809. General Trading Stores Limited has been working since 01 October 1995. The present status of the company is Active. The registered address of General Trading Stores Limited is Langtry House La Motte Street St Helier Jersey Channel Islands Channel Islands. . HENNESSY, Peter is a Secretary of the company. ABRAMS, Brian is a Director of the company. LENAGHAN, Margaret Mary is a Director of the company. Secretary DAWSON, Susan has been resigned. Secretary LANGTRY SECRETARIES LIMITED has been resigned. Director COOPER, Mark Christopher has been resigned.


Current Directors

Secretary
HENNESSY, Peter
Appointed Date: 13 May 2002

Director
ABRAMS, Brian
Appointed Date: 21 March 2002
83 years old

Director
LENAGHAN, Margaret Mary
Appointed Date: 02 October 1995
75 years old

Resigned Directors

Secretary
DAWSON, Susan
Resigned: 13 May 2002
Appointed Date: 11 November 1997

Secretary
LANGTRY SECRETARIES LIMITED
Resigned: 11 November 1997
Appointed Date: 02 October 1995

Director
COOPER, Mark Christopher
Resigned: 27 September 1996
Appointed Date: 02 October 1995
61 years old

GENERAL TRADING STORES LIMITED Events

21 Aug 2003
Receiver's abstract of receipts and payments
21 Aug 2003
Receiver ceasing to act
13 Jun 2003
Receiver's abstract of receipts and payments
27 Aug 2002
F3.2 saf attached to 3.10/report
27 Aug 2002
Administrative Receiver's report
...
... and 18 more events
25 Nov 1996
Dir resigned 27/09/96 mark cooper
15 Apr 1996
ARD notified as 31/12
02 Oct 1995
BR003124 par appointed mr mark christopher cooper second floor flat 26 colville road london W11 2BT

02 Oct 1995
BR003124 registered

02 Oct 1995
Initial branch registration

GENERAL TRADING STORES LIMITED Charges

4 October 1999
Debenture
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: The May Insurance Company Limited
Description: (Including trade fixtures). Fixed and floating charges over…
4 October 1999
Debenture
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: The May Investment Corporation Limited
Description: (Including trade fixtures). Fixed and floating charges over…