TRADE & MARKETING LTD
LONDON

Hellopages » Greater London » Westminster » W1G 0JR

Company number 06572623
Status Active
Incorporation Date 22 April 2008
Company Type Private Limited Company
Address 13 JOHN PRINCE'S STREET, 2ND FLOOR, LONDON, ENGLAND, W1G 0JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TRADE & MARKETING LTD are www.trademarketing.co.uk, and www.trade-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Trade Marketing Ltd is a Private Limited Company. The company registration number is 06572623. Trade Marketing Ltd has been working since 22 April 2008. The present status of the company is Active. The registered address of Trade Marketing Ltd is 13 John Prince S Street 2nd Floor London England W1g 0jr. . STARWELL INTERNATIONAL LTD is a Secretary of the company. KIM, Youngsam is a Director of the company. TRENDMAX INC. is a Director of the company. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANGER, Danny has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director MARSHALL, Paul has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Director AURTRANS LTD. S.A. has been resigned. Director FYNEL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STARWELL INTERNATIONAL LTD
Appointed Date: 04 April 2011

Director
KIM, Youngsam
Appointed Date: 02 April 2012
55 years old

Director
TRENDMAX INC.
Appointed Date: 21 March 2013

Resigned Directors

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 04 April 2011
Appointed Date: 01 October 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2008
Appointed Date: 22 April 2008

Director
BANGER, Danny
Resigned: 02 April 2012
Appointed Date: 04 April 2011
45 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2008
Appointed Date: 22 April 2008

Director
MARSHALL, Paul
Resigned: 04 April 2011
Appointed Date: 18 January 2011
81 years old

Director
SHIFFERS, Anthony Graham
Resigned: 18 January 2011
Appointed Date: 01 October 2008
72 years old

Director
AURTRANS LTD. S.A.
Resigned: 01 October 2008
Appointed Date: 22 April 2008

Director
FYNEL LIMITED
Resigned: 21 March 2013
Appointed Date: 04 April 2011

TRADE & MARKETING LTD Events

02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
23 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1

29 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

23 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 30 more events
08 Dec 2008
Appointment terminated secretary temple secretaries LIMITED
28 Oct 2008
Registered office changed on 28/10/2008 from 788-790 finchley road london NW11 7TJ
15 May 2008
Appointment terminated director company directors LIMITED
25 Apr 2008
Director appointed aurtrans LTD. S.A.
22 Apr 2008
Incorporation