TRADING BOUNDARIES LIMITED
NR FLETCHING

Hellopages » East Sussex » Wealden » TN22 3RB

Company number 03216753
Status Active
Incorporation Date 26 June 1996
Company Type Private Limited Company
Address TRADING BOUNDARIES, SHEFFIELD GREEN, NR FLETCHING, EAST SUSSEX, TN22 3RB
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 56101 - Licensed restaurants, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRADING BOUNDARIES LIMITED are www.tradingboundaries.co.uk, and www.trading-boundaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Burgess Hill Rail Station is 7.1 miles; to Balcombe Rail Station is 7.2 miles; to Ashurst (Kent) Rail Station is 10.4 miles; to Falmer Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trading Boundaries Limited is a Private Limited Company. The company registration number is 03216753. Trading Boundaries Limited has been working since 26 June 1996. The present status of the company is Active. The registered address of Trading Boundaries Limited is Trading Boundaries Sheffield Green Nr Fletching East Sussex Tn22 3rb. . THOMSON, Tracy Marie is a Secretary of the company. CLIFFORD, Michael Alistair is a Director of the company. THOMSON, Tracy Marie is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
THOMSON, Tracy Marie
Appointed Date: 26 June 1996

Director
CLIFFORD, Michael Alistair
Appointed Date: 26 June 1996
65 years old

Director
THOMSON, Tracy Marie
Appointed Date: 01 July 2002
59 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 26 June 1996
Appointed Date: 26 June 1996

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 26 June 1996
Appointed Date: 26 June 1996

TRADING BOUNDARIES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

04 Mar 2015
Director's details changed for Tracy Marie Clifford on 4 March 2015
...
... and 62 more events
12 Jul 1996
New secretary appointed
12 Jul 1996
New director appointed
12 Jul 1996
Secretary resigned
12 Jul 1996
Director resigned
26 Jun 1996
Incorporation

TRADING BOUNDARIES LIMITED Charges

4 February 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H vigoes farm barn sheffield green east sussex.
4 February 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H sheffield arms sheffield green east sussex.
12 January 2005
Debenture
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2001
Legal charge
Delivered: 6 November 2001
Status: Satisfied on 10 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Vigoes farm barns and land adjoining being part of the land…
3 March 1999
Legal charge
Delivered: 11 March 1999
Status: Satisfied on 10 May 2005
Persons entitled: Geoffrey Terrence Littlejohns Erica Mary Littlejohns
Description: Sheffield coach house and land adjoining sheffield park…
22 April 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied on 10 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a sheffield coach house and land adjoining…
14 April 1998
Debenture
Delivered: 17 April 1998
Status: Satisfied on 10 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 1997
Debenture
Delivered: 12 August 1997
Status: Satisfied on 13 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…