INTERNATIONAL TANNIN TRADING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 03483090
Status Liquidation
Incorporation Date 18 December 1997
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 48 Warwick Street London W1B 5NL on 6 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of INTERNATIONAL TANNIN TRADING LIMITED are www.internationaltannintrading.co.uk, and www.international-tannin-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. International Tannin Trading Limited is a Private Limited Company. The company registration number is 03483090. International Tannin Trading Limited has been working since 18 December 1997. The present status of the company is Liquidation. The registered address of International Tannin Trading Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . BITTINER, Alan Howard is a Secretary of the company. BITTINER, Alan Howard is a Director of the company. SENGER, Andrea is a Director of the company. Secretary RICHARDSON, Martin Willaume has been resigned. Secretary WEIBEL, Beat Thomas Gotthilf has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEAUME, Jonathan has been resigned. Director MAURON, Yvan has been resigned. Director RICHARDSON, Martin Willaume has been resigned. Director SANDLE, Martin John has been resigned. Director WEIBEL, Beat Thomas Gotthilf has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director OAKWELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BITTINER, Alan Howard
Appointed Date: 08 May 2006

Director
BITTINER, Alan Howard
Appointed Date: 03 January 2006
85 years old

Director
SENGER, Andrea
Appointed Date: 23 September 2008
60 years old

Resigned Directors

Secretary
RICHARDSON, Martin Willaume
Resigned: 01 December 2000
Appointed Date: 18 December 1997

Secretary
WEIBEL, Beat Thomas Gotthilf
Resigned: 08 May 2006
Appointed Date: 01 December 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 1998
Appointed Date: 18 December 1997

Director
HEAUME, Jonathan
Resigned: 01 December 2000
Appointed Date: 18 December 1997
72 years old

Director
MAURON, Yvan
Resigned: 22 September 2008
Appointed Date: 15 February 2006
62 years old

Director
RICHARDSON, Martin Willaume
Resigned: 01 December 2000
Appointed Date: 18 December 1997
77 years old

Director
SANDLE, Martin John
Resigned: 20 September 2005
Appointed Date: 01 December 2000
79 years old

Director
WEIBEL, Beat Thomas Gotthilf
Resigned: 14 February 2006
Appointed Date: 01 December 2000
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 1997
Appointed Date: 18 December 1997

Director
OAKWELL LIMITED
Resigned: 03 January 2006
Appointed Date: 20 September 2005

INTERNATIONAL TANNIN TRADING LIMITED Events

06 Oct 2016
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 48 Warwick Street London W1B 5NL on 6 October 2016
03 Oct 2016
Declaration of solvency
03 Oct 2016
Appointment of a voluntary liquidator
03 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22

07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 66 more events
04 Feb 1998
Secretary resigned
04 Feb 1998
Director resigned
04 Feb 1998
New director appointed
04 Feb 1998
New secretary appointed;new director appointed
18 Dec 1997
Incorporation