TRADE 247 INTERNATIONAL LIMITED
LONDON MAPLE TELECOM LIMITED

Hellopages » Greater London » Westminster » W1G 0AH

Company number 04584823
Status Liquidation
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address C/O MARRIOTS RECOVERY LLP ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, UNITED KINGDOM, W1G 0AH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 3 September 2016; Liquidators' statement of receipts and payments to 3 September 2015; Liquidators' statement of receipts and payments to 3 September 2014. The most likely internet sites of TRADE 247 INTERNATIONAL LIMITED are www.trade247international.co.uk, and www.trade-247-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Trade 247 International Limited is a Private Limited Company. The company registration number is 04584823. Trade 247 International Limited has been working since 07 November 2002. The present status of the company is Liquidation. The registered address of Trade 247 International Limited is C O Marriots Recovery Llp Allan House 10 John Princes Street London United Kingdom W1g 0ah. . CICOPALUS, Anthony is a Secretary of the company. CICOPALUS, Kriton is a Director of the company. Secretary CICOPALUS, Michele has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CICOPALUS, Anthony
Appointed Date: 10 September 2003

Director
CICOPALUS, Kriton
Appointed Date: 07 November 2002
52 years old

Resigned Directors

Secretary
CICOPALUS, Michele
Resigned: 10 September 2003
Appointed Date: 07 November 2002

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Nominee Director
GLASSMILL LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

TRADE 247 INTERNATIONAL LIMITED Events

10 Oct 2016
Liquidators' statement of receipts and payments to 3 September 2016
19 Oct 2015
Liquidators' statement of receipts and payments to 3 September 2015
06 Nov 2014
Liquidators' statement of receipts and payments to 3 September 2014
14 Oct 2013
Liquidators' statement of receipts and payments to 3 September 2013
28 Sep 2012
Registered office address changed from 48 Albemarle Street London W1S 4JP on 28 September 2012
...
... and 38 more events
24 Feb 2003
Secretary resigned
24 Feb 2003
New director appointed
24 Feb 2003
New secretary appointed
25 Nov 2002
Registered office changed on 25/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ
07 Nov 2002
Incorporation