EXPORT TRADE CONTRACT MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Westminster » W1H 1DP

Company number 01683738
Status Active
Incorporation Date 3 December 1982
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 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 Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-16 GBP 100 . The most likely internet sites of EXPORT TRADE CONTRACT MANAGEMENT SERVICES LIMITED are www.exporttradecontractmanagementservices.co.uk, and www.export-trade-contract-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Export Trade Contract Management Services Limited is a Private Limited Company. The company registration number is 01683738. Export Trade Contract Management Services Limited has been working since 03 December 1982. The present status of the company is Active. The registered address of Export Trade Contract Management Services Limited is 78 York Street London W1h 1dp. The company`s financial liabilities are £0.05k. It is £-0.1k against last year. The cash in hand is £0.01k. It is £-0.02k against last year. And the total assets are £0.01k, which is £-0.02k against last year. HYDE, Michael Robertson is a Secretary of the company. HOARE, John Martin De Cardonnel is a Director of the company. Secretary LEWIS, Pelham Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


export trade contract management services Key Finiance

LIABILITIES £0.05k
-66%
CASH £0.01k
-70%
TOTAL ASSETS £0.01k
-70%
All Financial Figures

Current Directors

Secretary
HYDE, Michael Robertson
Appointed Date: 16 December 2009

Director

Resigned Directors

Secretary
LEWIS, Pelham Anthony
Resigned: 11 August 2009

Persons With Significant Control

Mr John Martin De Cardonnel Hoare
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

EXPORT TRADE CONTRACT MANAGEMENT SERVICES LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 62 more events
01 Mar 1989
Director's particulars changed

28 Apr 1988
Accounts for a small company made up to 31 March 1987

28 Apr 1988
Return made up to 12/01/88; full list of members

12 Mar 1987
Return made up to 19/01/87; full list of members

05 Feb 1987
Accounts for a small company made up to 31 March 1986