THE 48 GROUP OF BRITISH TRADERS WITH CHINA
LONDON

Hellopages » Greater London » Westminster » SW1E 5BH

Company number 03052625
Status Active
Incorporation Date 27 April 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHINA-BRITAIN BUSINESS COUNCIL, 3RD FLOOR, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 27 April 2016 no member list; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THE 48 GROUP OF BRITISH TRADERS WITH CHINA are www.the48groupofbritishtraderswith.co.uk, and www.the-48-group-of-british-traders-with.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The 48 Group of British Traders With China is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03052625. The 48 Group of British Traders With China has been working since 27 April 1995. The present status of the company is Active. The registered address of The 48 Group of British Traders With China is China Britain Business Council 3rd Floor Portland House Bressenden Place London Sw1e 5bh. . ISMAY, Robert John Tedder is a Secretary of the company. PHILLIPS, Stephen Christopher is a Director of the company. URRY, Claire is a Director of the company. Secretary BEYER, John Charles has been resigned. Secretary LOW, Cheryl Wye-Meng has been resigned. Secretary NIGHTINGALE, Peter has been resigned. Secretary STURROCK, Madeleine Frances has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary URRY, Claire has been resigned. Director BEYER, John Charles has been resigned. Director NIGHTINGALE, Peter has been resigned. Director STURROCK, Madeleine Frances has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ISMAY, Robert John Tedder
Appointed Date: 24 March 2015

Director
PHILLIPS, Stephen Christopher
Appointed Date: 31 October 2007
62 years old

Director
URRY, Claire
Appointed Date: 19 February 2004
56 years old

Resigned Directors

Secretary
BEYER, John Charles
Resigned: 04 January 1999
Appointed Date: 27 April 1995

Secretary
LOW, Cheryl Wye-Meng
Resigned: 24 March 2015
Appointed Date: 31 October 2007

Secretary
NIGHTINGALE, Peter
Resigned: 01 November 2007
Appointed Date: 04 January 1999

Secretary
STURROCK, Madeleine Frances
Resigned: 19 February 2004
Appointed Date: 27 April 1995

Nominee Secretary
THOMAS, Howard
Resigned: 27 April 1995
Appointed Date: 27 April 1995

Secretary
URRY, Claire
Resigned: 31 October 2007
Appointed Date: 19 February 2004

Director
BEYER, John Charles
Resigned: 04 January 1999
Appointed Date: 27 April 1995
75 years old

Director
NIGHTINGALE, Peter
Resigned: 31 October 2007
Appointed Date: 04 January 1999
79 years old

Director
STURROCK, Madeleine Frances
Resigned: 19 February 2004
Appointed Date: 27 April 1995
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 April 1995
Appointed Date: 27 April 1995
63 years old

THE 48 GROUP OF BRITISH TRADERS WITH CHINA Events

10 Mar 2017
Accounts for a dormant company made up to 30 April 2016
06 May 2016
Annual return made up to 27 April 2016 no member list
16 Mar 2016
Accounts for a dormant company made up to 30 April 2015
14 May 2015
Annual return made up to 27 April 2015 no member list
14 May 2015
Termination of appointment of Cheryl Wye-Meng Low as a secretary on 24 March 2015
...
... and 59 more events
21 Jan 1997
First Gazette notice for compulsory strike-off
24 May 1995
Secretary resigned;new secretary appointed;new director appointed
24 May 1995
New secretary appointed;director resigned;new director appointed
24 May 1995
Registered office changed on 24/05/95 from: 16 st john street london EC1M 4AY
27 Apr 1995
Incorporation