THE AMERICAN TRADING COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5LU

Company number 02586261
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 16-17 PALL MALL, LONDON, ENGLAND, SW1Y 5LU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 591,800 . The most likely internet sites of THE AMERICAN TRADING COMPANY LIMITED are www.theamericantradingcompany.co.uk, and www.the-american-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The American Trading Company Limited is a Private Limited Company. The company registration number is 02586261. The American Trading Company Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of The American Trading Company Limited is 16 17 Pall Mall London England Sw1y 5lu. . REES MOGG, Gillian, Lady is a Secretary of the company. REES MOGG, Gillian, Lady is a Director of the company. REES-MOGG, Jacob William is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director ANDERSON, James has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director EDWARDS, Christopher Lionel has been resigned. Director HARDIE, Rebecca Karen has been resigned. Director REES-MOGG, Thomas Fletcher has been resigned. Director REES-MOGG, William, Lord has been resigned. Director TAUBE, Nils Otto has been resigned. Director THOMAS RORY ST JOHN, Meadows has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REES MOGG, Gillian, Lady
Appointed Date: 20 March 1991

Director
REES MOGG, Gillian, Lady
Appointed Date: 20 March 1991
86 years old

Director
REES-MOGG, Jacob William
Appointed Date: 18 September 1998
56 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 20 March 1991
Appointed Date: 27 February 1991

Director
ANDERSON, James
Resigned: 05 October 1992
Appointed Date: 20 March 1991
73 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 20 March 1991
Appointed Date: 27 February 1991

Director
EDWARDS, Christopher Lionel
Resigned: 31 December 1991
Appointed Date: 20 March 1991
69 years old

Director
HARDIE, Rebecca Karen
Resigned: 05 October 1992
Appointed Date: 20 March 1991
69 years old

Director
REES-MOGG, Thomas Fletcher
Resigned: 23 July 2015
Appointed Date: 30 December 1992
59 years old

Director
REES-MOGG, William, Lord
Resigned: 29 December 2012
Appointed Date: 20 March 1991
97 years old

Director
TAUBE, Nils Otto
Resigned: 17 September 1997
Appointed Date: 20 March 1991
97 years old

Director
THOMAS RORY ST JOHN, Meadows
Resigned: 23 July 2015
Appointed Date: 25 April 2003
63 years old

Persons With Significant Control

Mr Creighton Mackay
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

THE AMERICAN TRADING COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 591,800

09 Mar 2016
Registered office address changed from 16-17 Pall Mall 16-17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on 9 March 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
17 Apr 1991
Secretary resigned;new secretary appointed

17 Apr 1991
Director resigned;new director appointed

17 Apr 1991
Director resigned;new director appointed

27 Feb 1991
Incorporation

27 Feb 1991
Incorporation

THE AMERICAN TRADING COMPANY LIMITED Charges

23 May 1996
Debenture
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
16 April 1993
Debenture
Delivered: 19 April 1993
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: Fixed and floating charges over the undertaking and all…
31 July 1991
Debenture
Delivered: 9 August 1991
Status: Satisfied on 23 August 1994
Persons entitled: Clydesdale Bank PLC.
Description: Fixed and floating charges over the undertaking and all…