LENDTRADE LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 0BJ

Company number 02932868
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address 12 MERIDIAN MOTOR PARK, NORTH BRADLEY, TROWBRIDGE, WILTSHIRE, ENGLAND, BA14 0BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Current accounting period shortened from 30 June 2017 to 31 December 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of LENDTRADE LIMITED are www.lendtrade.co.uk, and www.lendtrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Avoncliff Rail Station is 4.7 miles; to Freshford Rail Station is 5.5 miles; to Warminster Rail Station is 6.2 miles; to Frome Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lendtrade Limited is a Private Limited Company. The company registration number is 02932868. Lendtrade Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Lendtrade Limited is 12 Meridian Motor Park North Bradley Trowbridge Wiltshire England Ba14 0bj. . DARNELL, Odette is a Director of the company. Secretary HILLIER, Susan Caroline has been resigned. Secretary MORETON, Richard John has been resigned. Secretary MORTIMER, Steven has been resigned. Secretary SAWYER, Glenys Mary has been resigned. Secretary WHEATSTONE, Anthony Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TIPPET, Charles Lowther has been resigned. Director WALKER, Anthony James Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DARNELL, Odette
Appointed Date: 30 January 2008
68 years old

Resigned Directors

Secretary
HILLIER, Susan Caroline
Resigned: 01 June 1999
Appointed Date: 01 September 1997

Secretary
MORETON, Richard John
Resigned: 01 September 1997
Appointed Date: 06 June 1994

Secretary
MORTIMER, Steven
Resigned: 07 September 2007
Appointed Date: 01 June 1999

Secretary
SAWYER, Glenys Mary
Resigned: 31 December 2010
Appointed Date: 30 January 2008

Secretary
WHEATSTONE, Anthony Patrick
Resigned: 30 January 2008
Appointed Date: 08 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1994
Appointed Date: 25 May 1994

Director
TIPPET, Charles Lowther
Resigned: 30 August 1996
Appointed Date: 06 June 1994
76 years old

Director
WALKER, Anthony James Howard
Resigned: 30 January 2008
Appointed Date: 06 June 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 1994
Appointed Date: 25 May 1994

LENDTRADE LIMITED Events

23 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
30 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
22 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

22 Jun 2016
Director's details changed for Ms Odette Shocklidge on 6 May 2016
28 Jan 2016
Satisfaction of charge 1 in full
...
... and 60 more events
16 Jun 1994
Director resigned;new director appointed

16 Jun 1994
Director resigned;new director appointed

16 Jun 1994
Registered office changed on 16/06/94 from: 1 mitchell lane bristol BS1 6BU

25 May 1994
Incorporation
25 May 1994
Incorporation

LENDTRADE LIMITED Charges

9 September 1996
Fixed and floating charge
Delivered: 25 September 1996
Status: Satisfied on 28 January 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…