BILLS TRADING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 4DP

Company number 05256656
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address 2ND FLOOR, 15 GREEK STREET, LONDON, W1D 4DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 2 August 2015. The most likely internet sites of BILLS TRADING LIMITED are www.billstrading.co.uk, and www.bills-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Bills Trading Limited is a Private Limited Company. The company registration number is 05256656. Bills Trading Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Bills Trading Limited is 2nd Floor 15 Greek Street London W1d 4dp. . HINCHLIFFE, Gregory James is a Secretary of the company. BASSADONE, Andrew Kirkland is a Director of the company. COLLISON, William Leonard is a Director of the company. FIDDLER, Nicholas is a Director of the company. HINCHLIFFE, Gregory James is a Director of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. Secretary AITCHISON, Paul Leonard has been resigned. Secretary COPPERTHWAITE, Lisa has been resigned. Secretary WEBB, Tania Jane has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARNES, Mark has been resigned. Director COLLISON, Rebecca Clare has been resigned. Director HENDRY, Ian Richard has been resigned. Director WEBB, Tania Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HINCHLIFFE, Gregory James
Appointed Date: 22 February 2013

Director
BASSADONE, Andrew Kirkland
Appointed Date: 28 July 2008
68 years old

Director
COLLISON, William Leonard
Appointed Date: 12 October 2004
63 years old

Director
FIDDLER, Nicholas
Appointed Date: 28 July 2008
56 years old

Director
HINCHLIFFE, Gregory James
Appointed Date: 14 April 2014
41 years old

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 28 July 2008
54 years old

Resigned Directors

Secretary
AITCHISON, Paul Leonard
Resigned: 22 February 2013
Appointed Date: 02 January 2009

Secretary
COPPERTHWAITE, Lisa
Resigned: 02 January 2009
Appointed Date: 28 July 2008

Secretary
WEBB, Tania Jane
Resigned: 28 July 2008
Appointed Date: 12 October 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
BARNES, Mark
Resigned: 28 July 2008
Appointed Date: 12 October 2004
60 years old

Director
COLLISON, Rebecca Clare
Resigned: 28 July 2008
Appointed Date: 12 October 2004
55 years old

Director
HENDRY, Ian Richard
Resigned: 09 May 2005
Appointed Date: 12 October 2004
64 years old

Director
WEBB, Tania Jane
Resigned: 28 July 2008
Appointed Date: 12 October 2004
58 years old

Persons With Significant Control

Mr Richard Allan Caring
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

BILLS TRADING LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 31 July 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Apr 2016
Accounts for a dormant company made up to 2 August 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

05 Feb 2015
Accounts for a dormant company made up to 27 July 2014
...
... and 60 more events
18 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Oct 2004
Resolutions
  • RES13 ‐ Sub division 12/10/04

18 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Oct 2004
Secretary resigned
12 Oct 2004
Incorporation

BILLS TRADING LIMITED Charges

22 October 2014
Charge code 0525 6656 0005
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 3 of the…
1 June 2012
Debenture
Delivered: 9 June 2012
Status: Satisfied on 29 October 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge all property and assets present…
10 October 2008
Debenture
Delivered: 28 October 2008
Status: Satisfied on 29 October 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2008
Debenture
Delivered: 2 August 2008
Status: Satisfied on 12 September 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2005
Mortgage debenture
Delivered: 12 March 2005
Status: Satisfied on 6 August 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…