BURTON TRADING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3NL

Company number 08907182
Status Active
Incorporation Date 21 February 2014
Company Type Private Limited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Previous accounting period extended from 30 August 2016 to 31 August 2016; Director's details changed for Mrs Sally Marion Wightman on 19 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 3 . The most likely internet sites of BURTON TRADING LIMITED are www.burtontrading.co.uk, and www.burton-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Burton Trading Limited is a Private Limited Company. The company registration number is 08907182. Burton Trading Limited has been working since 21 February 2014. The present status of the company is Active. The registered address of Burton Trading Limited is Colegrave House 70 Berners Street London W1t 3nl. . FLAHERTY, Rebecca Rose is a Secretary of the company. BURCHILL, Richard Leeroy is a Director of the company. DE DOMBAL, Richard Francis is a Director of the company. GAMMON, Michelle Jane is a Director of the company. HAGUE, Gillian is a Director of the company. WIGHTMAN, Sally Marion is a Director of the company. Secretary FARNDON, Anthony Gordon has been resigned. Secretary PREMI, Gurpal has been resigned. Director GERAGHTY, Mary Julia Margaret has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
FLAHERTY, Rebecca Rose
Appointed Date: 19 December 2014

Director
BURCHILL, Richard Leeroy
Appointed Date: 21 February 2014
53 years old

Director
DE DOMBAL, Richard Francis
Appointed Date: 21 February 2014
60 years old

Director
GAMMON, Michelle Jane
Appointed Date: 01 December 2014
48 years old

Director
HAGUE, Gillian
Appointed Date: 21 February 2014
60 years old

Director
WIGHTMAN, Sally Marion
Appointed Date: 21 February 2014
56 years old

Resigned Directors

Secretary
FARNDON, Anthony Gordon
Resigned: 19 December 2014
Appointed Date: 03 October 2014

Secretary
PREMI, Gurpal
Resigned: 03 October 2014
Appointed Date: 21 February 2014

Director
GERAGHTY, Mary Julia Margaret
Resigned: 19 November 2014
Appointed Date: 21 February 2014
52 years old

BURTON TRADING LIMITED Events

11 May 2017
Previous accounting period extended from 30 August 2016 to 31 August 2016
19 Aug 2016
Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3

08 Jun 2016
Full accounts made up to 29 August 2015
02 Sep 2015
Statement of capital following an allotment of shares on 28 August 2015
  • GBP 3

...
... and 12 more events
15 Oct 2014
Statement of capital following an allotment of shares on 30 August 2014
  • GBP 2
  • ANNOTATION Clarification a second filing SH01 was registered on 07/05/15.

30 Aug 2014
Previous accounting period shortened from 28 February 2015 to 30 August 2014
02 Apr 2014
Secretary's details changed for Gurpal Premi on 21 February 2014
02 Apr 2014
Director's details changed for Mr Richard Dedombal on 21 February 2014
21 Feb 2014
Incorporation
Statement of capital on 2014-02-21
  • GBP 1